logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers 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, James

    Related profiles found in government register
  • Taylor, James
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Links Street, 171 Links Street, Kirkcaldy, KY1 1QR, Scotland

      IIF 1
  • Taylor, James
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 2
  • Taylor, James
    British funeral director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Links Street, Kirkcaldy, Fife, KY1 1QR, United Kingdom

      IIF 3
    • icon of address 73, East March Street, Kirkcaldy, KY1 2DN, United Kingdom

      IIF 4
  • Taylor, James
    British director born in November 1974

    Resident in United Kingdom

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

      IIF 5
  • Taylor, James
    British close protection officer born in November 1987

    Resident in United Kingdom

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

      IIF 6
  • Taylor, James
    British accountant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Taylor, James
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, 41 Greville Street, Hatton Garden, London, EC1N 8PJ, England

      IIF 8
  • Taylor, James
    British businessman born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Wanstead Park Road, Ilford, Essex, IG1 3TH, England

      IIF 9
  • Taylor, James
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 10
  • Taylor, James
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, James
    British engineer born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Oldstead Court, Middlesbrough, TS8 9PZ, England

      IIF 13
  • Taylor, James
    British pipe fitter born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Oldstead Court, Middlesbrough, North Yorkshire, TS8 9PZ, United Kingdom

      IIF 14
  • Taylor, James
    British project manger born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Station Road, Crayford, DA1 3QQ, United Kingdom

      IIF 15
  • Taylor, James
    British company director born in October 1996

    Resident in United Kingdom

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

      IIF 16
  • Taylor, James
    British drainage born in October 1996

    Resident in United Kingdom

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

      IIF 17
  • Taylor, James
    British director born in June 1970

    Resident in United Kingdom

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

      IIF 18
  • Taylor, James
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Knightswood Close, Sutton Coldfield, West Midlands, B75 6EA

      IIF 19
  • Taylor, James
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndale House, 24a High Street, Addlestone, Surrey, KT15 1TN, England

      IIF 20
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 21
  • Taylor, James
    British online born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Taylor, James
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Brunswick Square, Gloucester, Glos, GL1 1UG, United Kingdom

      IIF 23 IIF 24
    • icon of address 55b, Byrne Road, London, SW12 9HZ, England

      IIF 25
  • Taylor, Adam
    British company director born in March 1981

    Resident in United Kingdom

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

      IIF 26 IIF 27 IIF 28
    • icon of address C/o Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, Stockton-on-tees, TS18 3DB

      IIF 29
  • Taylor, Adam
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Station Estate North, Murton, Seaham, Durham, SR7 9SU, United Kingdom

      IIF 30
  • Taylor, James Allan
    British company director born in November 1974

    Resident in United Kingdom

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

      IIF 31
  • Taylor, James Allan
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Taylor, Adam
    English director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Croft Court, Flat 3, Beningfield Drive, London Colney, St. Albans, Hertfordshire, AL2 1GL, United Kingdom

      IIF 33
  • Taylor, Adam
    English none born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Nutter Lane, London, E11 2HY, England

      IIF 34
  • Taylor, James
    born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Victoria Road, Ashton-in-makerfield, Wigan, Lancashire, WN4 0UH, England

      IIF 35
  • James Taylor
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 36
  • Taylor, James William
    British consultant born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Byrne Road, London, SW12 9HZ

      IIF 37
  • Taylor, James William
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Elder Close, Epsom, KT17 3DD, England

      IIF 38
    • icon of address 22, Tunley Road, Balham, London, SW17 7QJ, United Kingdom

      IIF 39
  • Taylor, James
    British company director born in October 1978

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 40
  • Adam Taylor
    British born in March 1981

    Resident in United Kingdom

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

      IIF 41 IIF 42 IIF 43
  • Taylor, James
    British heating & plumbing engineer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Rayleigh Drive, Leigh-on-sea, Essex, SS9 4JE, England

      IIF 44
  • Taylor, James
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Old Nursery Close, Shenley, Hertfordshire, WD7 9FD, England

      IIF 45
  • Taylor, James
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edelman House, 1238 High Road, Whetstone, London, N20 0LH, England

      IIF 46
    • icon of address Edelman House, 1238 High Road, Whetstone, London, N20 0LH, United Kingdom

