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

Mr John Richard Taylor

    Related profiles found in government register
  • Mr John Richard Taylor
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23, Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, England

      IIF 1
    • Office 19, 40 Carvasham Road, Reading, RG1 7BT, England

      IIF 2
  • Mr John Richard Taylor
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23 Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, England

      IIF 3
  • Mr John Taylor
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies, Traynor, No 1 Old Hall Street, Liverpool, L3 9HF

      IIF 4
    • Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 5
    • Philip T Jones & Partners Ltd, 9b Hoghton Street, Southport, PR9 0TE, England

      IIF 6
    • 50, Finch Close, Tadley, RG26 3YJ, England

      IIF 7
  • John Cameron Taylor
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23, Rectory Road, Southport, PR9 7PU, England

      IIF 8
  • Mr John Francis Taylor
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 216, Great West Road, Brentford, TW8 0HE, England

      IIF 9
    • 216 Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 10
    • 219 Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 11
  • Mr John Taylor
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11, Grove Road, Harrogate, North Yorkshire, HG1 5EW

      IIF 12
  • Mr John Taylor
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 42, Lime Grove, Twickenham, TW1 1EL, England

      IIF 13
  • Mr John Taylor
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23 Meadowridge, Basinsgtoke, RG22 4QH, England

      IIF 14
    • 9b, Hoghton Street, Southport, PR9 0TE, England

      IIF 15
  • Mr John Christopher Taylor
    English born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 50, Main Street, Dunlop, Kilmarnock, KA3 4AG, Scotland

      IIF 16
  • Taylor, John Richard
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 90, 80, High Street, Winchester, Hampshire, SO23 9AT, England

      IIF 17
  • Taylor, John Richard
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23, Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, United Kingdom

      IIF 18
    • Suite 90, 80 High Street, Winchester, SO23 9AT, England

      IIF 19 IIF 20
    • Suite 90, 80 High Street, Winchester, SO23 9AT, United Kingdom

      IIF 21
  • Taylor, John Richard
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 90, 80 High Street, Winchester, SO239AT, United Kingdom

      IIF 22
  • Taylor, John Richard
    British social work born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 90, 80, High Street, Winchester, Hampshire, SO23 9AT, England

      IIF 23
  • Mr John Taylor
    British born in November 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 127, Graham Street, Airdrie, ML6 6EE, Scotland

      IIF 24
    • 2, Gerrard Place, Bellshill, Lanarkshire, ML4 1NH, Scotland

      IIF 25
    • 2 Gerard Place, Bellshill, Lanarkshire, ML4 1NH, Scotland

      IIF 26
  • Taylor, John Cameron
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23, Rectory Road, Southport, PR9 7PU, England

      IIF 27
  • Taylor, John Richard
    English director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23 Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, England

      IIF 28
  • Taylor, John Christopher
    British managing director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, College Bounds, Fraserburgh, AB43 9QP, Scotland

      IIF 29
  • Taylor, John Christopher
    British team leader born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 50, Main Street, Dunlop, Kilmarnock, KA3 4AG, Scotland

      IIF 30
  • Taylor, John
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies, Traynor, No 1 Old Hall Street, Liverpool, L3 9HF

      IIF 31
  • Taylor, John
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 65, Norwood Crescent, Southport, Merseyside, PR9 7DH, United Kingdom

      IIF 32
    • 65 Norwood Cresent, Southport, Merseyside, PR9 7DU

      IIF 33
    • Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE, United Kingdom

      IIF 34
    • Philip T Jones & Partners Ltd, 9b Hoghton Street, Southport, PR9 0TE, England

      IIF 35
    • Suite 90, 80 High Street, Winchester, SO239AT, England

      IIF 36
  • Taylor, John David
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Beeches 95 Hallgate, Holbeach, Spalding, Lincolnshire, PE12 7HS

      IIF 37
  • Taylor, John Hoy
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 208, Wallis House, Great West Road, Brentford, TW8 0HE

      IIF 38
  • Mr John Taylor
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Church Cottages, Julian Road, Ludlow, Shropshire, SY8 1HA, United Kingdom

      IIF 39
  • Mr John Taylor
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 40
  • John Taylor
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, United Kingdom

