logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher John Taylor

    Related profiles found in government register
  • Mr Christopher John Taylor
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher John Taylor
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Station Road, Willington, Bedford, MK44 3QH, England

      IIF 28
  • Mr Christopher John Taylor
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarence Court Hotel, 45 Clarence Square, Cheltenham, Gloucestershire, GL50 4JR, England

      IIF 29
  • Mr Christopher John Taylor
    British born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Market Hall Street, Cannock, Staffordshire, WS11 1EB, United Kingdom

      IIF 30
    • icon of address Taylors Restaurant, 3 Market Hall Street, Cannock, Staffordshire, WS11 1EB, England

      IIF 31
  • Mr Christopher John Taylor
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bayfield Avenue, Frimley, Camberley, Surrey, GU16 8TU, England

      IIF 32
    • icon of address 29, Turbine Way, Swaffham, PE37 7XD, England

      IIF 33
  • Mr Christopher Taylor
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leafield Estate, Stratford Road, Warwick, CV34 6RA, United Kingdom

      IIF 34
  • Mr Christopher John Taylor
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB, England

      IIF 35 IIF 36
  • Christopher John Taylor
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armscote House, Armscote, Stratford On Avon, CV37 8DQ, United Kingdom

      IIF 37
  • Taylor, Christopher John
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 38
    • icon of address Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA

      IIF 39
  • Taylor, Christopher John
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher John
    British pharmacist born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armscote House, Armscote, Stratford-upon-avon, Warwickshire, CV37 8DQ, United Kingdom

      IIF 52
    • icon of address Armscote House, Holtom Street, Armscote, Stratford-upon-avon, Warwickshire, CV37 6DQ, United Kingdom

      IIF 53
    • icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 54 IIF 55 IIF 56
    • icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, United Kingdom

      IIF 59
    • icon of address Taylor Group House, Wedgnock Lane, Warwick, CV34 5YA, England

      IIF 60
    • icon of address Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address Unit 2, Bosworth Avenue, Tournament Fields, Warwick, Warwickshire, CV34 6UQ, England

      IIF 65
  • Mr Christopher Taylor
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 66
  • Taylor, Christopher John
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Station Road, Willington, Bedford, MK44 3QH, England

      IIF 67 IIF 68
  • Taylor, Christopher John
    British telecoms specialist born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Station Road, Willington, Bedford, MK44 3QH, United Kingdom

      IIF 69
  • Taylor, Christopher John
    British company director born in January 1941

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher John
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawn Logic Ltd, 25a Blackwater Way, Aldershot, GU12 4DL, England

      IIF 73
  • Taylor, Christopher John
    British engineer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Turbine Way, Swaffham, PE37 7XD, England

      IIF 74
  • Taylor, Christopher
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leafield Estate, Stratford Road, Longbridge, Warwick, CV34 6RA, England

      IIF 75
    • icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 76
  • Taylor, Christopher
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leafield Estate, Stratford Road, Warwick, CV34 6RA, United Kingdom

      IIF 77
  • Taylor, Christopher John
    born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 78
  • Tyler, Christopher John
    British civil servant born in October 1958

    Registered addresses and corresponding companies
    • icon of address 86 Brocco Bank, Sheffield, South Yorkshire, S11 8RS

      IIF 79
  • Mr John Christopher Taylor
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lace Market Square, Nottingham, NG1 1PB

      IIF 80
  • Taylor, Christopher John
    born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bayfield Avenue, Frimley, Camberley, Surrey, GU16 8TU, England

      IIF 81
  • Taylor, Christopher John Pemberton
    British hotel general manager born in June 1963

    Registered addresses and corresponding companies
    • icon of address Park House, Lincoln Green Lane, Tewkesbury, Gloucestershire, GL20 7DN

      IIF 82
  • Taylor, Christopher John
    born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armscote House, Armscote, Stratford On Avon, CV37 8DQ, United Kingdom

      IIF 83
  • Taylor, Christopher John
    British company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodcote Barn, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NL

      IIF 84
    • icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 85
  • Taylor, Christopher John
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morris And Bates, Alexandra Road, Aberystwyth, SY23 1PT, Wales

      IIF 86
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB, United Kingdom

      IIF 87
    • icon of address Blb Advisory Limited, The Enterprise Hub, 5 Whitefriars Street, Coventry, CV1 2DS