      IIF 47
  • James Taylor
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Brunswick Square, Gloucester, GL1 1UG, United Kingdom

      IIF 48
  • Mr Adam Taylor
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Station Estate North, Murton, Seaham, Durham, SR7 9SU, United Kingdom

      IIF 49
  • Mr James Taylor
    British born in November 1974

    Resident in United Kingdom

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

      IIF 50
  • Mr James Taylor
    British born in November 1987

    Resident in United Kingdom

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

      IIF 51
  • Taylor, James
    British accountant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Ladbroke Grove, London, W11 2HD

      IIF 52
    • icon of address 317 Windmill Avenue, Kettering, Northamptonshire, NN15 6PR

      IIF 53
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Taylor, James
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Streatfield Road, Harrow, HA3 9BT, United Kingdom

      IIF 55
    • icon of address 317, Windmill Avenue, Kettering, NN15 6PR, United Kingdom

      IIF 56
  • Taylor, James
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 57
  • Taylor, James
    British e-commerce owner born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bilberry Place, Paignton, TQ4 7UR, United Kingdom

      IIF 58
  • Taylor, James
    British managing director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Princes Exchange, Princes Square, Leeds, West Yorkshire, LS1 4HY, England

      IIF 59
  • Taylor, James
    British marketing consultant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 123, Unit B, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 60
  • Taylor, James
    British marketing consultant born in June 1982

    Resident in Philippines

    Registered addresses and corresponding companies
    • icon of address 35/37, Ludgate Hill, London, EC4M 7JN, England

      IIF 61
  • Taylor, James
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alfred Mews, London, W1T 7AA, England

      IIF 62
  • Taylor, James
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 125, 5300 Lakeside, Cheadle, SK8 3GP, United Kingdom

      IIF 63
  • Taylor, James
    British managing director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Clapham Manor Street, London, SW4 6DT, England

      IIF 64
  • James Taylor
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55b, Byrne Road, London, SW12 9HZ, England

      IIF 65
  • Mr James Taylor
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Mr James Taylor
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 67
  • Mr James Taylor
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Station Road, Crayford, DA13QQ, United Kingdom

      IIF 68
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69 IIF 70
    • icon of address 6, Oldstead Court, Middlesbrough, North Yorkshire, TS8 9PZ, United Kingdom

      IIF 71
    • icon of address 6, Oldstead Court, Middlesbrough, TS8 9PZ, England

      IIF 72
  • Mr James Taylor
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, James Alexander
    Scottish director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Whitfield Street, London, W1T 4EZ, England

      IIF 75
  • Mr James Taylor
    British born in June 1970

    Resident in United Kingdom

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

      IIF 76
  • Mr James Taylor
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 77
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 78
    • icon of address 58, Peasland Road, Torquay, Devon, TQ2 8PA, England

      IIF 79
  • Mr James Taylor
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AQ, England

      IIF 80
  • Taylor, Jamie
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Group Distribution Depot, Grimshaw Lane, Middleton, Manchester, M24 2AA

      IIF 81 IIF 82
  • Taylor, Jamie
    British store operations born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 83
  • Taylor, Adam
    British teacher born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Granby Street, Devonport, Plymouth, Devon, PL1 4BL, Uk

      IIF 84
  • Taylor, Adam
    British chief executive officer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 85
  • Taylor, Adam
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Frowyke Crescent, South Mimms, Hertfordshire, EN6 3PQ, England

      IIF 86
  • Taylor, Adam
    British company director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cotswold House, 219 Marsh Wall, London, E14 9FJ, England

      IIF 87 IIF 88
  • Taylor, James
    English accountant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, High Street, Newport Pagnell, MK16 8AQ, England

      IIF 89
  • Taylor, James
    English director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, High Street, Newport Pagnell, Bucks, MK16 8AQ, England

      IIF 90
    • icon of address 10, Hathaway Close, Stanmore, Middlesex, HA7 3NR, England

      IIF 91
  • Taylor, James Lee
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, HD9 4AP

      IIF 92
    • icon of address Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, HD9 4AP, United Kingdom

      IIF 93
  • Mr Adam Taylor
    English born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Croft Court, Flat 3, Beningfield Drive, London Colney, St. Albans, Hertfordshire, AL2 1GL, United Kingdom