      IIF 41
  • Taylor, John
    British retired born in February 1930

    Resident in England

    Registered addresses and corresponding companies
    • 384a, Deansgate, Manchester, Greater Manchester, M3 4LA, England

      IIF 42
  • Taylor, John
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 11, Grove Road, Harrogate, North Yorkshire, HG1 5EW, England

      IIF 43
  • Taylor, John
    British managing director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • One, St. Peters Square, Manchester, M2 3DE

      IIF 44
  • Taylor, John
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ

      IIF 45
  • Taylor, John
    British plumber born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 13, Forest Road, Huncote, Leicester, LE9 3BH, England

      IIF 46
  • Taylor, John
    British therapist born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 50, Finch Close, Tadley, RG26 3YJ, England

      IIF 47
  • Taylor, John Francis
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9-17, Park Royal Road, London, NW10 7LQ, England

      IIF 48
  • Taylor, John Francis
    British businessman born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 216, Wallis House, Great West Road, Brentford, TW8 0HE, United Kingdom

      IIF 49
  • Taylor, John Francis
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9-17, Park Royal Road, London, NW10 7LQ, England

      IIF 50
  • Taylor, John Francis
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 208, Wallis House, Great West Road, Brentford, Middlesex, TW8 0HE, England

      IIF 51 IIF 52 IIF 53
    • 208, Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 55
    • 216 Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 56 IIF 57
    • 219 Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 58
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 59
  • Taylor, John Francis
    British financial adviser born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 216, Great West Road, Brentford, TW8 0HE, England

      IIF 60
  • Taylor, John
    British sales director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 42, Lime Grove, Twickenham, TW1 1EL, England

      IIF 61
  • Taylor, John Christopher
    English director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 50, Main Street, Dunlop, Kilmarnock, KA3 4AG, Scotland

      IIF 62
  • Taylor, John
    British retired born in October 1938

    Resident in England

    Registered addresses and corresponding companies
    • The Pavement, Market Hill, St Ives, Cambridgeshire, PE27 5AD, England

      IIF 63
  • Taylor, John
    English director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9b, Hoghton Street, Southport, PR9 0TE, England

      IIF 64
  • Taylor, John
    English social worker born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23 Meadowridge, Basinsgtoke, RG22 4QH, England

      IIF 65
  • Taylor, John
    British comm. learning disability nurs born in February 1967

    Registered addresses and corresponding companies
    • 34 Cibbons Road, Basingstoke, Hampshire, RG24 8TD

      IIF 66
  • Taylor, John David
    British airline pilt born in March 1947

    Registered addresses and corresponding companies
    • 38 Gilbey Crescent, Stansted Mountfitchet, Essex, CM24 8DT

      IIF 67
  • Taylor, John
    British builder born in November 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 127, Graham Street, Airdrie, ML6 6EE, Scotland

      IIF 68
  • Taylor, John
    British joiner born in November 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Gerard Place, Bellshill, Lanarkshire, ML4 1NH, Scotland

      IIF 69
  • Taylor, John
    British sales born in November 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Newview Place, Bellshill, Lanarkshire, ML4 2HA, Scotland

      IIF 70
  • Taylor, John David
    British chartered surveyor born in January 1936

    Registered addresses and corresponding companies
    • 50 Meadow Hill Road, Kings Norton, Birmingham, West Midlands, B38 8DB

      IIF 71
  • Taylor, John
    British accounts clerk born in March 1947

    Registered addresses and corresponding companies
    • Ground Floor Flat, 24 West Bank Avenue, Lytham St Annes, Lancashire, FY8 5RB

      IIF 72
  • Taylor, John
    British computer-supervisor born in March 1947

    Registered addresses and corresponding companies
    • 31 Tasman Court, Sunbury-on-thames, TW16 7BA

      IIF 73
  • Taylor, John
    British manufacturing director born in April 1957

    Registered addresses and corresponding companies
    • 11 Golfa Close, Middletown, Welshpool, Powys, SY21 8EZ

      IIF 74 IIF 75
  • Taylor, John
    British retired born in September 1936

    Registered addresses and corresponding companies
    • Woodlea, Denwick, Alnwick, Northumberland, NE66 3RD

