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, Philip John

    Related profiles found in government register
  • Taylor, Philip John
    British

    Registered addresses and corresponding companies
  • Taylor, Philip John
    British accountant

    Registered addresses and corresponding companies
    • Brunel House, George Street, Gloucester, Gloucestershire, GL1 1BZ

      IIF 44
    • Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 45
  • Taylor, Philip John
    British chartered accountant

    Registered addresses and corresponding companies
    • Brunel House, George Street, Gloucester, Gloucestershire, GL1 1BZ

      IIF 46
    • Langtree, Rodborough Common, Stroud, Gloucestershire, GL5 5BJ

      IIF 47
  • Taylor, Philip John
    British sales

    Registered addresses and corresponding companies
    • 97 Holifast Road, Wylde Green, Sutton Coldfield, West Midlands, B72 1AE

      IIF 48
  • Taylor, Philip John
    British sales director born in January 1956

    Registered addresses and corresponding companies
  • Taylor, Philip John

    Registered addresses and corresponding companies
  • Taylor, Philip
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Building 6000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 101
  • Taylor, Philip John
    British project manager born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 13 Church Green, Roxwell, Chelmsford, Essex, CM1 4NZ

      IIF 102
  • Taylor, Philip John
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 64, Popes Grove, Twickenham, Middlesex, TW1 4JX, England

      IIF 103
  • Taylor, Philip John
    British it management consultant born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Green, Richmond, Surrey, TW9 1PL

      IIF 104
  • Taylor, Philip John
    British musician born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sheffield Childrens Centre, Shoreham Street, Sheffield, South Yorkshire, S1 4SR

      IIF 105
  • Taylor, Philip John
    British shoe maker/repairer born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 16, Ashton Hall Drive, Boston, Lincolnshire, PE21 7TG, England

      IIF 106
  • Taylor, Philip John
    British shoemaker born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 30, Brentwood Road, Bamford, Derbyshire, S33 0AG, England

      IIF 107
  • Taylor, Philip John
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 257 Chester Road, Chester Road, Streetly, Sutton Coldfield, West Midlands, B74 3EA, England

      IIF 108
    • 257, Chester Road, Streetly, Sutton Coldfield, B74 3EA, England

      IIF 109
  • Taylor, Philip John
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Drayton Lodge, Old Vicarage Lane, Dunston, Stafford, ST18 9AD, United Kingdom

      IIF 110
  • Taylor, Philip John
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hardman Street, Manchester, M3 3HF

      IIF 111
    • 9th Floor 3, Hardman Street, Manchester, M3 3HF

      IIF 112
  • Taylor, Philip John
    British managing director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 97, Holifast Road, Sutton Coldfield, B72 1AE, United Kingdom

      IIF 113
  • Taylor, Philip John
    British sales born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3, Meadowside Road, Sutton Coldfield, B74 4SL, England

      IIF 114
  • Taylor, Philip John
    British builder born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 3 Woodlands Drive, Bradford, West Yorkshire, BD10 0NX

      IIF 115
  • Taylor, Philip John
    British chairman born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Philip John
    British company chairman born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 3 Woodlands Drive, Bradford, West Yorkshire, BD10 0NX

      IIF 123
  • Taylor, Philip John
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Philip John
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Philip John
    British group chairman born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 18, Workspace 2, Fullarton Road, Glasgow East Investment Park, Glasgow, G32 8YL, Scotland

      IIF 141
    • Oakapple House, 1 John Charles Way, Leeds, LS12 6QA, United Kingdom

      IIF 142 IIF 143 IIF 144
  • Taylor, Philip John
    British group chairman of oakapple par born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 3 Woodlands Drive, Bradford, West Yorkshire, BD10 0NX

      IIF 146
  • Taylor, Philip John
    British managing director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 27, Eynsham Way, Basildon, SS13 1RB, England

      IIF 147
  • Taylor, Philip John
    British none born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 3 Woodlands Drive, Bradford, BD10 0NX, United Kingdom

      IIF 148
  • Taylor, Philip John
    British none born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, Nicholas Road, Beeston, Nottinghamshire, NG9 3LP, England

      IIF 149
  • Taylor, Philip John
    British producer/sound engineer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, 35 Warser Gate, Nottingham, Nottinghamshire, NG1 1NU

      IIF 150
  • Taylor, Philip John
    born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Ambrose House, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 151
  • Taylor, Philip John
    British accountant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Brunel House, George Street, Gloucester, Gloucestershire, GL1 1BZ, United Kingdom

      IIF 152
    • Unit 3 , Ambrose House, Meteor Court , Barnett Way , Barnwood, Gloucester, GL4 3GG, England