      IIF 94
  • Taylor, James
    English case handler born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Parrin Lane, Eccles, Manchester, M30 8BD, England

      IIF 95
  • Taylor, James Ross
    British heating engineer born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Thistle Drive, Desborough, Kettering, Northamptonshire, NN14 2JL, United Kingdom

      IIF 96
  • Taylor, James
    British accountant

    Registered addresses and corresponding companies
  • Taylor, James Lee
    British haulage contractor born in December 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, West Yorkshire, HD9 4AP

      IIF 102
  • Taylor, Stuart James
    British director born in November 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, Stuart James
    British joiner born in November 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Queen Victoria Drive, Scotstoun, Glasgow, G14 9DL, Scotland

      IIF 105
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 106
  • Mr James Allan Taylor
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 107
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 108
  • Taylor, James Edward
    British businessman born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Nutter Lane, London, E11 2HY, England

      IIF 109
  • Taylor, James Edward
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Nutter Lane, Wanstead, E11 2HY, England

      IIF 110
    • icon of address 10 Sutherland Court, Brownfields, Welwyn Garden City, AL7 1BJ, England

      IIF 111
  • Taylor, James Edward
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Nutter Lane, London, E11 2HY, England

      IIF 112 IIF 113
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 114 IIF 115
    • icon of address 4, Nutter Lane, Wanstead, London, E11 2HY, England

      IIF 116
  • Taylor, James Michael
    British van driver born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Medlock Vale Place, Audenshaw, Manchester, M34 5UR, England

      IIF 117
  • Taylor, James, Lord
    Brittish internet sales born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Beacon Drive, Newton Abbot, Devon, TQ12 1GG, England

      IIF 118
  • Taylor, James, Lord
    Brittish seminars born in June 1982

    Resident in England

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

      IIF 119
  • Naylor, James Matthew
    British case handler born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Oaks Farm Drive, Darton, Barnsley, S75 5BZ, United Kingdom

      IIF 120
  • Taylor, James Michael
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Windermere Road, Bordon, GU35 0NN, United Kingdom

      IIF 121
  • Taylor, James Michael
    British gardener born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Wey Hill, Haslemere, Surrey, GU27 1HS, England

      IIF 122
  • Taylor, James William
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Tunley Road, London, SW17 7QJ, England

      IIF 123
  • Mr James William Taylor
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Elder Close, Epsom, KT17 3DD, England

      IIF 124
    • icon of address 22, Tunley Road, London, SW17 7QJ, England

      IIF 125
    • icon of address 55b, Byrne Road, London, SW12 9HZ, England

      IIF 126
  • Naylor, James Matthew

    Registered addresses and corresponding companies
    • icon of address 398b, Burley Road, Leeds, LS4 2SN, England

      IIF 127
  • Taylor, Adam Alexander
    British director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, Adam Alexander
    British none born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cotswold House 219, Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 137
  • Taylor, James Lord

    Registered addresses and corresponding companies
    • icon of address 6, Buckland Brake, Newton Abbot, TQ12 4DE, England

      IIF 138
  • Mr Adam Taylor
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cotswold House, 219 Marsh Wall, London, E14 9FJ, England

      IIF 139
  • Mr Adam Taylor
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Station Estate North, Murton, Seaham, Durham, SR7 9SU, United Kingdom

      IIF 140
  • Mr Adam Taylor
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cotswold House, 219 Marsh Wall, London, E14 9FJ, England

      IIF 141
    • icon of address Cotswold House, 219 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 142
  • Mr James Taylor
    United Kingdom born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25-26, Anders Square, Perton, Wolverhampton, WV6 7QH, England

      IIF 143
  • Taylor, James Lord, Lord
    British business broker born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Peasland Road, Torquay, Devon, TQ2 8PA, England

      IIF 144
  • Taylor, James Lord, Lord
    British internet sales born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, James Lord, Lord
    British retail born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Peasland Road, Torquay, Devon, TQ2 8PA, England

      IIF 147
  • James Taylor
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 125, 5300 Lakeside, Cheadle, SK8 3GP, United Kingdom

      IIF 148
  • Mr James Taylor
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Rayleigh Drive, Leigh-on-sea, Essex, SS9 4JE, England

      IIF 149
  • Mr James Taylor
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, HD9 4AP, England