      IIF 88
    • icon of address Woodcote Barn, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NL

      IIF 89 IIF 90
    • icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 91 IIF 92 IIF 93
  • Taylor, Christopher John
    British pharmacist born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodcote Barn, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NL

      IIF 95 IIF 96
  • Taylor, John Christopher
    British accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Brook Street, Wymeswold, Loughborough, Leicestershire, LE12 6TU, England

      IIF 97
    • icon of address 84, Friar Lane, Nottingham, Nottinghamshire, NG1 6ED

      IIF 98
  • Taylor, John Christopher
    British chartered accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Broad Street, Nottingham, NG1 3AL

      IIF 99
  • Taylor, John Christopher
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Helen's House, King Street, Derby, DE1 3EE, England

      IIF 100 IIF 101 IIF 102
    • icon of address St. Helen's House, King Street, Derby, DE1 3EE, United Kingdom

      IIF 103
  • Taylor, John Christopher
    British trustee born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-18 Broad Street, Nottingham, Notts, NG1 3AL

      IIF 104
  • Taylor, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address 29, Turbine Way, Swaffham, PE37 7XD, England

      IIF 105
    • icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 106 IIF 107
  • Taylor, Christopher John
    British director

    Registered addresses and corresponding companies
    • icon of address Youell House, 1 Hill Top, Coventry, CV1 5AB

      IIF 108
    • icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 109 IIF 110
  • Taylor, Christopher John
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, West Midlands, CV3 2TX

      IIF 111
    • icon of address Youell House, 1 Hill Top, Coventry, CV1 5AB

      IIF 112
    • icon of address Woodcote Barn, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NL

      IIF 113
    • icon of address Armscote House, Armscote, Nr Stratford Upon Avon, Warwickshire, CV37 6DQ

      IIF 114
    • icon of address Armscote House, Holtom Street, Armscote, Stratford-upon-avon, Warwickshire, CV37 6DQ, United Kingdom

      IIF 115
    • icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 116 IIF 117
    • icon of address Taylor Group House, Wedgnock Lane, Warwick, CV34 5YA

      IIF 118
    • icon of address Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA

      IIF 119
    • icon of address Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA, United Kingdom

      IIF 120
  • Taylor, Christopher
    British pharmacist born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 121
  • Taylor, John Christopher
    British director born in May 1950

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Fagus Lodge, Brearton, Harrogate, North Yorkshire, HG3 3BX

      IIF 122
  • Taylor, John Christopher
    British inspector of taxes born in May 1950

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Fagus Lodge, Brearton, Harrogate, North Yorkshire, HG3 3BX

      IIF 123
  • Taylor, John Christopher
    British none born in May 1950

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Atherton House 88-92, Talbot Road, Old Trafford, Manchester, M16 0GS

      IIF 124
  • Taylor, John Christopher
    British retired born in May 1950

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Atherton House, 88/92 Talbot Road, Old Trafford, Manchester. ., M16 0GS

      IIF 125
  • Taylor, John Christopher
    born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Helen's House, King Street, Derby, DE1 3EE, England

      IIF 126
    • icon of address St Helens House, King Street, Derby, Derbyshire, DE1 3EE

      IIF 127
    • icon of address 90, Brook Street, Wymeswold, Loughborough, LE12 6TU, England

      IIF 128
  • Taylor, John Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 5 Manor Court Off East Road, Wymeswold, Leicestershire, LE12 6SJ

      IIF 129
  • Taylor, John Christopher
    British accountant born in May 1962

    Registered addresses and corresponding companies
    • icon of address 5 Manor Court Off East Road, Wymeswold, Leicestershire, LE12 6SJ

      IIF 130 IIF 131
  • Taylor, John Christopher
    British accountant born in May 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address St Helen's House, King Street, Derby, DE1 3EE, England

      IIF 132
  • Taylor, John Christopher
    British chartered accountant born in May 1962

    Registered addresses and corresponding companies
    • icon of address 5 Manor Court Off East Road, Wymeswold, Leicestershire, LE12 6SJ

      IIF 133
  • Taylor, Christopher John

    Registered addresses and corresponding companies
    • icon of address Woodcote Barn, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NL