      IIF 153
    • Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 154 IIF 155
    • Langtree, Rodborough Common, Stroud, Glos, GL5 5BJ, Gbr

      IIF 156
    • Langtree, Rodborough Common, Stroud, Gloucestershire, GL5 5BJ

      IIF 157 IIF 158 IIF 159
  • Taylor, Philip John
    British chartered accountant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Glos, GL4 3GG, England

      IIF 160
    • Tobyfield Road, Bishops Cleeve, Cheltenham, GL52 8NN

      IIF 161
    • Brunel House, George Street, Gloucester, Gloucestershire, GL1 1BZ, United Kingdom

      IIF 162
    • Unit 3, Ambrose House, Meteor Court, Barnett Wat, Barnwood, Gloucester, GL4 3GG, England

      IIF 163
    • Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 164 IIF 165 IIF 166
    • Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Glos, GL4 3GG, England

      IIF 167
    • Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 168
  • Taylor, Philip John
    British chairman born in February 1963

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Taylor, Philip John
    British company director born in February 1963

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Taylor, Philip John
    British director born in February 1963

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Taylor, Philip John
    British group chairman born in February 1963

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Taylor, Philip John
    British none born in February 1963

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 196
  • Taylor, Philip John
    British property development born in February 1963

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 197
  • Taylor, Philip John
    British cordwainer born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Vigo Avenue, Bolton, Lancashire, BL3 3TE

      IIF 198
  • Taylor, Philip John
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 199
    • 110-112, Kings Road, London, SW3 4TY, England

      IIF 200
    • 124, Thorpe Road, Norwich, Norfolk, NR1 1RS, England

      IIF 201
  • Taylor, Philip John
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2a Evans Easy Space, Sycamore Trading Estate, Squires Gate Lane, Blackpool, Lancashire, FY4 3RL, England

      IIF 202
  • Taylor, Philip John
    British managing director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 203
  • Taylor, Philip John
    British none born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2a Evans Easyspace, Sycamore Trading Estate, Squires Gate Lane, Blackpool, Lancashire, F44 3RL, England

      IIF 204
    • Unit 2a Evans Easyspace, Sycamore Trading Estate, Squires Gate Lane, Blackpool, Lancashire, FY4 3RL, England

      IIF 205
  • Mr Philip Taylor
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Building 6000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA

      IIF 206
  • Mr Philip John Taylor
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Philip John Taylor
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 30, Brentwood Road, Bamford, Derbyshire, S330AG

      IIF 210
  • Mr Philip John Taylor
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Drayton Lodge, Old Vicarage Lane, Dunston, Staffordshire, ST18 9AD, England

      IIF 211
    • Drayton Lodge, Old Vicarage Lane, Dunston, Stafford, ST18 9AD, United Kingdom

      IIF 212
    • 35-37, Boundary Court, Boundary Road, Streetly, West Midlands, B74 2JR

      IIF 213
    • 257, Chester Road, Streetly, Sutton Coldfield, B74 3EA, England

      IIF 214
  • Mr Philip John Taylor
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3, Meadowside Road, Sutton Coldfield, B74 4SL, England

      IIF 215
    • Unit 10, Norris Way, Riland Industrial Estate, Sutton Coldfield, B75 7BB

      IIF 216
  • Mr Philip John Taylor
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 27, Eynsham Way, Basildon, SS13 1RB, England

      IIF 217
    • Oakapple House, 1 John Charles Way, Leeds, West Yorkshire, LS12 6QA

      IIF 218 IIF 219
    • Oakapple House, 1 John Charles Way, Leeds, West Yorkshire, LS12 6QA, England

      IIF 220 IIF 221
  • Mr Philip John Taylor
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, 35 Warser Gate, Nottingham, Nottinghamshire, NG1 1NU

      IIF 222
  • Mr Philip John Taylor
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, GL4 3GG, England

      IIF 223 IIF 224
    • Brunel House, George Street, Gloucester, Glos, GL1 1BZ, England

      IIF 225
    • Unit 3, Ambrose House, Meteor Court, Barnett Wat, Barnwood, Gloucester, GL4 3GG, England

      IIF 226
    • Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 227 IIF 228 IIF 229
    • Unit 3 Ambrose House, Meteor Court, Barnett Way Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 230 IIF 231 IIF 232
  • Mr Philip John Taylor
    British born in February 1963

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Mr Philip John Taylor
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2a, Sycamore Trading Estate, Squires Gate Lane, Blackpool, FY4 3RL, England

