The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, David John

    Related profiles found in government register
  • Taylor, David John
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David John
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David John
    British investment banker born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David John
    British investment director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David John
    British investment manager born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Old Bracknell House, Crowthorne Road North, Bracknell, RG12 7AR, United Kingdom

      IIF 25
    • 16 Wheeler Avenue, Penn, High Wycombe, Buckinghamshire, HP10 8EN

      IIF 26
    • 16 Wheeler Avenue, Penn, High Wycombe, HP10 8EN, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 6th Floor, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 34
    • Bramley Wood, Old Bracknell House, Crowthorne Road, North Bracknell, Berkshire, RG12 7AJ

      IIF 35
  • Taylor, David John
    British venture capitalist born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 16 Wheeler Avenue, Penn, High Wycombe, Buckinghamshire, HP10 8EN

      IIF 36
  • Taylor, David John
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6, Marsh Parade, Newcastle-under-lyme, Staffordshire, ST5 1DU, England

      IIF 37
    • Darland House, 44 Winnington Hill, Northwich, CW8 1AU, England

      IIF 38
    • Unit 2a, Phoenix Centre, Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3PE, United Kingdom

      IIF 39
  • Taylor, David John
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 28, New Forest Road, Walsall, WS3 1JB, England

      IIF 40
  • Taylor, David John
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 76a, Hollemeadow Avenue, Walsall, WS3 1JB, England

      IIF 41
    • Ryecroft Community Hub, New Forest Road, Walsall, West Midlands, WS3 1TR

      IIF 42
  • Taylor, David John
    British it consultant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 28, New Forest Road, Walsall, WS3 1TR, United Kingdom

      IIF 43
    • 28, New Forest Road, Walsall, West Midlands, WS3 1TR

      IIF 44
    • Dartmouth House, Ryecroft Place, Walsall, West Midlands, WS3 1SW, Uk

      IIF 45
  • Taylor, David John
    British it trainer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 34, B, Green Lane, Walsall, West Midlands, WS2 8HB, England

      IIF 46
  • Taylor, David John
    British manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Pavilion, Priory Park, Dudley, West Midlands, DY1 4EU, United Kingdom

      IIF 47
    • 28a, Walsall Wood Road, Walsall, West Midlands, WS9 8QT, England

      IIF 48
    • Darlaston Town Hall, Victoria Road, Wednesbury, WS10 8AA, England

      IIF 49
  • Taylor, David John
    British none born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 28, New Forest Road, Walsall, West Midlands, WS3 1TR, England

      IIF 50
  • Taylor, David John
    British project officer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 76, Hollemeadow Avenue, Walsall, WS3 1JB, England

      IIF 51
  • Taylor, David John
    British tutor born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Jerome Chambers, 16 - 16a Bridge Street, Walsall, West Midlands, WS1 1HP

      IIF 52
  • Taylor, David John
    British carpenter born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lower Barn Farm House, Abbots Lench, Evesham, Worcestershire, WR11 4UP, England

      IIF 53
  • Taylor, David John
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lower Barn Farm House, Abbots Lench, Evesham, Worcestershire, WR11 4UP, England

      IIF 54
  • Taylor, David John
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lower Barn Farm House, Abbots Lench, Evesham, Worcestershire, WR11 4UP, England

      IIF 55
  • Taylor, David John
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Church Close, Great Wilbraham, Cambridge, CB21 5JL, England

      IIF 56
    • 3, Unit 3 Sam Alper Court, Depot Road, Newmarket, Suffolk, CB8 0GS, United Kingdom

      IIF 57
  • Tyler, David John
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Willow House, Kingswood Business Park, Holyhead Road, South Staffordshire, WV7 3AU, England

      IIF 58
    • 9, Stafford Street, Brewood, Stafford, Staffordshire, ST19 9DX, England

      IIF 59
  • Taylor, David
    British machanic born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 69, Cranmore Rise, Belle Isle, Leeds, LS10 4AF, United Kingdom

      IIF 60
  • Taylor, David
    British retired born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 19, Harrogate Road, Chapel Allerton, Leeds, West Yorkshire, LS7 3PD, England

      IIF 61
  • Taylor, David
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 26 Northfleet Avenue, Fleetwood, Lancashire, FY7 7ND

      IIF 62
  • Taylor, David John
    British company director born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 112, Regus Centre, Emperor Way Exeter Business Park, Exeter, Devon, EX1 3QS

      IIF 63
    • 56, Thirlfield Wynd, Livingston, West Lothian, EH54 7ES, Scotland

      IIF 64
  • Taylor, David John
    British director born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, 56 Thirlfield Wynd, Kirkston, Livingston, West Lothian, EH54 7ES

      IIF 65
  • Taylor, David John
    British technical director born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Mill - Heathrow, Horton Road, Stanwell Moor, Staines-upon-thames, Middlesex, TW19 6BJ, England

      IIF 66
  • Taylor, David
    British builder born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Manor Cottage, 19 New Road, Firbeck, Worksop, Nottinghamshire, S81 8JY

      IIF 67 IIF 68 IIF 69
    • Manor Cottage, 19 New Road, Firbeck, Worksop, S81 8JY, England

      IIF 70
  • Taylor, David
    British it consultant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 76a, Hollemeadow Avenue, Walsall, WS3 1JB, United Kingdom

      IIF 71
  • Taylor, David Henry
    British hgv driver born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 81, Burnham Road, Chingford, London, E4 8PA, United Kingdom

      IIF 72
  • Taylor, David John
    British director born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Craighorn Drive, Falkirk, FK1 5NX, Scotland

      IIF 73
  • Taylor, David
    British british born in April 1956

    Resident in England

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

      IIF 74
  • Taylor, David
    British businessman born in April 1956

    Resident in England

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

      IIF 75
  • Taylor, David
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Edelman House, 1238 High Road, Whetstone, London, N20 0LH, United Kingdom

      IIF 76
  • Taylor, David
    British managing director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Edelman House, 1238 High Road, Whetstone, London, N20 0LH, United Kingdom

      IIF 77
  • Taylor, David
    British none born in April 1956

    Resident in England

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

      IIF 78
  • Taylor, David
    British environmental activist born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 138, High Street, Wyke Regis, Weymouth, DT4 9NT, England

      IIF 79
  • Taylor, David Andrew
    British businessman born in April 1956

    Resident in England

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

      IIF 80 IIF 81
    • 4, Nutter Lane, Wanstead, London, England, E11 2HY, England

      IIF 82
  • Taylor, David John
    British veterinary surgeon born in March 1944

    Registered addresses and corresponding companies
    • 31 North Birbiston Road, Lennoxtown, Glasgow, Lanarkshire, G65 7LZ, Scotland

      IIF 83
  • Taylor, David John
    British born in October 1951

    Registered addresses and corresponding companies
    • 56 Thirlfield Wynd, Kirkston, Livington, West Lothian, PH1 2UN

      IIF 84
  • Taylor, David John
    British i.t. consultant born in February 1972

    Registered addresses and corresponding companies
    • 101 Beddows Road, Ryecroft, Walsall, West Midlands, WS3 1QG

      IIF 85
  • Taylor, David John
    British designer born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Limes Road, Beckenham, Kent, BR3 2NS

      IIF 86
  • Taylor, David John
    British company secretary/director born in March 1964

    Registered addresses and corresponding companies
    • 15 Clare Avenue, Bristol, BS7 8JF

      IIF 87
  • Taylor, David John
    British director born in March 1964

    Registered addresses and corresponding companies
  • Taylor, David John
    British finance director born in March 1964

    Registered addresses and corresponding companies
  • Taylor, David John
    British construction born in June 1967

    Registered addresses and corresponding companies
    • Flat 3, 7 Kensington Church Street, London, W8 4LF

      IIF 94
  • Taylor, David Reginald
    British consultant born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 12, Dormeads View, Weston-super-mare, BS24 7HB, England

      IIF 95
  • Taylor, Martin David
    British chartered surveyor born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Forge, Kilcott Road, Hillesley, Wotton-under-edge, Gloucestershire, GL12 7RJ, England

      IIF 96
  • Taylor, Martin David
    British non-executive director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN, United Kingdom

      IIF 97
    • The Old Forge, Kilcott Road, Hillesley, Wotton-under-edge, Gloucestershire, GL12 7RJ, United Kingdom

      IIF 98
  • Taylor, David
    British none born in December 1946

    Registered addresses and corresponding companies
    • 174 Southampton Road, Ringwood, Hampshire, BH24 1JG

      IIF 99
  • Taylor, David
    British property developer born in December 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Pen Y Garn Road, Ely, Cardiff, - -, CF5 4BW, Wales

      IIF 100
  • Taylor, David John
    British

    Registered addresses and corresponding companies
    • 15 Clare Avenue, Bristol, BS7 8JF

      IIF 101
    • 28, St. Oswalds Road, Bristol, Avon, BS6 7HT, United Kingdom

      IIF 102
  • Taylor, David John
    British carpenter

    Registered addresses and corresponding companies
    • Lower Barn Farm House, Abbots Lench, Evesham, Worcestershire, WR11 4UP, England

      IIF 103
  • Taylor, David John
    British company secretary/director

    Registered addresses and corresponding companies
    • 15 Clare Avenue, Bristol, BS7 8JF

      IIF 104
  • Taylor, David John
    British construction

    Registered addresses and corresponding companies
    • Flat 3, 7 Kensington Church Street, London, W8 4LF