      IIF 134
    • icon of address Armscote House, Armscote, Nr Stratford-upon-avon, Warwickshire, CV37 6DQ

      IIF 135
    • icon of address Unit 14, Dodson Way, Fen Gate, Peterborough, PE1 5XJ, England

      IIF 136
    • icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 137 IIF 138 IIF 139
    • icon of address Taylor Group House, Wedgnock Industrial Estate, Warwick, CV34 5YA, England

      IIF 140
    • icon of address Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA, United Kingdom

      IIF 141 IIF 142
  • Taylor, John Christopher
    born in May 1962

    Registered addresses and corresponding companies
    • icon of address 5 Manor Court Off East Road, Wymeswold, LE12 6ST

      IIF 143
child relation
Offspring entities and appointments
Active 60
  • 1
    SHEERPOWER LIMITED - 2008-10-03
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    295,637 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 116 - Secretary → ME
  • 2
    icon of address Taylor Group House, Wedgnock Lane, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 118 - Secretary → ME
  • 3
    MEAUJO (567) LIMITED - 2001-11-14
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,109,858 GBP2024-03-31
    Officer
    icon of calendar 2001-12-08 ~ now
    IIF 50 - Director → ME
    icon of calendar 2001-12-08 ~ now
    IIF 109 - Secretary → ME
  • 4
    icon of address 22 Station Road, Willington, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 67 - Director → ME
  • 5
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    81,753 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 6 - Has significant influence or controlOE
  • 7
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -334,067 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 10 - Has significant influence or controlOE
  • 8
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,996 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 66 - Has significant influence or controlOE
  • 9
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,595,544 GBP2023-10-31
    Officer
    icon of calendar 2010-10-18 ~ now
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to surplus assets - 75% or moreOE
  • 10
    icon of address 2 Lace Market Square, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96,055 GBP2021-05-31
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HEALTHCARE ESTATES LLP - 2006-11-23
    icon of address 8 Vernon Street, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-15 ~ dissolved
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 12
    MEAUJO (566) LIMITED - 2001-11-14
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,175,487 GBP2024-03-31
    Officer
    icon of calendar 2001-12-08 ~ now
    IIF 43 - Director → ME
    icon of calendar 2002-07-31 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    ELMERING LIMITED - 1987-07-31
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 138 - Secretary → ME
  • 14
    icon of address Village Farmhouse 1 Main Street, Bisbrooke, Oakham, Rutland, England
    Active Corporate (11 parents)
    Equity (Company account)
    837,315 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,611,821 GBP2024-03-31
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 16
    icon of address 22 Station Road, Willington, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47 GBP2019-04-30
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    icon of address 22 Station Road, Willington, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 69 - Director → ME
  • 18
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    111,775 GBP2024-03-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 24 - Has significant influence or controlOE
  • 19
    icon of address Blb Advisory Limited, The Enterprise Hub, 5 Whitefriars Street, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 20
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    418 GBP2024-03-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 94 - Director → ME
  • 21
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 22
    DTPH LIMITED - 2008-08-28
    DTPH LIMITED - 2008-08-11
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-09-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-09-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,264,985 GBP2024-03-31
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 93 - Director → ME
  • 25
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    12,474,559 GBP2024-03-31
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 91 - Director → ME
  • 26
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 27
    DT SUB 3 LIMITED - 2020-09-09
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,709,829 GBP2024-03-31
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 92 - Director → ME
  • 28
    PLANBRAND LIMITED - 2013-11-26
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    39,508,616 GBP2024-03-31
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 58 - Director → ME
    icon of calendar 2016-12-19 ~ now
    IIF 139 - Secretary → ME