      IIF 150
  • Taylor, James

    Registered addresses and corresponding companies
    • icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow, G51 2XD, Scotland

      IIF 151
    • icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow, G51 2XD, United Kingdom

      IIF 152 IIF 153 IIF 154
    • icon of address 317, Windmill Avenue, Kettering, Northamptonshire, NN15 6PR, France

      IIF 156
    • icon of address 171, Links Street, Kirkcaldy, Fife, KY1 1QR, United Kingdom

      IIF 157
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 158
    • icon of address 31 Beacon Drive, Newton Abbot, TQ121GG, England

      IIF 159
  • Taylor, James Alexander
    Scottish chief commercial officer born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow, G51 2XD

      IIF 160 IIF 161 IIF 162
    • icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow, G51 2XD, Scotland

      IIF 163
  • Taylor, James Alexander
    Scottish chief financial officer born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Tanfield, Edinburgh, EH3 5DA, Scotland

      IIF 164
  • Taylor, James Alexander
    Scottish finance director born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1, 115 Innovation Drive, Milton Park, Milton, Abingdon, OX14 4RZ, England

      IIF 165 IIF 166
  • Mr James Taylor
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317, Windmill Avenue, Kettering, NN15 6PR, England

      IIF 167
    • icon of address South Lodge, The Drive, Kettering, NN15 7EX, England

      IIF 168 IIF 169
  • Mr James Taylor
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 170
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 171
  • Mr Jamie Taylor
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 172
  • Mr Stuart James Taylor
    British born in November 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Queen Victoria Drive, Scotstoun, Glasgow, G14 9DL, Scotland

      IIF 173 IIF 174
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 175
  • Taylor, Adam

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

      IIF 176
    • icon of address 88 Station Estate North, Murton, Seaham, Durham, SR7 9SU, United Kingdom

      IIF 177
  • James Edward Taylor
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Nutter Lane, London, E11 2HY, England

      IIF 178 IIF 179
    • icon of address 4, Nutter Lane, Wanstead, E11 2HY, England

      IIF 180
  • Mr James Lee Taylor
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, HD9 4AP

      IIF 181
  • Mr James Ross Taylor
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Thistle Drive, Desborough, Kettering, Northamptonshire, NN14 2JL, United Kingdom

      IIF 182
  • Mr James Taylor
    English born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Parrin Lane, Eccles, Manchester, M30 8BD, England

      IIF 183
  • Mr James Matthew Naylor
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 398b, Burley Road, Leeds, LS4 2SN, England

      IIF 184
  • Mr James Michael Taylor
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Medlock Vale Place, Audenshaw, Manchester, M34 5UR, England

      IIF 185
  • Mr James Lord Taylor
    English born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr James William Taylor
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Tunley Road, London, SW17 7QJ, England

      IIF 189
  • Mr James Michael Taylor
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Windermere Road, Bordon, GU35 0NN, United Kingdom