      IIF 251
  • Mr Philip John Taylor
    English born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 252
child relation
Offspring entities and appointments
Active 138
  • 1
    OAKAPPLE (AIRE VALLEY) LIMITED - 2009-03-19
    PIMCO 2488 LIMITED - 2006-06-19
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,628,146 GBP2021-08-30
    Officer
    2006-06-13 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
  • 2
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -11,235 GBP2023-12-31
    Officer
    2008-10-15 ~ now
    IIF 18 - secretary → ME
  • 3
    COBCO 824 LIMITED - 2007-04-23
    Begbies Traynor (central) Llp, 9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-04-12 ~ dissolved
    IIF 127 - director → ME
    2012-01-27 ~ dissolved
    IIF 92 - secretary → ME
  • 4
    CROSSCO (1287) LIMITED - 2012-07-23
    Oakapple House, 1 John Charles Way, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,170 GBP2021-02-23
    Officer
    2012-07-24 ~ dissolved
    IIF 190 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 235 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -27,409 GBP2018-03-31
    Officer
    2011-03-01 ~ dissolved
    IIF 81 - secretary → ME
  • 6
    POWDER POINT LIMITED - 2017-05-13
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -238,375 GBP2022-12-31
    Officer
    2009-01-19 ~ now
    IIF 24 - secretary → ME
  • 7
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    27,960 GBP2023-12-31
    Officer
    2009-11-13 ~ now
    IIF 100 - secretary → ME
  • 8
    Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England
    Corporate (3 parents)
    Equity (Company account)
    -9,202 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 64 - secretary → ME
  • 9
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    -81,417 GBP2022-08-24
    Officer
    2019-03-05 ~ now
    IIF 176 - director → ME
  • 10
    FENBRIGHT FORWARDING LIMITED - 1988-11-08
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    191,082 GBP2024-04-30
    Officer
    2008-12-31 ~ now
    IIF 27 - secretary → ME
  • 11
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -40,545 GBP2023-06-30
    Officer
    2015-06-24 ~ now
    IIF 85 - secretary → ME
  • 12
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    42,385 GBP2024-03-31
    Officer
    2011-10-12 ~ now
    IIF 9 - secretary → ME
  • 13
    CSLP LIMITED - 2020-03-30
    Unit 3 , Ambrose House, Meteor Court , Barnett Way , Barnwood, Gloucester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-02-24 ~ now
    IIF 153 - director → ME
  • 14
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,150 GBP2023-12-31
    Officer
    2016-05-17 ~ now
    IIF 91 - secretary → ME
  • 15
    Unit 6 35 Warser Gate, Nottingham, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2015-06-08 ~ dissolved
    IIF 149 - director → ME
  • 16
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -81,934 GBP2024-03-31
    Officer
    2007-05-30 ~ now
    IIF 15 - secretary → ME
  • 17
    Vine House, Selsley Road, North Woodchester, Gloucestershire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -131,484 GBP2020-07-31
    Officer
    2010-07-26 ~ dissolved
    IIF 96 - secretary → ME
  • 18
    EAH RESIDENTIAL LIMITED - 2015-12-01
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,425 GBP2022-12-31
    Officer
    2016-05-17 ~ now
    IIF 88 - secretary → ME
  • 19
    SYMPHONY COATINGS GROUP LIMITED - 2015-10-06
    SYMPHONY COATINGS (NORTH LONDON) LIMITED - 2012-08-28
    Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved corporate (5 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 58 - secretary → ME
  • 20
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-05-17 ~ now
    IIF 80 - secretary → ME
  • 21
    EAH PROPERTY LIMITED - 2015-12-01
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -174,711 GBP2022-12-31
    Officer
    2016-05-17 ~ now
    IIF 77 - secretary → ME
  • 22
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    540 GBP2023-12-31
    Officer
    2014-10-31 ~ now
    IIF 68 - secretary → ME
  • 23
    SYMPHONY COATINGS (YORKSHIRE) LIMITED - 2015-10-28
    PAINTQUIP LIMITED - 2014-04-11
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,065,577 GBP2023-12-31
    Officer
    2006-09-16 ~ now
    IIF 13 - secretary → ME
  • 24
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    45,750 GBP2022-12-31
    Officer
    2016-12-06 ~ now
    IIF 69 - secretary → ME
  • 25
    Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2010-12-03 ~ dissolved
    IIF 98 - secretary → ME
  • 26
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    24,662 GBP2024-03-31
    Officer
    2008-03-11 ~ now
    IIF 14 - secretary → ME
  • 27
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2006-11-13 ~ dissolved
    IIF 135 - director → ME
  • 28
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -12,465 GBP2024-03-31