  • 29
    MEAUJO (557) LIMITED - 2001-10-31
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    33 GBP2024-03-31
    Officer
    icon of calendar 2001-12-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 30
    icon of address Leafield Estate, Stratford Road, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,027,567 GBP2024-03-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 76 - Director → ME
  • 31
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 107 - Secretary → ME
  • 32
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 48 - Director → ME
  • 33
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,601 GBP2024-03-31
    Officer
    icon of calendar 2014-11-02 ~ now
    IIF 106 - Secretary → ME
  • 34
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 42 - Director → ME
  • 35
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    111,501 GBP2024-03-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 57 - Director → ME
  • 36
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 117 - Secretary → ME
  • 37
    icon of address Kineton Pharmacy Warwick Road, Kineton, Warwick, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    23,563 GBP2024-03-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 140 - Secretary → ME
  • 38
    QUICKCREDIT LIMITED - 1998-01-19
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    292,860 GBP2024-03-31
    Officer
    icon of calendar 2010-08-03 ~ now
    IIF 41 - Director → ME
  • 39
    icon of address Taylor Group House, Wedgnock Lane, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-24 ~ dissolved
    IIF 96 - Director → ME
  • 40
    icon of address Unit 2 Bosworth Avenue, Tournament Fields, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,054,282 GBP2024-03-31
    Officer
    icon of calendar 2007-03-16 ~ now
    IIF 65 - Director → ME
  • 41
    MIDSHIRES HOUSING LIMITED - 1999-10-12
    COUNTKEY LIMITED - 1990-03-13
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -463,248 GBP2024-03-31
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 42
    icon of address Youell House, 1 Hill Top, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-11 ~ dissolved
    IIF 112 - Secretary → ME
  • 43
    icon of address 14-18 Broad Street, Nottingham, Notts
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 104 - Director → ME
  • 44
    COMPANY COMMITMENT LIMITED - 2004-12-02
    icon of address Taylor Group House, Wedgnock Lane, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 119 - Secretary → ME
  • 45
    icon of address 14 Broad Street, Nottingham
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 99 - Director → ME
  • 46
    icon of address Leafield Estate, Stratford Road, Warwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 47
    ROSELAND HOLDINGS LIMITED - 2018-04-26
    icon of address 8 High Street, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    154,500 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 48
    ROSELAND TECHNOLOGIES LIMITED - 2018-04-26
    icon of address 8 High Street, Brentwood, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -260,505 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 49
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -598,364 GBP2024-03-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 137 - Secretary → ME
  • 51
    icon of address Taylor Group House, Wedgnock, Lane, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2004-11-01 ~ dissolved
    IIF 115 - Secretary → ME
  • 52
    SHELDON BOSLEY KNIGHT (JV) LIMITED - 2022-10-07
    icon of address 1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    5,405,406 GBP2023-12-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 75 - Director → ME
  • 53
    GENESYS SECURITY SYSTEMS LIMITED - 1999-03-19
    icon of address 29 Turbine Way, Swaffham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,392 GBP2024-07-31
    Officer
    icon of calendar 1997-01-20 ~ now
    IIF 74 - Director → ME
    icon of calendar 1997-01-20 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 54
    MEAUJO (556) LIMITED - 2001-11-05
    icon of address Youell House, 1 Hill Top, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-08 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2001-12-08 ~ dissolved
    IIF 108 - Secretary → ME
  • 55
    icon of address Morris And Bates, Alexandra Road, Aberystwyth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    111,139 GBP2024-04-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 86 - Director → ME
  • 56
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    487,356 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 57
    TALYOR SECURITY CONSULTANTS LLP - 2016-08-02
    icon of address 24 Bayfield Avenue, Frimley, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ dissolved
    IIF 32 - Right to surplus assets - More than 50% but less than 75%OE
  • 58
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -66,404 GBP2024-03-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 46 - Director → ME
  • 59