      IIF 190
    • icon of address 99, Wey Hill, Haslemere, GU27 1HS, England

      IIF 191
child relation
Offspring entities and appointments
Active 89
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 2
    icon of address 15 Medlock Vale Place, Audenshaw, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 10 Avonhead Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,917 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    360,090 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 10 Avonhead Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,344 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Group Distribution Depot, Grimshaw Lane, Middleton, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    105,889 GBP2024-05-31
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 82 - Director → ME
  • 8
    icon of address 171 Links Street, 171 Links Street, Kirkcaldy, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 4 Nutter Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    823 GBP2021-05-31
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-21
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 168 Church Road, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,674,114 GBP2024-03-31
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 85 - Director → ME
  • 12
    icon of address 2 Elder Close, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,766 GBP2024-03-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    WESEARCH LTD - 2014-12-05
    icon of address 6 Buckland Brake, Newton Abbot, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    221,178 GBP2016-02-28
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 14
    icon of address 2 Elder Close, Epsom, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 15
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 114 - Director → ME
  • 16
    icon of address 317 Windmill Avenue, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2015-02-24 ~ dissolved
    IIF 156 - Secretary → ME
  • 17
    GUNPORT LIMITED - 2000-03-23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,363 GBP2021-09-30
    Officer
    icon of calendar 2008-12-31 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2006-01-18 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 6 Buckland Brake, Newton Abbot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 88 Station Estate North, Murton, Seaham, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    303 GBP2023-12-31
    Officer
    icon of calendar 2016-01-16 ~ now
    IIF 30 - Director → ME
    icon of calendar 2016-01-16 ~ now
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Right to appoint or remove directors as a member of a firmOE
    IIF 140 - Has significant influence or control as a member of a firmOE
  • 20
    icon of address 31 Beacon Drive, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 118 - Director → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 47 - Director → ME
  • 23
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-07-06 ~ now
    IIF 170 - Has significant influence or controlOE
  • 24
    icon of address 6 Oldstead Court, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 25
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 26
    RANGERS SECURITY SERVICES LIMITED - 2012-12-03
    icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 160 - Director → ME
  • 27
    icon of address 11 Windermere Road, Bordon, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64,581 GBP2024-02-29
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 28
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 40 - Director → ME
  • 29
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 30
    icon of address 10 Hathaway Close, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 91 - Director → ME
  • 31
    icon of address 89 Ladbroke Grove, London
    Active Corporate (5 parents)
    Equity (Company account)
    7,159 GBP2024-10-01
    Officer
    icon of calendar 2000-10-02 ~ now
    IIF 52 - Director → ME
  • 32
    RELEASE IT 4 A FEE LTD - 2018-03-14
    icon of address 126 Station Road, Crayford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 44 Thompson Street New Bradwell, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,369 GBP2021-04-30
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Ground Floor Princes Exchange, Princes Square, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 59 - Director → ME
  • 35
    icon of address C/o Fergusson & Co Ltd 12 Halegrove Court, Cygnet Drive, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 29 - Director → ME
  • 36
    icon of address 51 Oaks Farm Drive, Darton, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,711 GBP2019-10-31
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2017-10-11 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 184 - Has significant influence or controlOE
  • 37
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 38
    icon of address 100 Whitby Road, Ellesmere Port, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,594 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 183 - Has significant influence or controlOE
  • 39
    icon of address 180 Advisory Solutions Ltd, 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 4 - Director → ME
  • 40
    icon of address 54 Thistle Drive, Desborough, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Suite 125 5300 Lakeside, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 43
    icon of address 22 Tunley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Right to appoint or remove directorsOE
  • 44
    icon of address 6 Oldstead Court, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 45
    icon of address 171 Links Street, Kirkcaldy, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-10-28 ~ dissolved
    IIF 157 - Secretary → ME
  • 46
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,063 GBP2021-05-31
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2018-05-01 ~ dissolved
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 47
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 48
    POUND FOODS (RUGELEY) LTD - 2018-02-16
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Cotswold Hse, 219 Marsh Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -359,824 GBP2023-12-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 136 - Director → ME
  • 50
    icon of address 141 Granby Street, Devonport, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-29 ~ dissolved