      IIF 105
  • Taylor, David John
    British director

    Registered addresses and corresponding companies
  • Taylor, David John
    British finance director

    Registered addresses and corresponding companies
    • 28 St Oswalds Road, Bristol, Avon, BS6 7HT

      IIF 108
  • Taylor, David John
    British none born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

      IIF 109
  • Taylor, David John
    British retired born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Chapel Cottages, The Green Hargrave, Bury St Edmunds, Suffolk, IP29 5HS

      IIF 110 IIF 111
    • River House, 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England

      IIF 112
  • Mr David John Taylor
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 113
  • Mr David Taylor
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 19, Harrogate Road, Chapel Allerton, Leeds, West Yorkshire, LS7 3PD, England

      IIF 114
  • Taylor, David
    British i f a born in December 1961

    Registered addresses and corresponding companies
    • 6 Hobart Road, Worcester Park, Surrey, KT4 8SP

      IIF 115
  • Taylor, David
    British materials manager (thorlux) born in December 1961

    Registered addresses and corresponding companies
    • 22 Whittington Close, Kings Heath, Birmingham, West Midlands, B14 6JW

      IIF 116
  • Taylor, David Andrew
    English businessman born in April 1956

    Resident in England

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

      IIF 117
  • Taylor, David Andrew
    English senior consultant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David John
    British business development born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Byron Avenue, Coulsdon, Surrey, CR5 2JR, United Kingdom

      IIF 120
  • Taylor, David John
    British business development director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, The Market, Rosehill, Sutton, SM1 3HE, England

      IIF 121
  • Taylor, John David
    British sales assistant born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Showroom 2, Glenfield House, Glenfield Business Park, Philips Road, Blackburn, BB1 5PF, England

      IIF 122
  • Mr David John Tyler
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Stafford Street, Brewood, Stafford, Staffordshire, ST19 9DX

      IIF 123
  • Taylor, David
    British company director born in October 1951

    Registered addresses and corresponding companies
    • Emmanby Church Road, Panbre Health, Basingstoke, Hampshire, RG26 3OZ

      IIF 124
  • Taylor, David John
    British co director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370 Cronton Road, Widnes, Cheshire, WA8 5QD

      IIF 125
  • Taylor, David John
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Commerce Way, Liverpool, L8 7BL, England

      IIF 126
    • Unit 12, Parliament Business Centre, Commerce Way, Liverpool, Merseyside, L8 7BL, England

      IIF 127
    • 370 Cronton Road, Widnes, Cheshire, WA8 5QD

      IIF 128
    • 370, Cronton Road, Widnes, Cheshire, WA8 5QD, England

      IIF 129
    • 370, Cronton Road, Widnes, Cheshire, WA8 5QD, United Kingdom

      IIF 130
  • Taylor, David John
    British contractor born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370, Cronton Road, Cronton, Widnes, Cheshire, WA8 5QD, England

      IIF 131
  • Taylor, David John
    British developer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rowlands View, Utkinton, Tarporley, Cheshire, CW6 0LN, England

      IIF 132
  • Taylor, David John
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rowlands View, Utkinton, Tarporley, Cheshire, CW6 0LN, England

      IIF 133
    • 10a The Greenway, West Hendred, Wantage, OX12 8RG, England

      IIF 134
  • Taylor, David John
    British managing director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370 Cronton Road, Widnes, Cheshire, WA8 5QD

      IIF 135
  • Taylor, David John
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 St Oswalds Road, Bristol, Avon, BS6 7HT

      IIF 136
  • Taylor, David John
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, David John
    British finance director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 St Oswalds Road, Bristol, Avon, BS6 7HT

      IIF 168 IIF 169 IIF 170
    • Barratt House, 710 Waterside Drive, Aztec West, Almondsbury, Bristol, BS32 4UD, England

      IIF 172
    • Barratt House, Almondsbury Business Centre, Woodlands Almondsbury, Bristol, BS32 4QH, England

      IIF 173
    • Redmaids' High School, Westbury Road, Westbury-on-trym, Bristol, BS9 3AW, England

      IIF 174
    • 2, Westfield Park, Barns Ground, Clevedon, Somerset, BS21 6UA, England

      IIF 175
  • Taylor, David John
    British regional finance director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 St Oswalds Road, Bristol, Avon, BS6 7HT

      IIF 176
    • Barrat House, 710 Waterside Drive, Aztec West, Almondsbury, Bristol, BS32 4UD, United Kingdom

      IIF 177
  • Taylor, David William
    British company director born in December 1946

    Registered addresses and corresponding companies
    • 6 Ashley Close, Hightown, Ringwood, Hampshire, BH24 1QX

      IIF 178
  • Tyler, David John
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Brookside Gardens, Bishops Wood, Staffordshire, ST19 9AL

      IIF 179
  • Mr David John Taylor
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6, Marsh Parade, Newcastle-under-lyme, Staffordshire, ST5 1DU, England

      IIF 180
    • Darland House, 44 Winnington Hill, Northwich, CW8 1AU, England

      IIF 181
    • Unit 2a, Phoenix Centre, Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3PE, United Kingdom

      IIF 182
  • Mr David Taylor
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Roman Road, London, E6 3RX, England

      IIF 183
  • Mr David Taylor
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 138, High Street, Wyke Regis, Weymouth, DT4 9NT, England

      IIF 184
  • Mr David John Taylor
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Pavilion, Priory Park, Dudley, West Midlands, DY1 4EU, United Kingdom

      IIF 185
    • 28, New Forest Road, Walsall, WS3 1JB, England

      IIF 186
    • 28, New Forest Road, Walsall, WS3 1TR

      IIF 187
    • Ryecroft Community Hub, 28 New Forest Rd, Walsall, West Midlands, WS3 1TR, United Kingdom

      IIF 188
    • Unit 2, 97 Frederick Street, Walsall, WS2 9NJ, England

      IIF 189
  • Mr David Taylor
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Sam Alper Court, Unit 3 Sam Alper Court, Depot Road, Newmarket, Suffolk, CB8 0GS, United Kingdom

      IIF 190
  • David Taylor
    British born in April 1956

    Resident in England

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

      IIF 191
  • Mr David John Taylor
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Westfield, Kington, Flyford Flavell, Worcestershire, WR7 4DH, United Kingdom

      IIF 192
    • Weir House, Mill Bank, Fladbury, Pershore, Worcestershire, WR10 2QA

      IIF 193
  • Taylor, David
    British it consultant

    Registered addresses and corresponding companies
    • 28, New Forest Road, Walsall, WS3 1TR, England

      IIF 194
  • Taylor, David
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 195
    • Merse Road, North Moons Moat, Redditch, B98 9HH

      IIF 196
    • Merse Road, North Moons Moat, Redditch, Worcestershire, B98 9HH, United Kingdom

      IIF 197
  • Taylor, David
    British general manager born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F W Thorpe Plc, Merse Road, North Moons Moat, Redditch, Worcestershire, B98 9HH

      IIF 198
  • Taylor, David
    British none born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merse Road, North Moons Moat, Redditch, Worcestershire, B98 9HH, England

      IIF 199
  • Taylor, David
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hall Place, Crawley Drive, Camberley, Surrey, GU15 2AA

      IIF 200
  • Taylor, David
    British contract manager born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Church Fold, Otley Road, Bingley, BD16 3EQ, United Kingdom

      IIF 201
  • Taylor, David
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Burford Way, Wellingborough, NN8 2JF, United Kingdom

      IIF 202
  • Taylor, Martin David
    British chartered surveyor born in January 1961

    Registered addresses and corresponding companies
    • 29 Suffolk Road, Maidenhead, Berkshire, SL6 2TG

      IIF 203
  • Taylor, David
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pots Cottage North, Pot Kiln Chase, Gesstingthorpe, Colchester, Essex, CO2 3BH

      IIF 204
  • Taylor, David John

    Registered addresses and corresponding companies
  • David Taylor
    British born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Thirlfield Wynd, Livingston, EH54 7ES, Scotland

      IIF 214
  • Mr David John Taylor
    British born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 112, Regus Centre, Emperor Way Exeter Business Park, Exeter, Devon, EX1 3QS

      IIF 215
    • 56 Thirlfield Wynd, Kirkton, Livingston, West Lothian, EH54 7ES, Scotland

      IIF 216
    • 56, Thirlfield Wynd, Livingston, EH54 7ES, Scotland

      IIF 217
  • Taylor, David Andrew
    British managing director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edelman House, 1238 High Road, Whetstone, London, N20 0LH, United Kingdom

      IIF 218
  • Taylor, John David
    British bank business manager born in April 1954

    Registered addresses and corresponding companies
    • Aysgarth 8 Queens Park Road, Burnley, Lancashire, BB10 3LB

      IIF 219
  • Mr David John Taylor
    British born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Craighorn Drive, Falkirk, FK1 5NX, Scotland

      IIF 220
  • Tyler, David John

    Registered addresses and corresponding companies
    • 6 Brookside Gardens, Bishops Wood, Staffordshire, ST19 9AL

      IIF 221
  • David Andrew Taylor
    British born in April 1956

    Resident in England

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

      IIF 222 IIF 223
    • 4, Nutter Lane, Wanstead, London, England, E11 2HY, England

      IIF 224
    • 4, Nutter Lane, Wanstead, E11 2HY, England

      IIF 225
  • Taylor, John David
    British company director born in December 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 58, Scotch Street, Dungannon, BT70 1BD, Northern Ireland