    icon of address Taylor Group House, Wedgnock Lane, Warwick
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 52 - Director → ME
  • 60
    SHOO 213 LIMITED - 2006-04-24
    icon of address Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-11 ~ dissolved
    IIF 111 - Secretary → ME
Ceased 42
  • 1
    CATALYST CORPORATE FINANCE LLP - 2018-04-27
    CATALYST CORPORATE FINANCE (UK) LLP - 2004-06-02
    icon of address 25 Cannon Street, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2003-12-24 ~ 2007-05-31
    IIF 143 - LLP Designated Member → ME
  • 2
    MEAUJO (558) LIMITED - 2001-11-05
    icon of address Azchem Pharmacy, 258 Twickenham Road, Isleworth, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,664 GBP2024-03-31
    Officer
    icon of calendar 2006-12-20 ~ 2017-05-03
    IIF 63 - Director → ME
    icon of calendar 2001-12-08 ~ 2005-09-28
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-03
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MEAUJO (567) LIMITED - 2001-11-14
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,109,858 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-24
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Unit 14 Dodson Way, Fen Gate, Peterborough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2011-07-01 ~ 2017-05-03
    IIF 136 - Secretary → ME
  • 5
    CATALYST CORPORATE FINANCE (UK) LIMITED - 2018-08-01
    CATALYST CORPORATE FINANCE LIMITED - 2004-06-02
    icon of address 2 Lace Market Square, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-07-10 ~ 2008-01-11
    IIF 133 - Director → ME
    icon of calendar 1998-07-10 ~ 2008-06-19
    IIF 129 - Secretary → ME
  • 6
    icon of address Bethany School, Bethany School, Finlay Street, Sheffield
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    123,388 GBP2017-08-31
    Officer
    icon of calendar 2001-12-10 ~ 2005-12-05
    IIF 79 - Director → ME
  • 7
    ELMERING LIMITED - 1987-07-31
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-16
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Village Farmhouse 1 Main Street, Bisbrooke, Oakham, Rutland, England
    Active Corporate (11 parents)
    Equity (Company account)
    837,315 GBP2025-03-31
    Officer
    icon of calendar ~ 2019-04-26
    IIF 71 - Director → ME
  • 9
    icon of address 1st Floor Newlands, Whites Row, Kenilworth, Warwickshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2013-05-22
    IIF 61 - Director → ME
  • 10
    icon of address Selsdon House, 212-220 Addington Road, South Croydon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    231.72 GBP2021-03-01
    Officer
    icon of calendar 2020-05-05 ~ 2021-03-02
    IIF 87 - Director → ME
  • 11
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    247,170 GBP2024-03-31
    Officer
    icon of calendar 2012-09-12 ~ 2014-12-03
    IIF 39 - Director → ME
  • 12
    PLANBRAND LIMITED - 2013-11-26
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    39,508,616 GBP2024-03-31
    Officer
    icon of calendar 2003-06-30 ~ 2005-06-21
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-27
    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
  • 13
    MEAUJO (553) LIMITED - 2001-11-05
    icon of address Selsdon House, 212-220 Addington Road, South Croydon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,059,449 GBP2020-09-30
    Officer
    icon of calendar 2001-12-08 ~ 2005-07-27
    IIF 90 - Director → ME
    icon of calendar 2005-12-05 ~ 2021-03-02
    IIF 120 - Secretary → ME
    icon of calendar 2001-12-08 ~ 2005-07-27
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-16
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-16
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,601 GBP2024-03-31
    Officer
    icon of calendar 2014-11-01 ~ 2014-11-02
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-16
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Clarence Court Hotel, Clarence Square, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    293,752 GBP2023-08-31
    Officer
    icon of calendar 2002-07-29 ~ 2002-07-29
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-16
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 4a Washbrook House Lancastrian Office Centre, Talbot Road, Stretford, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2009-08-27 ~ 2014-01-17
    IIF 122 - Director → ME
  • 18
    icon of address Atherton House, 88/92 Talbot Road, Old Trafford, Manchester. .
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2014-01-17
    IIF 125 - Director → ME
  • 19
    icon of address 4a Washbrook House Lancastrian Office Centre, Talbot Road, Stretford, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2012-11-29 ~ 2014-01-17
    IIF 124 - Director → ME
  • 20
    SMITH COOPER IT SERVICES LIMITED - 2021-08-31
    icon of address C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    223,504 GBP2024-03-31
    Officer
    icon of calendar 2011-12-01 ~ 2015-09-30
    IIF 101 - Director → ME
  • 21
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-16