      IIF 76
  • Taylor, John
    British

    Registered addresses and corresponding companies
    • 11 Golfa Close, Middletown, Powys, SY21 8EZ

      IIF 77 IIF 78
    • 65 Norwood Cresent, Southport, Merseyside, PR9 7DU

      IIF 79
  • Taylor, John
    British nurse born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Meadowridge, Hatch Warren, Basingstoke, Hampshire, RG22 4QH, United Kingdom

      IIF 80
  • Taylor, John
    American business executive born in March 1947

    Registered addresses and corresponding companies
    • 295 Manor Drive, Fayetteville Ga 30215, Usa, FOREIGN

      IIF 81
  • Taylor, John
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Church Cottages, Julian Road, Ludlow, Shropshire, SY8 1HA, United Kingdom

      IIF 82
    • 4, Lower Teme Business Park, Tenbury Wells, Worcestershire, WR15 8SZ, United Kingdom

      IIF 83
  • Taylor, John
    British technical director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Lower Teme Business Park, Burford, Tenbury Wells, Worcestershire, WR15 8SZ

      IIF 84
  • Taylor, John
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, United Kingdom

      IIF 85
  • Taylor, John Richard

    Registered addresses and corresponding companies
    • 23 Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, England

      IIF 86
    • Suite 90, 80 High Street, Winchester, SO23 9AT, England

      IIF 87
  • Hoy-taylor, John
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Wallis House, Great West Road, Brentford, TW8 0HE, United Kingdom

      IIF 88 IIF 89 IIF 90
  • Taylor, John Francis

    Registered addresses and corresponding companies
    • 208, Wallis House, Great West Road, Brentford, Middlesex, TW8 0HE, England

      IIF 91 IIF 92 IIF 93
    • 208, Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 94 IIF 95
    • 216 Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 96
    • 219 Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 97
    • 9-17, Park Royal Road, London, NW10 7LQ, England

      IIF 98
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 99
  • Taylor, John

    Registered addresses and corresponding companies
    • 23, Meadowridge, Hatch Warren, Basingstoke, Hampshire, RG22 4QH, United Kingdom

      IIF 100
    • 23, Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, United Kingdom

      IIF 101
    • 23 Meadowridge, Basinsgtoke, RG22 4QH, England

      IIF 102
    • 216 Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 103
    • 216, Wallis House, Great West Road, Brentford, TW8 0HE, United Kingdom

      IIF 104
    • 217, Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 105
    • 219 Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 106
    • Ground Floor Flat, 24 West Bank Avenue, Lytham St Annes, Lancashire, FY8 5RB

      IIF 107
    • Suite 90, 80 High Street, Winchester, SO239AT, England

      IIF 108
  • Taylor, John
    American business management born in February 1967

    Resident in United States

    Registered addresses and corresponding companies
    • Karen Russell, Frutarom (uk) Ltd, Turnells Mill Lane, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2RN, United Kingdom

      IIF 109
  • Taylor, John Hoy

    Registered addresses and corresponding companies
    • 208, Wallis House, Great West Road, Brentford, TW8 0HE