      IIF 226
  • Taylor, John David, Rt Hon
    British director born in December 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mullinure, Armagh, Co Armagh, BT61 9EL

      IIF 227
  • Taylor, John David, Rt Hon
    British member of parliament born in December 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mullinure, Portadown, Armagh, BT61 9EL

      IIF 228
    • Mullinure, Armagh, County Armagh, Northern Ireland, BT61 9EL

      IIF 229 IIF 230
  • Gatenby-taylor, Gary David
    English consultant born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • 47, Cranston Park Avenue, Upminster, Essex, RM14 3XD, England

      IIF 231
  • Gatenby-taylor, Gary David
    English insurance broker born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • 47 Cranston Park Avenue, Upminster, Essex, RM14 3XD

      IIF 232
  • Mr David Andrew Taylor
    British born in April 1956

    Resident in England

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

      IIF 233
  • Mr David Reginald Taylor
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 12, Dormeads View, Weston-super-mare, BS24 7HB, England

      IIF 234
  • Taylor, John David
    American banker born in July 1938

    Registered addresses and corresponding companies
    • 88 Caldwell Drive, Princeton, New Jersey 08540, Usa

      IIF 235
  • Taylor, John David
    American international business, bankin born in July 1938

    Registered addresses and corresponding companies
    • 88 Caldwell Drive, Princeton, New Jersey 08540, United States

      IIF 236
  • Mr David John Taylor
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Limes Road, Beckenham, Kent, BR3 6NS, United Kingdom

      IIF 237
  • Taylor, John David
    British train maintainer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Datchworth Green, Datchworth, Knebworth, Hertfordshire, SG3 6TL, England

      IIF 238
  • Mr David Taylor
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cn House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, United Kingdom

      IIF 239
  • Mr John David Taylor
    British born in December 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Taylor, John David, Rt. Hon.
    British co director born in December 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mullinure, Armagh City, Armagh, BT61 9EL

      IIF 257
  • Taylor, John David, Rt. Hon.
    British company director born in December 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mullinure, Portadown Road, Armagh, BT61 9EL

      IIF 258
  • Taylor, John David, Rt. Hon.
    British director born in December 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mullinure, Portadown Road, Armagh, BT61 9EL

      IIF 259
    • Mullinure, Armagh, Co Armagh, BT61 9EL

      IIF 260 IIF 261
  • Taylor, John David, Rt. Hon.
    British politician born in December 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mullinure, Armagh

      IIF 262
    • Mullinure, Armagh, BT61 9EL

      IIF 263
    • Mullinure, Portadown Road, Armagh, BT61 9EL

      IIF 264
    • Mullinure, Portadown Road, Armagh, Co Armagh, BT61 9EL

      IIF 265
    • Mullinure, Armagh, Co Armagh, BT61 9EL

      IIF 266
    • Mullinure, Armagh, Co.armagh

      IIF 267
  • Taylor, Rt. Hon. John David
    British member of parliament born in December 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mullinure, Armagh, County Armagh, Northern Ireland, BT61 9EL

      IIF 268
  • Mr David Taylor
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Burford Way, Wellingborough, Northamptonshire, NN8 2JF, United Kingdom

      IIF 269
  • Taylor, Jonathan David
    British director born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Boucher Crescent, Belfast, BT12 6HU, United Kingdom

      IIF 270
    • Mullinure, Armagh, Co Armagh, BT61 9EL

      IIF 271
    • 58, Scotch Street, Dungannon, BT70 1BD, Northern Ireland

      IIF 272
  • Taylor, Jonathan David
    British general manager born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mullinure, Portadown Road, Armagh City, Co Armagh, BT61 9EL, Northern Ireland

      IIF 273 IIF 274 IIF 275
    • Ulster Gazette Office, 56 Scotch Street, Armagh City, Armagh, BT61 7DQ, Northern Ireland

      IIF 277 IIF 278 IIF 279
    • 58 Scotch Street, Dungannon, Co Tyrone, BT70 1BD

      IIF 280 IIF 281
    • 56 Scotch Street, Armagh, Co.armagh, BT61 7DF

      IIF 282
    • 56 Scotch Street, Armagh, Co.armagh, BT70 1BD

      IIF 283
    • 20 Railway Road, Coleraine, County Londonderry, BT52 1PE

      IIF 284 IIF 285 IIF 286
    • Unit 179, Moygashel Mills, Moygashel, Dungannon, County Tyrone, BT71 7HB, Northern Ireland

      IIF 287
  • Taylor, Jonathan David
    British none born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 25/27 High Street, Omagh, Co Tyrone, BT78 1BA

      IIF 288
  • Taylor, Jonathan David
    British property management born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mullinure, Armagh City, Armagh, BT61 9EL

      IIF 289
  • Mr David Andrew Taylor
    English born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 290
  • Mr David John Taylor
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Byron Avenue, Coulsdon, Surrey, CR5 2JR

      IIF 291
    • 53, The Market, Rosehill, Sutton, SM1 3HE

      IIF 292
  • Mr David John Taylor
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mif Filtersystems, Unit A Corngreaves Trading Estate, Central Avenue, Cradley Heath, West Midlands, B64 7BY, England

      IIF 293
    • 1, Rowlands View, Utkinton, Tarporley, Cheshire, CW6 0LN, England

      IIF 294 IIF 295
  • Gatenby Taylor, Garry David
    British i f a

    Registered addresses and corresponding companies
    • 47 Cranston Park Avenue, Upminster, Essex, RM14 3XD

      IIF 296
  • Mr David John Taylor
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Barn Farmhouse, Abbots Lench, Abbots Lench, Evesham, Worcestershire, WR11 4UP, United Kingdom

      IIF 297
  • Taylor, The Rt Hon John David
    British company director born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mullinure, Portadown Road, Armagh City, Co Armagh, BT61 9EL

      IIF 298
  • Gatenby Taylor, Garry David
    British director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Cranston Park Avenue, Upminster, Essex, RM14 3XD

      IIF 299
  • Mr Jonathan David Taylor
    British born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 161-163, Upper Lisburn Road, Finaghy, Belfast, BT10 0LJ, Northern Ireland

      IIF 300
  • Mr John David Taylor
    American born in July 1938

    Resident in United States

    Registered addresses and corresponding companies
    • Hollyhouse, 59 Bayham Road, Tunbridge Wells, TN2 5HU, United Kingdom

      IIF 301
  • Mr David Andrew Taylor
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edelman House, 1238 High Road, Whetstone, London, N20 0LH, United Kingdom