    IIF 84 - Director → ME
  • 51
    MXI DATA & TELECOMS LIMITED - 2003-08-18
    icon of address South Lodge, The Drive, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    554,279 GBP2024-03-31
    Officer
    icon of calendar 2000-08-22 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 1b Princes Road, Wisbech, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 61 - Director → ME
  • 53
    icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 163 - Director → ME
  • 54
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Lyndale House, 24a High Street, Addlestone, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,568 GBP2024-02-29
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 20 - Director → ME
  • 56
    icon of address 126 Station Road, Crayford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 57
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    477 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    CHELTRADING 360 LIMITED - 2003-06-18
    icon of address Cotswold House, 219 Marsh Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 134 - Director → ME
  • 59
    icon of address Cotswold House, 219 Marsh Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 135 - Director → ME
  • 60
    icon of address Cotswold House, 219 Marsh Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 129 - Director → ME
  • 61
    icon of address Cotswold House, 219 Marsh Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 131 - Director → ME
  • 62
    icon of address 6 Buckland Brake, Newton Abbot, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    46,556 GBP2016-03-31
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 63
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 64
    I/Z TAYLOR LTD - 2023-12-15
    icon of address 4 Nutter Lane, Wanstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 65
    icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 161 - Director → ME
  • 66
    icon of address 123 Victoria Road, Ashton-in-makerfield, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 67
    icon of address 4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,774 GBP2023-12-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of address 101 Wanstead Park Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 9 - Director → ME
  • 69
    icon of address 4 Nutter Lane, Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,873 GBP2023-07-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 116 - Director → ME
  • 70
    icon of address 10 Avonhead Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -349 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 105 - Director → ME
  • 71
    icon of address 22 Tunley Road, Balham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,494 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Greenacres, Brookshill, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 86 - Director → ME
    IIF 45 - Director → ME
  • 73
    icon of address 38 Rayleigh Drive, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,946 GBP2023-10-31
    Officer
    icon of calendar 2015-09-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    icon of address 9a Anders Square, Perton, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    39,385 GBP2024-03-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 57 - Director → ME
    icon of calendar 2022-08-23 ~ now
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 76
    icon of address Bentley Farm Bent Ley Road, Meltham, Holmfirth, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 102 - Director → ME
  • 77
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,790 GBP2023-12-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    TAYTRANS LIMITED - 2018-04-25
    icon of address Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    605,080 GBP2025-03-31
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    GIBSON TAYLOR TRANZOL LTD - 2018-04-28
    GIBSON TAYLOR WORLDWIDE LIMITED - 2000-10-23
    icon of address Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth
    Active Corporate (4 parents)
    Equity (Company account)
    883,848 GBP2025-03-31
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 181 - Has significant influence or controlOE
  • 80
    icon of address Unit 8 41 Greville Street, Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 8 - Director → ME
  • 81
    SEVCO SCOTLAND LIMITED - 2012-07-31
    icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 162 - Director → ME
  • 82
    icon of address 32 High Street, Newport Pagnell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 89 - Director → ME
  • 83
    icon of address 32 High Street, Newport Pagnell, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 90 - Director → ME
  • 84
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70 GBP2024-08-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address Cotswold House, 219 Marsh Wall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    icon of address Cotswold House, 219 Marsh Wall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    531 GBP2024-06-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    icon of address Cotswold House, 219 Marsh Wall, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -119,639 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    W. HARRISON & SONS (CARRIERS) LIMITED - 1981-12-31
    icon of address Group Distribution Depot, Grimshaw Lane, Middleton, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    849,382 GBP2024-05-31
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 81 - Director → ME
  • 89
    icon of address 51 Clapham Manor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 64 - Director → ME
Ceased 34
  • 1
    icon of address 55 Byrne Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,020 GBP2024-05-31
    Officer
    icon of calendar 2020-01-20 ~ 2021-06-26
    IIF 37 - Director → ME
  • 2
    POWERTEXT SYSTEMS LIMITED - 2015-04-19
    icon of address C/o Zonal Retail Data Systems Limited 115a Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-05 ~ 2023-08-31
    IIF 164 - Director → ME
  • 3
    RANGEMID LTD - 2001-07-31
    icon of address 44 -45 Great Marlborough Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2005-08-19
    IIF 98 - Secretary → ME
  • 4
    icon of address 59-60 Russell Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    147,007 GBP2020-12-31
    Officer