      IIF 110
  • Hoy-taylor, John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 38
  • 1
    23 Meadowridge, Basinsgtoke, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-16 ~ dissolved
    IIF 65 - director → ME
    2020-11-16 ~ dissolved
    IIF 102 - secretary → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 2
    BELLSHILL VALET SERVICES LTD - 2017-02-13
    2 Gerrard Place, Bellshill, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,025 GBP2017-12-30
    Officer
    2015-12-31 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-12-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 3
    C/o Rennie Smith & Co, 1160 Tollcross Road, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-02-04 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 4
    216 Wallis House, Great West Road, Brentford
    Dissolved corporate (1 parent)
    Officer
    2014-07-30 ~ dissolved
    IIF 49 - director → ME
    2014-07-30 ~ dissolved
    IIF 104 - secretary → ME
  • 5
    Suite 90 80, High Street, Winchester, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-12 ~ dissolved
    IIF 23 - director → ME
  • 6
    Philip T Jones & Partners Ltd, 9b Hoghton Street, Southport, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-16 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    COUNTRY PRODUCTS LTD - 2022-09-20
    Forvis Mazars Llp, One St. Peters Square, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    258,926 GBP2021-09-30
    Officer
    2020-12-02 ~ dissolved
    IIF 44 - director → ME
  • 8
    208 Wallis House, Great West Road, Brentford, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-01 ~ dissolved
    IIF 51 - director → ME
    2012-10-22 ~ dissolved
    IIF 111 - secretary → ME
    2013-04-01 ~ dissolved
    IIF 93 - secretary → ME
  • 9
    208 Wallis House, Great West Road, Brentford, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-01 ~ dissolved
    IIF 52 - director → ME
    2012-10-22 ~ dissolved
    IIF 112 - secretary → ME
  • 10
    208 Wallis House, Great West Road, Brentford
    Dissolved corporate (1 parent)
    Officer
    2013-01-20 ~ dissolved
    IIF 38 - director → ME
    2013-12-29 ~ dissolved
    IIF 110 - secretary → ME
  • 11
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    2016-05-25 ~ now
    IIF 42 - director → ME
  • 12
    4385, 11540057 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-08-31
    Officer
    2021-12-31 ~ now
    IIF 59 - director → ME
    2021-12-31 ~ now
    IIF 99 - secretary → ME
  • 13
    127 Graham Street, Airdrie, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-08-21 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    Mulberry House, Buntsford Park Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 15
    23 Meadowridge Hatch Warren, Basingstoke, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2018-10-23 ~ dissolved
    IIF 28 - director → ME
    2018-10-23 ~ dissolved
    IIF 86 - secretary → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 16
    2 Church Cottages, Julian Road, Ludlow, Shropshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    14,047 GBP2017-12-31
    Officer
    2016-12-13 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    13 Forest Road, Huncote, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-14 ~ dissolved
    IIF 46 - director → ME
  • 18
    Philip T Jones & Partners, Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-11-08 ~ dissolved
    IIF 33 - director → ME
  • 19
    9b Hoghton Street, Southport, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-03 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 20
    L & T MARINE CONTRACTS LTD - 2012-02-21
    C/o Begbies, Traynor, No 1 Old Hall Street, Liverpool
    Dissolved corporate (2 parents)
    Equity (Company account)
    83,868 GBP2020-01-31
    Officer
    2015-12-31 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    23 Meadowridge, Hatch Warren, Basingstoke, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF 80 - director → ME
    2024-10-23 ~ now
    IIF 100 - secretary → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 22
    Suite 90 80 High Street, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-23 ~ dissolved
    IIF 22 - director → ME
  • 23
    42 Lime Grove, Twickenham, England
    Corporate (2 parents)
    Officer
    2016-04-01 ~ now
    IIF 61 - director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Suite 90 80 High Street, Winchester
    Dissolved corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 21 - director → ME