      IIF 302
child relation
Offspring entities and appointments
Active 73
  • 1
    Darland House, 44 Winnington Hill, Northwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    32,919 GBP2020-07-31
    Officer
    2008-08-04 ~ dissolved
    IIF 38 - director → ME
    2015-08-06 ~ dissolved
    IIF 212 - secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 181 - Has significant influence or controlOE
  • 2
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,167,221 GBP2024-03-31
    Officer
    2018-12-21 ~ now
    IIF 226 - director → ME
  • 3
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-10-31 ~ now
    IIF 258 - director → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    73 Cornhill, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,683 GBP2021-12-31
    Officer
    2015-12-07 ~ dissolved
    IIF 118 - director → ME
  • 5
    Lower Barn Farm House, Abbots Lench, Evesham, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    2,705 GBP2023-07-31
    Officer
    2014-07-23 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    BITS (WEST MIDLANDS) LIMITED - 2013-09-18
    76 Hollemeadow Avenue, Walsall, England
    Dissolved corporate (3 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 51 - director → ME
  • 7
    28 New Forest Road, Walsall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    276 GBP2021-03-31
    Officer
    2015-03-25 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 186 - Has significant influence or controlOE
    IIF 186 - Has significant influence or control over the trustees of a trustOE
    IIF 186 - Has significant influence or control as a member of a firmOE
  • 8
    1 Rowlands View, Utkinton, Tarporley, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,240,883 GBP2024-03-31
    Officer
    2015-09-17 ~ now
    IIF 129 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 295 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 295 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Mullinure, Armagh, Co Armagh
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    543,695 GBP2023-12-31
    Officer
    1974-08-05 ~ now
    IIF 267 - director → ME
    2016-09-16 ~ now
    IIF 271 - director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
  • 10
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Officer
    1992-11-16 ~ now
    IIF 259 - director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Officer
    ~ now
    IIF 266 - director → ME
    Person with significant control
    2017-05-13 ~ now
    IIF 253 - Has significant influence or controlOE
  • 12
    SARCON (NO. 135) LIMITED - 2003-03-26
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    89 GBP2024-03-31
    Officer
    2003-03-21 ~ now
    IIF 268 - director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 249 - Has significant influence or controlOE
  • 13
    COMMUNITY FOOTPRINTS SERVICE LTD - 2022-03-08
    E S TRAINING LTD - 2012-09-04
    Ryecroft Community Hub, New Forest Road, Walsall, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    18,154 GBP2021-05-31
    Officer
    2021-11-24 ~ now
    IIF 42 - director → ME
  • 14
    47 Cranston Park Avenue, Upminster, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-03 ~ dissolved
    IIF 231 - director → ME
  • 15
    ACTIVEBLEND LIMITED - 1999-03-10
    The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    154,474 GBP2019-06-30
    Officer
    1999-02-22 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – More than 50% but less than 75%OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    Summerdale, Head Dyke Lane, Pilling, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2003-02-27 ~ dissolved
    IIF 62 - director → ME
  • 17
    15 Craighorn Drive, Falkirk, Scotland
    Corporate (2 parents)
    Equity (Company account)
    203,045 GBP2024-03-31
    Officer
    2018-02-16 ~ now
    IIF 73 - director → ME
    Person with significant control
    2018-02-16 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    CROSSROADS CARING FOR CARERS IN NORFOLK LIMITED - 2012-02-29
    NORFOLK CROSSROADS LTD - 2004-03-18
    Bulley Davey, 4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved corporate (9 parents)
    Officer
    2012-04-01 ~ dissolved
    IIF 109 - director → ME
  • 19
    C/o No 1, Old Hall Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2004-03-30 ~ dissolved
    IIF 128 - director → ME
  • 20
    4 Nutter Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,018 GBP2021-09-30
    Officer
    2015-09-21 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
  • 21
    12 Dormeads View, Weston-super-mare, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    65 GBP2017-05-31
    Officer
    2015-05-16 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
  • 22
    53 The Market, Rosehill, Sutton
    Corporate (1 parent)
    Equity (Company account)
    -5,261 GBP2023-10-31
    Officer
    2011-10-24 ~ now
    IIF 121 - director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 292 - Ownership of shares – 75% or moreOE
  • 23
    15 Home Farm, Luton Hoo Estate, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,173 GBP2021-09-30
    Officer
    2015-05-22 ~ dissolved
    IIF 202 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 269 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    9 Stafford Street, Brewood, Stafford, Staffordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,927 GBP2017-10-31
    Officer
    2011-10-20 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 25
    SARCON (NO. 132) LIMITED - 2003-03-26
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -12 GBP2024-03-31
    Officer
    2003-03-21 ~ now
    IIF 230 - director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 250 - Has significant influence or controlOE
  • 26
    Edelman House 1238 High Road, Whetstone, London
    Dissolved corporate (3 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 218 - director → ME
  • 27
    MOURNE OBSERVER (N. IRELAND) LIMITED - 2013-05-03
    161-163 Upper Lisburn Road, Finaghy, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2013-04-23 ~ dissolved
    IIF 270 - director → ME
    Person with significant control
    2017-04-23 ~ dissolved
    IIF 300 - Ownership of shares – 75% or moreOE
  • 28
    Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    52,670 GBP2024-03-31
    Officer
    2009-12-31 ~ now
    IIF 97 - director → ME
  • 29
    81 Burnham Road, Chingford, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    121 GBP2017-10-31
    Officer
    2011-10-17 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
  • 30
    1 Rowlands View, Utkinton, Tarporley, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    697,555 GBP2024-04-30
    Officer
    2009-03-25 ~ now
    IIF 132 - director → ME
  • 31
    1 Rowlands View, Utkinton, Tarporley, Cheshire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-04-13 ~ now
    IIF 133 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Mif Filtersystems Unit A Corngreaves Trading Estate, Central Avenue, Cradley Heath, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    73 Cornhill, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,607 GBP2022-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 290 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    9 Limes Road, Beckenham, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,601 GBP2022-06-30
    Officer
    1995-06-15 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    The Pavilion, Priory Park, Dudley, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-06 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Right to appoint or remove directorsOE
  • 36
    Bentley Youth & Community Centre, Wilkes Avenue, Walsall, England
    Corporate (4 parents)
    Equity (Company account)
    6,939 GBP2023-07-31
    Officer
    2024-01-08 ~ now
    IIF 49 - director → ME
  • 37
    62 Endcliffe Hall Avenue, Sheffield, South Yorkshire
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    27,161 GBP2015-10-31
    Officer
    2019-11-26 ~ dissolved
    IIF 70 - director → ME
  • 38
    SARCON (NO. 134) LIMITED - 2003-03-26
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Officer
    2003-03-21 ~ now
    IIF 228 - director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 248 - Has significant influence or controlOE
  • 39
    SARCON (NO. 133) LIMITED - 2003-03-26
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2003-03-21 ~ now
    IIF 229 - director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 242 - Has significant influence or controlOE
  • 40
    SARCON (NO.59) LIMITED - 1999-04-15
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Officer
    1999-03-31 ~ now
    IIF 298 - director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 252 - Has significant influence or controlOE
  • 41
    D.J. TAYLOR LIMITED - 2015-03-11
    Lower Barn Farmhouse, Abbots Lench, Evesham, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,457 GBP2024-03-31
    Officer
    2003-05-23 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 297 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    Unit 2a, Phoenix Centre Road One, Winsford Industrial Estate, Winsford, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-12-22 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    PLAY PIT LIMITED - 2009-08-20
    9 Stafford Street, Brewood, Stafford, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-09-23 ~ dissolved
    IIF 179 - director → ME
  • 44
    Top Suite West Lodge, 67 Corbets Tey Road, Upminster, Essex
    Corporate (2 parents)
    Officer
    ~ now
    IIF 232 - director → ME
  • 45
    RYECROFT/COALPOOL VALLEY ALLIANCE - 2012-01-05