    icon of calendar 2018-10-08 ~ 2021-02-26
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2021-02-26
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 5
    icon of address 59-60 Russell Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181,526 GBP2020-06-30
    Officer
    icon of calendar 2016-06-21 ~ 2021-02-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2019-01-30
    IIF 80 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 80 - Right to appoint or remove directors OE
  • 6
    icon of address 6 Buckland Brake, Newton Abbot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-29 ~ 2016-12-20
    IIF 159 - Secretary → ME
  • 7
    icon of address 88 Station Estate North, Murton, Seaham, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    303 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 8
    RANGERS SECURITY SERVICES LIMITED - 2012-12-03
    icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-01 ~ 2024-11-08
    IIF 152 - Secretary → ME
  • 9
    icon of address Zonal, Unit 1 115 Innovation Drive, Milton Park, Milton, Abingdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,559,614 GBP2021-12-31
    Officer
    icon of calendar 2021-07-14 ~ 2023-08-31
    IIF 166 - Director → ME
  • 10
    icon of address Zonal, Unit 1 115 Innovation Drive, Milton Park, Milton, Abingdon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    120 GBP2021-12-31
    Officer
    icon of calendar 2021-07-14 ~ 2023-08-31
    IIF 165 - Director → ME
  • 11
    UPMYSTREET.COM LIMITED - 2012-05-30
    MENACREST LIMITED - 2003-07-06
    icon of address 111 Buckingham Palace Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2005-08-19
    IIF 100 - Secretary → ME
  • 12
    MXI DATA & TELECOMS LIMITED - 2003-08-18
    icon of address South Lodge, The Drive, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    554,279 GBP2024-03-31
    Officer
    icon of calendar 2000-08-22 ~ 2006-05-05
    IIF 99 - Secretary → ME
  • 13
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -481 GBP2020-12-31
    Officer
    icon of calendar 2016-04-29 ~ 2019-05-01
    IIF 130 - Director → ME
  • 14
    icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-04 ~ 2024-11-08
    IIF 151 - Secretary → ME
  • 15
    OKEX LTD
    - now
    INDEPENDENT JOURNAL LIMITED - 2020-06-24
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2020-06-24 ~ 2020-08-25
    IIF 60 - Director → ME
  • 16
    PORTLAND ENTERPRISES LIMITED - 2020-10-06
    NORTHERN & SHELL ENTERPRISES LIMITED - 1993-07-07
    HUSTLER EUROPE LIMITED - 1993-02-18
    icon of address Cotswold House, 219 Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,755 GBP2020-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2019-05-01
    IIF 128 - Director → ME
  • 17
    PLATA WELLNESS LIMITED - 2021-03-17
    PLATA O PLOMO LIMITED - 2019-01-02
    icon of address Suite 163 2 Lansdowne Row, Berkeley Square, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,177 GBP2022-09-30
    Officer
    icon of calendar 2019-01-02 ~ 2019-08-21
    IIF 111 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ 2017-02-01
    IIF 119 - Director → ME
  • 19
    PORTLAND UK HOLDINGS LIMITED - 2020-10-06
    icon of address Cotswold House, 219 Marsh Wall, London, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    11 GBP2019-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2019-05-01
    IIF 132 - Director → ME
  • 20
    RANGERS FOOTBALL PLC - 2012-11-27
    icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ 2024-11-08
    IIF 155 - Secretary → ME
  • 21
    icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-01 ~ 2024-11-08
    IIF 154 - Secretary → ME
  • 22
    icon of address 18 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2019-05-01
    IIF 137 - Director → ME
  • 23
    icon of address 43 Whitecross Road, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,229 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2018-10-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2018-10-24
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address 6 Buckland Brake, Newton Abbot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,685 GBP2017-01-31
    Officer
    icon of calendar 2013-01-25 ~ 2018-02-03
    IIF 147 - Director → ME
    icon of calendar 2013-01-25 ~ 2018-01-02
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-03
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address The Crane Building, Lavington Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2021-06-30
    IIF 62 - Director → ME
  • 26
    icon of address Hunston Post Office, Hunston, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,586 GBP2020-10-31
    Officer
    icon of calendar 2012-10-29 ~ 2020-02-01
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2020-02-01
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address 102 Streatfield Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -120,265 GBP2023-10-31
    Officer
    icon of calendar 2016-11-24 ~ 2017-03-31
    IIF 55 - Director → ME
  • 28
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,073,126 GBP2024-01-30
    Officer
    icon of calendar 2018-01-31 ~ 2021-03-02
    IIF 115 - Director → ME
  • 29
    SEVCO SCOTLAND LIMITED - 2012-07-31
    icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ 2024-11-08
    IIF 153 - Secretary → ME
  • 30
    icon of address 4 Nutter Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,627 GBP2023-10-31
    Officer
    icon of calendar 2020-10-21 ~ 2022-09-27
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2020-10-21
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    RUMI LIMITED - 2000-02-21
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2005-08-19
    IIF 101 - Secretary → ME
  • 32
    TAYLORBOYS LIMITED - 2016-09-30
    icon of address 8 Little Mundells, Welwyn Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    -337,413 GBP2024-03-31
    Officer
    icon of calendar 2011-07-15 ~ 2020-11-26
    IIF 34 - Director → ME
    icon of calendar 2011-07-15 ~ 2021-07-02
    IIF 112 - Director → ME
  • 33
    OCEANDENE LIMITED - 2012-09-12
    icon of address Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    73,786 GBP2016-01-31
    Officer
    icon of calendar 2012-09-12 ~ 2017-01-12
    IIF 46 - Director → ME
  • 34
    icon of address 78 Whitfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-15 ~ 2020-12-01
    IIF 75 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.