  • 25
    23 Meadowridge, Hatch Warren, Basingstoke, England
    Corporate (1 parent)
    Equity (Company account)
    18,782 GBP2023-10-31
    Officer
    2015-10-06 ~ now
    IIF 19 - director → ME
    2015-10-06 ~ now
    IIF 87 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 26
    No 1 Old Hall Street, Liverpool
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,720 GBP2017-03-31
    Officer
    2013-04-04 ~ dissolved
    IIF 34 - director → ME
  • 27
    216 Wallis House Great West Road, Brentford, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-28 ~ dissolved
    IIF 57 - director → ME
    2020-06-28 ~ dissolved
    IIF 96 - secretary → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
  • 28
    216 Great West Road, Brentford, England
    Corporate (2 parents)
    Person with significant control
    2024-05-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
  • 29
    Heritage House, 9b Hoghton Street, Southport, Merseyside
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,873 GBP2015-07-31
    Officer
    2012-07-25 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Suite 90 80 High Street, Winchester
    Dissolved corporate (1 parent)
    Officer
    2013-09-30 ~ dissolved
    IIF 36 - director → ME
    2013-09-30 ~ dissolved
    IIF 108 - secretary → ME
  • 31
    Suite 90 80, High Street, Winchester, Hampshire
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2011-12-20 ~ dissolved
    IIF 17 - director → ME
  • 32
    Springfields Festival Gardens, Camel Gate, Spalding, Lincolnshire, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    1993-01-01 ~ now
    IIF 37 - director → ME
  • 33
    Suite 90 80 High Street, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-27 ~ dissolved
    IIF 18 - director → ME
    2012-11-27 ~ dissolved
    IIF 101 - secretary → ME
  • 34
    Suite 90 80 High Street, Winchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-18 ~ dissolved
    IIF 20 - director → ME
  • 35
    SUPERCAR CENTRAL LTD - 2016-12-17
    Supercar Central Ltd, 83 Ducie Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2016-12-13 ~ dissolved
    IIF 45 - director → ME
  • 36
    9-17 Park Royal Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-10 ~ dissolved
    IIF 50 - director → ME
    2014-01-20 ~ dissolved
    IIF 98 - secretary → ME
  • 37
    Office 19 40 Caversham Road, Reading, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 38
    219 Wallis House Great West Road, Brentford, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-06 ~ dissolved
    IIF 58 - director → ME
    2020-06-06 ~ dissolved
    IIF 106 - secretary → ME
    Person with significant control
    2020-06-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 29
  • 1
    CHILDREN'S HOSPICE TRUST - 1991-08-15
    Drakes Court, Alcester Road, Wythall, Birmingham
    Corporate (17 parents, 2 offsprings)
    Officer
    1993-01-01 ~ 1994-02-10
    IIF 71 - director → ME
  • 2
    Fourways 2 6 Dilston Terrace Amble, Morpeth, Northumberland
    Corporate (13 parents, 1 offspring)
    Officer
    2003-05-28 ~ 2004-06-11
    IIF 76 - director → ME
  • 3
    Victoria House Suite 1a, South Street, Farnham, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    394 GBP2023-12-25
    Officer
    1998-07-03 ~ 1999-04-24
    IIF 66 - director → ME
  • 4
    D. SIDOLI & SONS (SHREWSBURY) LIMITED - 2015-02-09
    Henfaes Lane, Welshpool, Powys
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    4,348,257 GBP2023-02-01 ~ 2024-01-31
    Officer
    1998-03-02 ~ 2004-05-07
    IIF 78 - secretary → ME
  • 5
    Clint Mill, Cornmarket, Penrith, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2022-01-31 ~ 2023-10-12
    IIF 27 - director → ME
    Person with significant control
    2022-01-31 ~ 2023-10-12
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    208 Wallis House, Great West Road, Brentford, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-22 ~ 2013-03-29
    IIF 90 - director → ME
  • 7
    208 Wallis House, Great West Road, Brentford, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-22 ~ 2013-03-29
    IIF 88 - director → ME
  • 8
    79 Cotton Row, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-29 ~ 2015-03-04
    IIF 56 - director → ME
    2015-01-29 ~ 2015-03-04
    IIF 103 - secretary → ME
  • 9
    Duddery Hill, Haverhill, Suffolk, England
    Corporate (3 parents)
    Officer
    2018-11-08 ~ 2020-11-19
    IIF 109 - director → ME
  • 10