    28 New Forest Road, Walsall
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,277 GBP2023-12-31
    Person with significant control
    2016-04-07 ~ now
    IIF 187 - Has significant influence or controlOE
  • 46
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -323,977 GBP2024-03-31
    Officer
    1988-12-21 ~ now
    IIF 265 - director → ME
    Person with significant control
    2017-05-13 ~ now
    IIF 256 - Has significant influence or controlOE
  • 47
    22 Byron Avenue, Coulsdon, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2011-05-31 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 48
    Unit 12 Parliament Business Centre, Commerce Way, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2009-06-23 ~ dissolved
    IIF 125 - director → ME
  • 49
    Unit 12, Parliament Business Centre, Commerce Way, Liverpool, England
    Dissolved corporate (4 parents)
    Officer
    2015-03-25 ~ dissolved
    IIF 127 - director → ME
  • 50
    9 Pen Y Garn Road, Ely, Cardiff, - -, Wales
    Dissolved corporate (2 parents)
    Officer
    2016-02-17 ~ dissolved
    IIF 100 - director → ME
  • 51
    3 Church Fold, Otley Road, Bingley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 201 - director → ME
  • 52
    6 Marsh Parade, Newcastle-under-lyme, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    14,704 GBP2024-04-30
    Officer
    2019-04-24 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 53
    Unit 3 Sam Alper Court, Depot Road, Newmarket, Suffolk, United Kingdom
    Corporate (1 parent)
    Total liabilities (Company account)
    114,493 GBP2023-08-31
    Officer
    2011-08-16 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
  • 54
    Wilson Field Ltd, The Manor, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (3 parents)
    Officer
    2014-07-23 ~ dissolved
    IIF 131 - director → ME
  • 55
    29 Church Close, Great Wilbraham, Cambridge
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    250 GBP2015-07-31
    Officer
    2013-07-25 ~ dissolved
    IIF 56 - director → ME
  • 56
    Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-04-26 ~ dissolved
    IIF 195 - director → ME
    Person with significant control
    2023-04-26 ~ dissolved
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    Ryecroft Community Hub 28 New Forest Road, Ryecroft, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2018-08-15 ~ dissolved
    IIF 50 - director → ME
  • 58
    ULSTER GAZETTE (ARMAGH) LIMITED - 1989-01-30
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    655,675 GBP2024-03-31
    Officer
    1977-08-03 ~ now
    IIF 261 - director → ME
    2023-11-24 ~ now
    IIF 272 - director → ME
    Person with significant control
    2017-05-13 ~ now
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    20,397 GBP2024-03-31
    Officer
    1999-05-10 ~ now
    IIF 227 - director → ME
    Person with significant control
    2017-02-12 ~ now
    IIF 254 - Has significant influence or controlOE
  • 60
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    1988-12-21 ~ now
    IIF 263 - director → ME
    Person with significant control
    2017-05-13 ~ now
    IIF 247 - Has significant influence or controlOE
  • 61
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    15,351 GBP2024-03-31
    Officer
    ~ now
    IIF 260 - director → ME
    Person with significant control
    2017-05-13 ~ now
    IIF 246 - Has significant influence or controlOE
  • 62
    ULSTER GAZETTE (ARMAGH) LIMITED - 2000-01-01
    TONTINE ROOMS LIMITED - THE - 1989-01-30
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    ~ now
    IIF 264 - director → ME
    Person with significant control
    2017-05-13 ~ now
    IIF 244 - Has significant influence or controlOE
  • 63
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    1997-10-08 ~ now
    IIF 257 - director → ME
    Person with significant control
    2016-10-08 ~ now
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    OCEANDENE LIMITED - 2012-09-12
    Edelman House 1238 High Road, Whetstone, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    73,786 GBP2016-01-31
    Officer
    2012-09-12 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    28 New Forest Road, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 44 - director → ME
    2014-06-18 ~ dissolved
    IIF 213 - secretary → ME
  • 66
    Dartmouth House, Ryecroft Place, Walsall, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 45 - director → ME
  • 67
    Ryecroft Community Hub, New Forest Road, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    -1,329 GBP2023-11-30
    Officer
    2023-07-09 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 188 - Has significant influence or control over the trustees of a trustOE
  • 68
    4 Bunting Road, Bury St Edmunds, Suffolk
    Dissolved corporate (7 parents)
    Officer
    2004-10-19 ~ dissolved
    IIF 111 - director → ME
  • 69
    Mullinure, Armagh, Co.armagh
    Corporate (4 parents)
    Equity (Company account)
    202,700 GBP2023-12-31
    Officer
    1967-10-19 ~ now
    IIF 262 - director → ME
    2002-09-30 ~ now
    IIF 289 - director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
  • 70
    27 Gallwey Road, Weymouth, England
    Corporate (2 parents)
    Equity (Company account)
    4,614 GBP2023-09-30
    Officer
    2021-09-28 ~ now
    IIF 79 - director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Right to appoint or remove directorsOE
  • 71
    First Floor Willow House, Kingswood Business Park, Holyhead Road, South Staffordshire, England
    Corporate (6 parents)
    Equity (Company account)
    132,815 GBP2023-06-30
    Officer
    2024-05-13 ~ now
    IIF 58 - director → ME
  • 72
    Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2001-10-24 ~ dissolved
    IIF 76 - director → ME
  • 73
    Company number 06848878
    Non-active corporate
    Officer
    2009-04-01 ~ now
    IIF 60 - director → ME
Ceased 155
  • 1
    FORAY 333 LIMITED - 1992-01-03
    Heanor Gate Industrial Park, Delves Road, Heanor, Derbyshire.de75 7sj
    Dissolved corporate (4 parents)
    Officer
    1996-05-07 ~ 2001-12-14
    IIF 4 - director → ME
  • 2
    FIRSTEEL HOLDINGS LIMITED - 2019-10-07
    BROOMCO (585) LIMITED - 1992-10-08
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    1992-09-23 ~ 1993-07-07
    IIF 19 - director → ME
  • 3
    Queensway House, 11 Queensway, New Milton, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2007-07-20 ~ 2009-11-30
    IIF 94 - director → ME
    2007-07-20 ~ 2009-11-30
    IIF 105 - secretary → ME
  • 4
    Unit 1 Lancaster Way Business Park, Ely, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    491,346 GBP2023-09-30
    Officer
    2006-06-05 ~ 2009-03-30
    IIF 84 - director → ME
  • 5
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    1996-04-01 ~ 2004-08-14
    IIF 124 - director → ME
  • 6
    Arlington House West Station Business Park, Spital Road, Maldon, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    23,917 GBP2024-03-27
    Officer
    2006-04-21 ~ 2011-03-02
    IIF 299 - director → ME
    2006-08-15 ~ 2009-04-23
    IIF 296 - secretary → ME
  • 7
    112 Regus Centre, Emperor Way Exeter Business Park, Exeter, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,380 GBP2020-05-31
    Officer
    2012-01-01 ~ 2018-07-04
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-04
    IIF 215 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    OPTUA (EAST ANGLIA) - 2013-03-26
    RETHINK DISABILITY - 2007-01-12
    River House, 1 Maidstone Road, Sidcup, Kent
    Corporate (8 parents)
    Officer
    2014-11-13 ~ 2017-11-22
    IIF 112 - director → ME
  • 9
    Office 21 - The Mill, Horton Road, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    530 GBP2023-07-31
    Officer
    2004-07-27 ~ 2025-02-21
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-21
    IIF 216 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 216 - Right to appoint or remove directors OE
  • 10
    BARRATT DEVELOPMENTS (BRISTOL) LIMITED - 1981-12-31
    JOHNSON FULLER,LIMITED - 1977-12-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents, 2 offsprings)
    Officer
    2009-05-13 ~ 2021-03-08
    IIF 153 - director → ME
    2009-03-16 ~ 2009-05-13
    IIF 106 - secretary → ME
  • 11
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (5 parents, 1 offspring)
    Officer
    2009-05-14 ~ 2021-03-08
    IIF 152 - director → ME
    2009-03-16 ~ 2009-05-14
    IIF 107 - secretary → ME
  • 12
    2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Corporate (4 parents)
    Equity (Company account)
    66,302 GBP2024-04-30
    Officer
    2009-03-03 ~ 2011-06-20
    IIF 148 - director → ME
  • 13
    Unit 9 Rollingmill Business Park, Rollingmill Street, Walsall, West Midlands, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    17,201 GBP2017-07-31
    Officer
    2011-07-12 ~ 2012-06-18
    IIF 46 - director → ME
  • 14
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (4 parents)
    Officer
    2013-10-25 ~ 2015-05-26
    IIF 151 - director → ME
  • 15
    CELEB GLOBAL TRAVEL LTD - 2020-05-19
    4 Nutter Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,911 GBP2024-02-28
    Officer
    2020-02-12 ~ 2024-09-24
    IIF 81 - director → ME
    Person with significant control
    2020-02-12 ~ 2024-09-24
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    9,502 GBP2023-06-30
    Officer
    2009-03-03 ~ 2009-08-19
    IIF 143 - director → ME
  • 17
    2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    38,656 GBP2023-11-30
    Officer
    2009-03-03 ~ 2009-06-18
    IIF 142 - director → ME
  • 18