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Lawn Logic Ltd, 25a Blackwater Way, Aldershot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ 2015-03-19
    IIF 73 - Director → ME
  • 23
    icon of address Atherton House Henshaws Society For Blind, People, 88-92 Talbot Road Old Trafford, Manchester
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2007-02-20
    IIF 123 - Director → ME
  • 24
    QUICKCREDIT LIMITED - 1998-01-19
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    292,860 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-16
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    TAYLOR MELLOR CONSTRUCTION LIMITED - 1999-05-19
    FIVE STAR DECORATORS (CANNOCK) LIMITED - 1982-06-29
    icon of address Woodstock, 52 Hatherton Road, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -72,492 GBP2022-04-30
    Officer
    icon of calendar ~ 1999-01-22
    IIF 72 - Director → ME
  • 26
    icon of address Plas Y Brenin, Capel Curig, Betws Y Coed, Conwy, Wales
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-10-18 ~ 2009-10-16
    IIF 130 - Director → ME
  • 27
    icon of address 1 Hope Drive, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,229 GBP2021-01-31
    Officer
    icon of calendar 2015-02-01 ~ 2016-05-09
    IIF 98 - Director → ME
  • 28
    SC ADVISORY SERVICES LIMITED - 2021-08-30
    icon of address C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    44,768 GBP2024-03-31
    Officer
    icon of calendar 2011-12-01 ~ 2015-09-30
    IIF 102 - Director → ME
  • 29
    SMITH COOPER AUDIT LIMITED - 2021-08-30
    SMITH COOPER LIMITED - 2018-10-24
    SMITH COOPER SERVICES LIMITED - 2014-04-01
    icon of address C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    158,484 GBP2024-03-31
    Officer
    icon of calendar 2013-05-01 ~ 2015-09-30
    IIF 100 - Director → ME
  • 30
    SMITH COOPER HOLDINGS LIMITED - 2021-08-30
    FB 40 LIMITED - 2011-12-09
    icon of address C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    8,025 GBP2024-03-31
    Officer
    icon of calendar 2010-11-01 ~ 2015-09-30
    IIF 132 - Director → ME
  • 31
    SMITH COOPER SYSTEM PARTNERS LIMITED - 2021-08-30
    icon of address Prospect House 1 Prospect Place, Millennium Way, Derby, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    371,642 GBP2024-03-31
    Officer
    icon of calendar 2014-08-07 ~ 2015-09-30
    IIF 103 - Director → ME
  • 32
    ROSELAND HOLDINGS LIMITED - 2018-04-26
    icon of address 8 High Street, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    154,500 GBP2017-08-31
    Officer
    icon of calendar 2016-11-30 ~ 2017-11-20
    IIF 64 - Director → ME
    icon of calendar 2017-04-11 ~ 2017-11-20
    IIF 141 - Secretary → ME
  • 33
    ROSELAND TECHNOLOGIES LIMITED - 2018-04-26
    icon of address 8 High Street, Brentwood, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -260,505 GBP2016-10-31
    Officer
    icon of calendar 2016-11-30 ~ 2017-11-20
    IIF 62 - Director → ME
    icon of calendar 2017-04-11 ~ 2017-11-20
    IIF 142 - Secretary → ME
  • 34
    icon of address 321 Ballards Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    982,441 GBP2024-05-31
    Officer
    icon of calendar 2007-12-11 ~ 2009-05-11
    IIF 135 - Secretary → ME
  • 35
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-16
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    J.B. DYHOUSE (DORRIDGE) LIMITED - 1991-04-08
    icon of address Ipsley Barn Berrington Close, Ipsley, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,081,236 GBP2017-03-31
    Officer
    icon of calendar 1998-03-16 ~ 2005-07-27
    IIF 95 - Director → ME
    icon of calendar 1998-03-16 ~ 2005-07-27
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SMITH COOPER LLP - 2014-04-01
    icon of address St Helen's House, King Street, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2014-03-31
    IIF 126 - LLP Designated Member → ME
  • 38
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2023-04-06
    IIF 128 - LLP Member → ME
  • 39
    icon of address C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Active Corporate (17 parents, 8 offsprings)
    Officer
    icon of calendar 2013-07-05 ~ 2015-09-30
    IIF 127 - LLP Designated Member → ME
  • 40
    MEAUJO (178) LIMITED - 1993-02-04
    icon of address 1 Main Street, Bisbrooke, Rutland, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,394,232 GBP2025-04-30
    Officer
    icon of calendar 1993-01-26 ~ 2019-04-05
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ 2019-04-30
    IIF 30 - Right to appoint or remove directors OE
  • 41
    icon of address Plas Y Brenin, Capel Curig, Betws Y Coed, Conwy
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-18 ~ 2009-10-16
    IIF 131 - Director → ME
  • 42
    icon of address 321 Ballards Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    740 GBP2024-05-11
    Officer
    icon of calendar 2007-12-11 ~ 2009-05-11
    IIF 114 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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