    208 Wallis House, Great West Road, Brentford
    Dissolved corporate (1 parent)
    Officer
    2013-04-01 ~ 2013-11-17
    IIF 53 - director → ME
    2013-04-01 ~ 2013-11-17
    IIF 92 - secretary → ME
  • 11
    Unit 115 Park Royal Business Centre 9-17, Park Royal Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-30 ~ 2013-11-12
    IIF 105 - secretary → ME
  • 12
    HOLGATES LIMITED - 1993-03-08
    PETER SAUNDERS ENTERPRISES LIMITED - 1992-05-13
    Unit 26 Estuary Road, Queensway Meadows Industrial Estate, Newport, Gwent, Wales
    Corporate (3 parents, 1 offspring)
    Officer
    2004-06-11 ~ 2005-09-02
    IIF 75 - director → ME
  • 13
    208 Wallis House, Great West Road, Brentford, Middlesex
    Dissolved corporate
    Officer
    2012-10-22 ~ 2013-03-29
    IIF 89 - director → ME
    2013-04-01 ~ 2013-11-18
    IIF 54 - director → ME
    2012-10-22 ~ 2013-11-18
    IIF 113 - secretary → ME
    2013-04-01 ~ 2013-11-19
    IIF 91 - secretary → ME
  • 14
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1997-06-24 ~ 1998-12-14
    IIF 72 - director → ME
    1997-06-24 ~ 1998-12-14
    IIF 107 - secretary → ME
  • 15
    Philip T Jones & Partners, Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-11-08 ~ 2008-06-17
    IIF 79 - secretary → ME
  • 16
    4 Lower Teme Business Park, Burford, Tenbury Wells, Worcestershire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    2012-04-24 ~ 2016-05-25
    IIF 83 - director → ME
  • 17
    NIMBUS FOODS LIMITED - 2023-10-27
    Rough Hill, Marlston-cum-lache, Chester, Cheshire, United Kingdom
    Corporate (4 parents)
    Officer
    2004-06-11 ~ 2004-12-20
    IIF 74 - director → ME
  • 18
    216 Great West Road, Brentford, England
    Corporate (2 parents)
    Officer
    2024-05-14 ~ 2024-07-26
    IIF 60 - director → ME
  • 19
    4 Lower Teme Business Park, Burford, Tenbury Wells, Worcestershire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,852,776 GBP2023-12-31
    Officer
    2011-07-01 ~ 2016-09-30
    IIF 84 - director → ME
  • 20
    KICK IT ADDICTIONS CRISIS AND RECOVERY SUPPORT FWE CIC - 2022-08-11
    TAILEND-CHARLIE ADDICTIONS RECOVERY SERVICES COMMUNITY INTEREST COMPANY - 2022-01-31
    TAIL - END - CHARLIE ADDICTION'S RECOVERY SERVISE C.I.C. - 2021-11-18
    LONE WOLF'S ADDICTION RECOVERY SERVICE CIC - 2021-11-08
    8 Seaview Caravan Park, Bridge Of Don, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-01-31 ~ 2022-03-01
    IIF 29 - director → ME
    2021-11-19 ~ 2022-01-04
    IIF 30 - director → ME
    2021-11-08 ~ 2021-11-11
    IIF 47 - director → ME
    2021-10-06 ~ 2021-11-06
    IIF 62 - director → ME
    Person with significant control
    2021-11-08 ~ 2021-11-10
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    2021-11-20 ~ 2022-01-04
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 21
    INJECTA OSMOSE LIMITED - 1999-07-02
    INJECTA (UK) LIMITED - 1995-04-21
    Protim Solignum Ltd, Lingfield Way, Darlington, England
    Corporate (5 parents, 3 offsprings)
    Officer
    1998-01-20 ~ 1998-07-03
    IIF 81 - director → ME
  • 22
    Corn Exchange, The Pavement, St Ives, Cambridgeshire, United Kingdom
    Corporate (20 parents)
    Officer
    2012-05-14 ~ 2013-09-30
    IIF 63 - director → ME
  • 23
    Henfaes Lane, Welshpool, Powys
    Dissolved corporate (3 parents)
    Officer
    2000-04-25 ~ 2004-05-07
    IIF 77 - secretary → ME
  • 24
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    235 GBP2024-09-30
    Officer
    ~ 2023-10-10
    IIF 73 - director → ME
  • 25
    11 Grove Road, Harrogate, North Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-05-31
    Officer
    2017-07-11 ~ 2018-06-23
    IIF 43 - director → ME
    Person with significant control
    2018-01-25 ~ 2018-06-23
    IIF 12 - Right to appoint or remove directors OE
  • 26
    2 Mill Road, Haverhill, Suffolk
    Dissolved corporate (2 parents)
    Officer
    1992-02-03 ~ 1997-11-07
    IIF 67 - director → ME
  • 27
    9-17 Park Royal Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-01 ~ 2014-03-26
    IIF 48 - director → ME
    2013-04-01 ~ 2013-09-30
    IIF 94 - secretary → ME
  • 28
    G06 Clayponds Lane, Brentford, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-01 ~ 2014-01-01
    IIF 55 - director → ME
    2013-04-01 ~ 2013-12-17
    IIF 95 - secretary → ME
  • 29
    219 Wallis House Great West Road, Brentford, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-06 ~ 2020-06-22
    IIF 97 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.