    STRIKERS DEVELOPMENTS LIMITED - 1989-08-14
    125 Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2008-04-07 ~ 2009-02-27
    IIF 136 - director → ME
    2008-04-07 ~ 2009-02-27
    IIF 102 - secretary → ME
  • 19
    SARCON (NO. 135) LIMITED - 2003-03-26
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    89 GBP2024-03-31
    Officer
    2010-03-05 ~ 2015-11-27
    IIF 286 - director → ME
  • 20
    Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2014-02-25 ~ 2015-05-26
    IIF 172 - director → ME
  • 21
    Calder & Co, 30 Orange Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2007-07-10 ~ 2021-01-10
    IIF 236 - director → ME
  • 22
    MEAUJO (118) LIMITED - 1992-01-06
    F W Thorpe Plc, Merse Road, North Moons Moat, Redditch, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    1993-09-01 ~ 1996-09-11
    IIF 116 - director → ME
  • 23
    COMPASS MINERALS (UK) LIMITED - 2014-08-01
    IMC GLOBAL (UK) LIMITED - 2002-01-23
    NAMSCO (UK) LIMITED - 1999-01-06
    PRECIS (1123) LIMITED - 1992-04-01
    Riverside Place, Bradford Road, Winsford, England
    Corporate (3 parents, 1 offspring)
    Officer
    1992-08-26 ~ 1995-04-26
    IIF 1 - director → ME
  • 24
    GUILDFORD MIDCO 2 LIMITED - 2011-12-22
    COMPUTER SOFTWARE LIMITED - 2010-05-12
    COMPUTER SOFTWARE HOLDINGS LIMITED - 1999-07-12
    MAILCLEAR LIMITED - 1999-03-26
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved corporate (4 parents)
    Officer
    1998-12-16 ~ 2000-05-08
    IIF 12 - director → ME
  • 25
    MAPLE (298) LIMITED - 2007-02-21
    2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    4,387 GBP2023-08-31
    Officer
    2009-03-03 ~ 2013-08-30
    IIF 166 - director → ME
  • 26
    Bramley Wood Day Nursery, Crowthorne Road North, Bracknell, Berkshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -267,062 GBP2023-12-31
    Officer
    2012-05-31 ~ 2013-07-01
    IIF 35 - director → ME
  • 27
    2 Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Corporate (5 parents)
    Equity (Company account)
    9,932 GBP2024-02-29
    Officer
    2011-02-08 ~ 2014-01-06
    IIF 175 - director → ME
  • 28
    11 The Old Coal Yard, Station Road Snettisham, Kings Lynn, Norfolk
    Dissolved corporate (2 parents)
    Officer
    2011-04-04 ~ 2011-10-11
    IIF 238 - director → ME
  • 29
    4 Nutter Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,259 GBP2024-02-28
    Officer
    2021-02-15 ~ 2024-09-24
    IIF 75 - director → ME
    Person with significant control
    2021-02-15 ~ 2024-09-24
    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
  • 30
    Jisp The Street, Whiteparish, Salisbury, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    1995-12-06 ~ 1996-11-08
    IIF 178 - director → ME
  • 31
    SARCON (NO. 132) LIMITED - 2003-03-26
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -12 GBP2024-03-31
    Officer
    2010-03-05 ~ 2015-11-27
    IIF 284 - director → ME
  • 32
    KNIGHTON FARM LIMITED - 2009-05-06
    PLANET OFFICE INTERIORS LIMITED - 2004-10-01
    Douglas House, Oldmill Street, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    -5,278 GBP2023-08-31
    Officer
    1994-01-17 ~ 1997-02-15
    IIF 221 - secretary → ME
  • 33
    ELDERSTREET DRKC LIMITED - 2003-10-22
    ELDERSTREET INVESTMENTS LIMITED - 2001-04-30
    GUIDEHOUSE INVESTMENT SERVICES LIMITED - 1990-08-08
    GREYFRIARS EXPANSION MANAGEMENT LIMITED - 1984-09-20
    C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    75,799 GBP2020-12-31
    Officer
    1999-06-09 ~ 2006-04-30
    IIF 8 - director → ME
  • 34
    ELDERSTREET CORPORATE FINANCE LIMITED - 1998-05-26
    Flat 5 40 Cadogan Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    5 GBP2019-12-31
    Officer
    2002-10-23 ~ 2012-02-02
    IIF 9 - director → ME
  • 35
    Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,271,000 GBP2019-07-31
    Officer
    1996-07-16 ~ 1999-12-20
    IIF 11 - director → ME
  • 36
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2005-09-27 ~ 2007-12-14
    IIF 168 - director → ME
    2004-03-01 ~ 2007-12-14
    IIF 209 - secretary → ME
  • 37
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (3 parents)
    Current Assets (Company account)
    8,664 GBP2023-12-31
    Officer
    2009-03-04 ~ 2013-10-21
    IIF 144 - director → ME
  • 38
    Merse Road, North Moons Moat, Redditch
    Corporate (6 parents, 6 offsprings)
    Officer
    2008-05-08 ~ 2023-07-03
    IIF 196 - director → ME
  • 39
    56 Thirlfield Wynd, Livingston, West Lothian, Scotland
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-15 ~ 2024-09-01
    IIF 64 - director → ME
    Person with significant control
    2021-02-15 ~ 2025-02-21
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 40
    2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Corporate (3 parents)
    Equity (Company account)
    12,912 GBP2024-03-31
    Officer
    2009-03-03 ~ 2014-03-21
    IIF 167 - director → ME
  • 41
    NEWRY & MOURNE FM LIMITED - 2006-09-05
    C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegal Square East, Belfast
    Dissolved corporate (2 parents)
    Officer
    2009-10-01 ~ 2013-03-08
    IIF 279 - director → ME
  • 42
    MANTELBROAD LIMITED - 1996-07-22
    131-137 Linacre Road, Litherland, Liverpool, Merseyside
    Corporate (4 parents)
    Equity (Company account)
    -186,429 GBP2024-03-31
    Officer
    1997-12-01 ~ 2002-06-11
    IIF 2 - director → ME
  • 43
    INGLEBY (1185) LIMITED - 1999-06-28
    Centurion House 129 Deansgate, Manchester
    Dissolved corporate (4 parents)
    Officer
    1999-06-25 ~ 2001-07-27
    IIF 10 - director → ME
  • 44
    FORDS PACKAGING SYSTEMS LIMITED - 2009-07-01
    IMAGEMARK LIMITED - 1998-02-03
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    1998-06-26 ~ 2009-02-27
    IIF 36 - director → ME
  • 45
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents)
    Officer
    2009-05-14 ~ 2021-03-08
    IIF 155 - director → ME
    2009-03-16 ~ 2009-05-14
    IIF 207 - secretary → ME
  • 46
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents, 1 offspring)
    Officer
    2009-05-14 ~ 2021-03-08
    IIF 156 - director → ME
    2009-03-16 ~ 2009-04-14
    IIF 208 - secretary → ME
  • 47
    Weir House Mill Bank, Fladbury, Pershore, Worcestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    134 GBP2022-10-31
    Officer
    2000-10-05 ~ 2021-02-23
    IIF 53 - director → ME
    2000-10-05 ~ 2021-02-23
    IIF 103 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-23
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    52,670 GBP2024-03-31
    Officer
    2009-12-31 ~ 2009-12-31
    IIF 98 - director → ME
  • 49
    2 Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    7,640 GBP2023-10-31
    Officer
    2009-03-03 ~ 2012-12-14
    IIF 165 - director → ME
  • 50
    Walmer House, 32 Bath Street, Cheltenham, Glos
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2005-09-27 ~ 2006-05-17
    IIF 169 - director → ME
    2005-09-27 ~ 2006-05-17
    IIF 108 - secretary → ME
  • 51
    C/o Lewis Ball & Co, William, House, 32 Bargates, Christchurch, Dorset
    Dissolved corporate (1 parent)
    Equity (Company account)
    80 GBP2018-08-31
    Officer
    2003-08-20 ~ 2005-01-05
    IIF 99 - director → ME
  • 52
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2012-12-10 ~ 2015-05-26
    IIF 157 - director → ME
  • 53
    HASSALL HOMES (HERTS) LIMITED - 1992-06-30
    E.FLETCHER BUILDERS(MIDLANDS)LIMITED - 1988-04-29
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Officer
    1997-06-16 ~ 2001-11-23
    IIF 87 - director → ME
    1997-06-16 ~ 2001-11-09
    IIF 104 - secretary → ME
  • 54
    HASSALL HOMES LIMITED - 1990-06-26
    HINDSCARTH ESTATES LIMITED - 1988-04-19
    HASSALL HOMES LIMITED - 1988-02-23
    RAINE & COMPANY (SALES) LIMITED - 1980-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Officer
    1997-06-16 ~ 2001-11-23
    IIF 93 - director → ME
    1997-06-16 ~ 2001-11-09
    IIF 101 - secretary → ME
  • 55
    2 Westfield Business Park, Barns Ground Kenn, Clevedon, Avon
    Corporate (3 parents)
    Equity (Company account)
    38,645 GBP2024-04-30
    Officer
    2009-03-03 ~ 2013-10-11
    IIF 160 - director → ME
  • 56
    Hayes End Cottage Day House Lane, Hillesley, Wotton-under-edge, England
    Corporate (5 parents)
    Equity (Company account)
    392,710 GBP2024-06-30
    Officer
    2012-07-19 ~ 2015-10-27
    IIF 96 - director → ME
  • 57
    MAPLE (313) LIMITED - 2007-06-21
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2009-03-04 ~ 2013-07-17
    IIF 149 - director → ME
  • 58
    MAPLE (312) LIMITED - 2007-06-21
    Swr, The Stables, Hortham Farm, Hortham Lane, Almondsbury, Bristol, England
    Corporate (6 parents)
    Officer
    2009-03-04 ~ 2015-11-24
    IIF 146 - director → ME
  • 59
    Hutton Hill, Ripon, North Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    998,821 GBP2024-03-31
    Officer
    2004-03-01 ~ 2004-12-17
    IIF 211 - secretary → ME
  • 60
    Units 2 And 3 Rear Of 184 Farnaby Road, Bromley, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2013-10-01 ~ 2020-07-13
    IIF 154 - director → ME
  • 61
    Osbourne House, 5 Charles Street, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    1,127 GBP2023-12-31
    Person with significant control
    2020-08-07 ~ 2023-01-27
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    INTERNATIONAL POWER PLC - 2013-03-19
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Corporate (5 parents, 18 offsprings)
    Officer
    2000-10-02 ~ 2006-05-17
    IIF 235 - director → ME
  • 63
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2010-07-26 ~ 2013-07-25
    IIF 137 - director → ME
  • 64
    10 Lower Thames Street, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    157,207 GBP2018-07-01 ~ 2019-06-30
    Officer
    2015-11-26 ~ 2019-05-31
    IIF 28 - director → ME
  • 65
    DOVE HILL (STROUD) MANAGEMENT COMPANY LIMITED - 2012-05-24
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2011-06-10 ~ 2021-07-13
    IIF 158 - director → ME
  • 66
    The Club House, Datchet Road, Horton, Berkshire
    Dissolved corporate (3 parents)
    Officer
    1997-11-23 ~ 1999-11-28
    IIF 203 - director → ME
  • 67
    The Mill - Heathrow Horton Road, Stanwell Moor, Staines-upon-thames, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -549,783 GBP2023-05-31
    Officer
    2018-08-31 ~ 2022-07-26
    IIF 66 - director → ME
  • 68
    The Mill, Horton Road, Staines-upon-thames, England
    Corporate (1 parent)
    Person with significant control
    2024-10-05 ~ 2025-02-21
    IIF 217 - Ownership of shares – 75% or more OE
  • 69
    PRETANE LIMITED - 1998-07-14
    Express Estate, Fisherwick Nr Whittington, Lichfield, Staffordshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,012,173 GBP2020-03-28
    Officer
    2015-10-15 ~ 2016-09-16
    IIF 6 - director → ME
  • 70
    Express Estate, Fisherwick Road, Lichfield, Staffordshire
    Dissolved corporate (5 parents)
    Officer
    2015-10-15 ~ 2016-09-15
    IIF 7 - director → ME
  • 71
    Hillcrest Estate Management Limited, 5 Grove Road Redland, Bristol
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2009-04-07 ~ 2010-12-01
    IIF 139 - director → ME
  • 72
    ALFRED MCALPINE HOMES SOUTH WEST LIMITED - 2001-11-30
    CANBERRA DEVELOPMENTS (SOUTH WALES) LIMITED - 1993-01-01
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Officer
    1997-03-01 ~ 2001-11-23
    IIF 92 - director → ME
    1997-02-01 ~ 2001-11-09
    IIF 205 - secretary → ME
  • 73
    376 Cronton Road, Widnes, England
    Corporate (1 parent)
    Equity (Company account)
    278,242 GBP2023-12-31
    Officer
    2012-12-31 ~ 2016-10-10
    IIF 130 - director → ME
  • 74
    73 Cornhill, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,607 GBP2022-10-31
    Officer
    2015-10-02 ~ 2024-09-24
    IIF 119 - director → ME
  • 75
    7th Floor 50 Broadway, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,489,824 GBP2022-12-31
    Officer
    2013-07-01 ~ 2014-07-31
    IIF 25 - director → ME
  • 76
    SONDER CARE (BLUE CEDARS) LIMITED - 2023-08-09
    CONGRESS HOUSE LIMITED - 2023-03-08
    77a Victoria Road, Farnborough, Hampshire
    Corporate (4 parents)
    Officer
    2015-11-26 ~ 2019-05-31
    IIF 32 - director → ME
  • 77
    SONDER CARE (JASMINE HOUSE) LIMITED - 2023-08-09
    DOWNING (ALTON) LIMITED - 2023-03-08
    77a Victoria Road, Farnborough, Hampshire
    Corporate (4 parents)
    Officer
    2015-11-26 ~ 2019-05-31
    IIF 34 - director → ME
  • 78
    SONDER CARE (TALL OAKS) LIMITED - 2023-08-09
    DOWNING (PIRBRIGHT ROAD) LIMITED - 2023-03-08
    DOWNING (ACACIA HOUSE) LIMITED - 2006-02-06
    77a Victoria Road, Farnborough, Hampshire
    Corporate (4 parents)
    Officer
    2015-11-26 ~ 2019-05-31
    IIF 31 - director → ME
  • 79
    SONDER CARE (THE CHESTNUTS HOLDCO) LIMITED - 2023-08-10
    BOWMAN CARE HOMES LIMITED - 2023-03-09
    77a Victoria Road, Farnborough, Hampshire
    Corporate (4 parents, 1 offspring)
    Officer
    2015-11-26 ~ 2019-05-31
    IIF 29 - director → ME
  • 80
    SONDER CARE (THE CHESTNUTS) LIMITED - 2023-08-10
    DOWNING (CHERTSEY ROAD) LIMITED - 2023-03-09
    PATHFILL LIMITED - 1998-11-30
    77a Victoria Road, Farnborough, Hampshire, England
    Corporate (4 parents)
    Officer
    2015-11-26 ~ 2019-05-31
    IIF 27 - director → ME
  • 81
    SONDER CARE LIMITED - 2023-08-09
    DOWNING CARE HOMES HOLDINGS LIMITED - 2023-03-08
    BLUE CEDARS HOLDINGS LIMITED - 2015-02-10
    77a Victoria Road, Farnborough, Hampshire
    Corporate (4 parents, 11 offsprings)
    Officer
    2015-11-26 ~ 2019-05-31
    IIF 33 - director → ME
  • 82
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (4 parents)
    Officer
    2011-06-13 ~ 2015-05-26
    IIF 159 - director → ME
  • 83
    Qhq, Fountain Centre, College Street, Belfast, Northern Ireland
    Corporate (4 parents)
    Profit/Loss (Company account)
    244,916 GBP2023-01-01 ~ 2023-12-31
    Officer
    2009-10-01 ~ 2014-10-14
    IIF 273 - director → ME
  • 84
    SARCON (NO. 133) LIMITED - 2003-03-26
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2010-03-05 ~ 2015-11-27
    IIF 285 - director → ME
  • 85
    BALDWIN & FRANCIS LIMITED - 2019-10-24
    BALDWIN & FRANCIS (HOLDINGS) LIMITED - 2014-02-07
    COBCO 652 LIMITED - 2005-01-05
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved corporate (2 parents)
    Officer
    2004-11-30 ~ 2011-11-28
    IIF 24 - director → ME
  • 86
    C/o Mcr Corporate Restructuring, 11 St James Square, Manchester
    Dissolved corporate (1 parent)
    Officer
    2005-09-09 ~ 2006-09-14
    IIF 13 - director → ME
  • 87
    WALSALL VOLUNTARY ACTION - 2018-01-10
    WALSALL C.V.S. - 2010-12-01
    One Walsall First Floor Offices, The Table, 33 Lower Hall Lane, Walsall, England
    Corporate (6 parents)
    Officer
    2013-11-06 ~ 2016-03-09
    IIF 52 - director → ME
  • 88
    OPTUA UK
    - now
    PIRAMID UK - 2005-04-26
    River House, Maidstone Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2004-11-25 ~ 2014-07-21
    IIF 110 - director → ME
  • 89
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    -894 GBP2024-04-30
    Officer
    2009-03-04 ~ 2013-09-19
    IIF 150 - director → ME
  • 90
    SARCON (NO.59) LIMITED - 1999-04-15
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Officer
    2010-03-05 ~ 2015-11-27
    IIF 287 - director → ME
  • 91
    INTELLIGENT ENVIRONMENTS GROUP LIMITED - 2012-05-09
    PARSEQ LIMITED - 2010-07-21
    ACTIVE COMPUTER SERVICES LIMITED - 2010-06-16
    BAYNHAM LIMITED - 1990-02-22
    Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,459,000 GBP2019-12-31
    Officer
    ~ 1994-06-13
    IIF 20 - director → ME
  • 92
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    2005-09-27 ~ 2007-08-01
    IIF 176 - director → ME
    2005-09-27 ~ 2007-08-01
    IIF 210 - secretary → ME
  • 93
    2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Corporate (4 parents)
    Equity (Company account)
    13,434 GBP2023-08-31
    Officer
    2009-03-03 ~ 2010-08-02
    IIF 141 - director → ME
  • 94
    45-53 Chorley New Road, Bolton, Gtr Manchester
    Dissolved corporate (1 parent)
    Officer
    2001-11-27 ~ 2009-03-04
    IIF 219 - director → ME
  • 95
    F W Thorpe Plc, Merse Road, North Moons Moat, Redditch, Worcestershire
    Corporate (3 parents)
    Officer
    1996-04-01 ~ 2023-07-03
    IIF 198 - director → ME
  • 96
    DEMOCOVER LIMITED - 1994-08-31
    Pjh House, Lomax Way, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1995-03-30 ~ 1999-02-22
    IIF 3 - director → ME
  • 97
    28 New Forest Road, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-02 ~ 2021-03-30
    IIF 43 - director → ME
  • 98
    12-13 Alma Square, Scarborough
    Dissolved corporate (3 parents)
    Officer
    1999-12-21 ~ 2000-05-12
    IIF 15 - director → ME
  • 99
    FBC 162 LIMITED - 1993-11-24
    Merse Road, North Moons Moat, Redditch, Worcestershire
    Corporate (3 parents)
    Officer
    2011-07-01 ~ 2024-06-30
    IIF 199 - director → ME
  • 100
    RIDDINGS ROAD (NO 3) LIMITED - 2001-03-19
    TRADING SUB 8 LIMITED - 2000-06-21
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    2001-12-03 ~ 2002-09-06
    IIF 90 - director → ME
  • 101
    MAGNUS HOMES MIDLANDS LIMITED - 1997-07-07
    MAGNUS HOMES LIMITED - 1994-05-06
    MIGHTYLIGHT LIMITED - 1988-08-05
    Persimmon House, Fulford, York
    Corporate (4 parents, 1 offspring)
    Officer
    2001-12-03 ~ 2002-09-06
    IIF 91 - director → ME
  • 102
    MAGNUS HOMES WOLDS LIMITED - 1997-07-07
    MAGNUS WOLDS LIMITED - 1994-05-06
    WOLDS MAGNUS LIMITED - 1990-06-28
    WOLDS BUILDING COMPANY LIMITED(THE) - 1984-04-10
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    2001-12-03 ~ 2002-09-06
    IIF 88 - director → ME
  • 103
    RADIO WEST LIMITED - 2003-05-07
    C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Dissolved corporate (2 parents)
    Officer
    2009-10-01 ~ 2015-03-02
    IIF 274 - director → ME
  • 104
    C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Corporate (2 parents)
    Officer
    2009-10-01 ~ 2015-04-15
    IIF 277 - director → ME
  • 105
    CAUSEWAY COAST RADIO LIMITED - 2000-08-17
    C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Dissolved corporate (2 parents)
    Officer
    2009-10-01 ~ 2013-03-08
    IIF 275 - director → ME
  • 106
    REDCLIFFE PROPERTIES LTD - 1991-10-01
    WEFSTAN LIMITED - 1984-01-04
    Holly House, 4 High Street, Chipping Sodbury, Bristol, South Gloucestershire
    Corporate (4 parents, 12 offsprings)
    Officer
    2002-10-08 ~ 2003-06-19
    IIF 89 - director → ME
    2002-10-08 ~ 2003-06-19
    IIF 206 - secretary → ME
  • 107
    THE RED MAIDS' SCHOOL - 2016-06-11
    Redmaids' High School Westbury Road, Westbury-on-trym, Bristol, England
    Corporate (3 parents)
    Officer
    2013-12-04 ~ 2017-06-21
    IIF 174 - director → ME
  • 108
    HOME IS WHERE THE MUSIC IS LIMITED - 2008-10-29
    REIDY'S HOME OF MUSIC LIMITED - 2008-04-07
    Unit 26 Mitton Road Business Park Whalley Mitton Road, Whalley, Clitheroe, Lancashire, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,288,141 GBP2015-10-31
    Officer
    2019-01-01 ~ 2023-07-10
    IIF 122 - director → ME
  • 109
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    2009-03-30 ~ 2010-03-30
    IIF 135 - director → ME
  • 110
    RYECROFT/COALPOOL VALLEY ALLIANCE - 2012-01-05
    28 New Forest Road, Walsall
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,277 GBP2023-12-31
    Officer
    2005-10-25 ~ 2019-01-07
    IIF 71 - director → ME
    2000-12-21 ~ 2002-12-13
    IIF 85 - director → ME
    2005-10-25 ~ 2020-10-27
    IIF 194 - secretary → ME
  • 111
    2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Corporate (4 parents)
    Equity (Company account)
    87,541 GBP2024-03-31
    Officer
    2009-03-03 ~ 2009-06-18
    IIF 140 - director → ME
  • 112
    BALLYMENA BROADCASTING LIMITED - 2005-09-22
    C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Dissolved corporate (2 parents)
    Officer
    2009-10-01 ~ 2015-02-10
    IIF 276 - director → ME
  • 113
    SOUTH YORKSHIRE TRANSPORT MUSEUM LIMITED - 2008-12-09
    Company Secretary, Unit 9 Waddington Way, Rotherham, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2008-05-08 ~ 2014-05-24
    IIF 67 - director → ME
  • 114
    SHORTERM GROUP LIMITED - 1999-08-27
    OVAL (352) LIMITED - 1987-12-01
    The Barn, Philpots Close, Yiewsley, Middlesex
    Corporate (3 parents)
    Officer
    1996-02-19 ~ 1999-02-10
    IIF 5 - director → ME
  • 115
    MID FM LIMITED - 2006-09-11
    C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2009-10-01 ~ 2013-03-08
    IIF 278 - director → ME
  • 116
    First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2005-10-06 ~ 2015-12-18
    IIF 26 - director → ME
  • 117
    SNACKTIME LIMITED - 2007-11-30
    6a Nesbitts Alley, Barnet, England
    Corporate (2 parents)
    Officer
    2003-07-29 ~ 2006-04-26
    IIF 22 - director → ME
  • 118
    Company Secretary, Unit 9 Waddington Way, Rotherham, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2008-12-08 ~ 2014-05-24
    IIF 69 - director → ME
  • 119
    SHEFFIELD BUS MUSEUM TRUST LIMITED - 2008-12-09
    Company Secretary, Unit 9 Waddington Way, Rotherham, South Yorkshire
    Corporate (7 parents)
    Officer
    2008-05-08 ~ 2014-05-24
    IIF 68 - director → ME
  • 120
    SUTTON VINEYARD CHURCH - 2013-04-30
    VINEYARD CHURCH SUTTON - 2013-04-09
    Sutton Vineyard Stayton House, 93 Stayton Rd, Sutton, Surrey
    Corporate (8 parents)
    Officer
    1999-09-28 ~ 2003-12-01
    IIF 115 - director → ME
  • 121
    4 Nutter Lane, Wanstead, London, England, England
    Corporate (1 parent)
    Equity (Company account)
    3,510 GBP2023-06-30
    Officer
    2020-06-16 ~ 2024-09-24
    IIF 82 - director → ME
    Person with significant control
    2020-06-16 ~ 2024-09-24
    IIF 224 - Ownership of shares – More than 50% but less than 75% OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
  • 122
    4 Station View, Little Station Street, Walsall, England
    Corporate (4 parents)
    Officer
    2020-01-31 ~ 2021-10-27
    IIF 41 - director → ME
  • 123
    TAYLOR PROPERTY (LDN) LTD - 2020-02-19
    4 Nutter Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    544 GBP2023-11-30
    Officer
    2019-11-21 ~ 2024-09-24
    IIF 80 - director → ME
    Person with significant control
    2019-11-21 ~ 2024-08-15
    IIF 223 - Has significant influence or control OE
  • 124
    BRITISH TRANSPORT ADVERTISING LIMITED - 1995-12-05
    IRONLOOK LIMITED - 1987-08-28
    Camden Wharf, 28 Jamestown Road, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1995-08-08
    IIF 18 - director → ME
  • 125
    2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Corporate (4 parents)
    Equity (Company account)
    9,173 GBP2023-11-30
    Officer
    2009-03-03 ~ 2011-07-21
    IIF 145 - director → ME
  • 126
    MAPLE (319) LIMITED - 2007-10-16
    2 Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    6,207 GBP2023-07-31
    Officer
    2009-03-03 ~ 2010-12-01
    IIF 147 - director → ME
  • 127
    63 Cheap Street, Newbury, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,000 GBP2023-12-31
    Officer
    2008-08-06 ~ 2009-02-27
    IIF 171 - director → ME
  • 128
    256 Southmead Road, Westbury-on-trym, Bristol, England
    Corporate (5 parents)
    Equity (Company account)
    39,544 GBP2023-12-31
    Officer
    2004-11-23 ~ 2008-03-28
    IIF 170 - director → ME
  • 129
    206 Turners Hill, Cheshunt, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,807 GBP2023-10-31
    Officer
    2002-10-30 ~ 2016-11-07
    IIF 204 - director → ME
  • 130
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,385,077 GBP2019-04-05
    Officer
    2002-10-03 ~ 2020-03-31
    IIF 200 - llp-member → ME
  • 131
    MAPLE (303) LIMITED - 2007-03-20
    2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Corporate (2 parents)
    Equity (Company account)
    81,234 GBP2024-03-31
    Officer
    2009-03-03 ~ 2012-11-28
    IIF 162 - director → ME
  • 132
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2011-04-14 ~ 2021-07-13
    IIF 173 - director → ME
  • 133
    19 Harrogate Road, Chapel Allerton, Leeds, West Yorkshire, England
    Corporate (1 parent)
    Officer
    2024-09-17 ~ 2024-09-24
    IIF 61 - director → ME
    Person with significant control
    2024-09-17 ~ 2024-09-24
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 134
    MAPLE (302) LIMITED - 2007-03-06
    2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Corporate (2 parents)
    Equity (Company account)
    10,918 GBP2024-01-31
    Officer
    2009-03-03 ~ 2012-04-23
    IIF 163 - director → ME
  • 135
    DENVER CREEK LIMITED - 2001-12-17
    Badger Farm Willowpit Lane, Hilton, Derby, Derbyshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -358,149 GBP2023-12-31
    Officer
    2007-07-02 ~ 2016-09-01
    IIF 23 - director → ME
  • 136
    CROSSCO (1104) LIMITED - 2008-08-01
    The Granary, Harleyford Golf Club, Henley Road, Marlow, England
    Corporate (4 parents)
    Officer
    2012-04-13 ~ 2013-02-26
    IIF 30 - director → ME
  • 137
    C/o Anderson Macdonald Accountants, 29 Hamilton Street, Saltcoats, Scotland
    Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    109,419 GBP2017-03-31
    Officer
    1992-04-27 ~ 1999-06-09
    IIF 83 - director → ME
  • 138
    Hollyhouse, 59 Bayham Road, Tunbridge Wells, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    2019-01-01 ~ 2021-01-31
    IIF 301 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 139
    Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Corporate (12 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2009-03-03 ~ 2016-01-11
    IIF 164 - director → ME
  • 140
    4 Nutter Lane, Wanstead, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,769 GBP2023-10-31
    Person with significant control
    2020-10-30 ~ 2024-09-24
    IIF 225 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 141
    ULSTER GAZETTE (ARMAGH) LIMITED - 1989-01-30
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    655,675 GBP2024-03-31
    Officer
    2010-03-05 ~ 2015-11-27
    IIF 283 - director → ME
  • 142
    Merse Road, North Moons Moat, Redditch, Worcestershire
    Corporate (4 parents)
    Officer
    2013-10-16 ~ 2021-03-25
    IIF 197 - director → ME
  • 143
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    20,397 GBP2024-03-31
    Officer
    2010-03-05 ~ 2015-11-27
    IIF 288 - director → ME
  • 144
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2010-03-05 ~ 2015-11-27
    IIF 281 - director → ME
  • 145
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    15,351 GBP2024-03-31
    Officer
    2010-03-05 ~ 2015-11-26
    IIF 280 - director → ME
  • 146
    TILWOOD LIMITED - 1999-01-20
    Vp Plc, Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    1999-01-12 ~ 2008-03-31
    IIF 14 - director → ME
  • 147
    ENGINEWORK LIMITED - 1996-05-20
    Vp Plc, Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2005-09-20 ~ 2008-03-31
    IIF 21 - director → ME
  • 148
    ULSTER GAZETTE (ARMAGH) LIMITED - 2000-01-01
    TONTINE ROOMS LIMITED - THE - 1989-01-30
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2010-03-05 ~ 2015-11-27
    IIF 282 - director → ME
  • 149
    TAYLORBOYS LIMITED - 2016-09-30
    8 Little Mundells, Welwyn Garden City, England
    Corporate (2 parents)
    Equity (Company account)
    -206,871 GBP2023-07-31
    Officer
    2011-07-15 ~ 2020-11-26
    IIF 78 - director → ME
  • 150
    STOCKSWELL FARM COURT MANAGEMENT COMPANY LIMITED - 2023-06-22
    Waterford Group Management & Security Alliance, Campbeltown Road, Birkenhead, United Kingdom
    Corporate
    Equity (Company account)
    10,699 GBP2017-12-31
    Officer
    2012-12-04 ~ 2016-02-22
    IIF 126 - director → ME
  • 151
    SWAP LIMITED - 1999-10-19
    C/o Rockwell Collins 730 Wharfedale Road, Winnersh, Wokingham, Berkshire, England
    Corporate (4 parents, 2 offsprings)
    Officer
    1999-10-18 ~ 2014-04-12
    IIF 16 - director → ME
  • 152
    Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved corporate (4 parents)
    Officer
    2016-12-22 ~ 2021-03-08
    IIF 177 - director → ME
  • 153
    MAPLE (296) LIMITED - 2006-11-27
    2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Corporate (2 parents)
    Equity (Company account)
    34,181 GBP2023-08-31
    Officer
    2009-03-03 ~ 2011-04-14
    IIF 138 - director → ME
  • 154
    Holdshare Management Services Limited, 2 Westfield Business Park Barns Ground Kenn, Clevedon, Somerset
    Corporate (2 parents)
    Equity (Company account)
    10,130 GBP2022-07-31
    Officer
    2010-07-22 ~ 2015-07-06
    IIF 161 - director → ME
  • 155
    4 Nutter Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2015-05-13 ~ 2015-08-02
    IIF 74 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.