    Officer
    2015-01-19 ~ now
    IIF 70 - secretary → ME
  • 29
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-11 ~ dissolved
    IIF 203 - director → ME
  • 30
    3 The Courtyard Woodlands, Bradley Stoke, Bristol
    Dissolved corporate (4 parents)
    Officer
    1997-03-06 ~ dissolved
    IIF 3 - secretary → ME
  • 31
    Oakapple House, 1 John Charles Way, Leeds
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2017-09-30
    Officer
    2013-11-28 ~ dissolved
    IIF 129 - director → ME
  • 32
    Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-05 ~ dissolved
    IIF 204 - director → ME
  • 33
    H. J. PUGH & CO LIMITED - 2016-08-24
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    24,053 GBP2023-08-31
    Officer
    2016-08-02 ~ now
    IIF 168 - director → ME
    2016-08-02 ~ now
    IIF 83 - secretary → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 34
    WAKECO (323) LIMITED - 2007-05-24
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -25,417 GBP2022-12-31
    Officer
    2016-05-17 ~ now
    IIF 79 - secretary → ME
  • 35
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -66,129 GBP2022-12-31
    Officer
    2016-05-17 ~ now
    IIF 90 - secretary → ME
  • 36
    257 Chester Road, Streetly, Sutton Coldfield, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-31 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Right to appoint or remove directorsOE
  • 37
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    391,990 GBP2022-12-31
    Officer
    2016-05-17 ~ now
    IIF 67 - secretary → ME
  • 38
    Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2008-10-23 ~ dissolved
    IIF 19 - secretary → ME
  • 39
    Unit 13 Hither Green Industrial Estate, Clevedon, Avon
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-07-11 ~ now
    IIF 56 - secretary → ME
  • 40
    WARWICKSHIRE WOODFINISHES LTD - 2018-08-29
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    35,374 GBP2022-12-31
    Officer
    2017-03-31 ~ now
    IIF 73 - secretary → ME
  • 41
    INTRO TRADING LIMITED - 1992-07-29
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,766 GBP2019-12-31
    Officer
    2003-08-24 ~ dissolved
    IIF 30 - secretary → ME
  • 42
    Brunel House, George Street, Gloucester, Gl1 1bz
    Dissolved corporate (2 parents)
    Officer
    2003-08-24 ~ dissolved
    IIF 36 - secretary → ME
  • 43
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    428,889 GBP2023-12-31
    Officer
    2007-07-04 ~ now
    IIF 12 - secretary → ME
  • 44
    3 Hardman Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-12-15 ~ dissolved
    IIF 111 - director → ME
  • 45
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -7,991 GBP2022-04-30
    Officer
    2008-07-07 ~ dissolved
    IIF 22 - secretary → ME
  • 46
    SYMPHONY FINISHING LIMITED - 2013-10-07
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2013-06-18 ~ now
    IIF 74 - secretary → ME
  • 47
    9th Floor 3 Hardman Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-11-26 ~ dissolved
    IIF 112 - director → ME
  • 48
    Mda Products Ltd 2a, Sycamore Trading Estate, Squires Gate Lane, Blackpool, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 252 - Has significant influence or controlOE
  • 49
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    70,761 GBP2021-07-01 ~ 2022-06-30
    Officer
    2007-05-14 ~ now
    IIF 95 - secretary → ME
  • 50
    MILFORD SERVICES LIMITED - 1986-10-28
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    15,000 GBP2022-08-31
    Officer
    2008-12-31 ~ dissolved
    IIF 26 - secretary → ME
  • 51
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    509,891 GBP2023-12-31
    Officer
    2006-12-01 ~ now
    IIF 180 - director → ME
  • 52
    GRADEWALK LIMITED - 2001-09-21
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2019-08-01 ~ dissolved
    IIF 155 - director → ME
    2001-09-20 ~ dissolved
    IIF 44 - secretary → ME
  • 53
    MARK BARNES LIMITED - 2015-11-05
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    82,691 GBP2023-12-31
    Officer
    2012-04-30 ~ now
    IIF 5 - secretary → ME
  • 54
    OAKAPPLE GROUP LIMITED - 2006-06-26
    PINCO 2009 LIMITED - 2003-09-29
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2021-02-27
    Officer
    2003-10-10 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
  • 55
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-08-24
    Officer
    2017-06-27 ~ dissolved
    IIF 181 - director → ME
  • 56
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2018-11-28 ~ dissolved
    IIF 185 - director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
  • 57
    OAKAPPLE BERWICK PLC - 2014-06-05
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    -12,232 GBP2023-09-25
    Officer
    2014-05-28 ~ now
    IIF 194 - director → ME
  • 58
    SMP (BEVERLEY) LIMITED - 2007-04-05
    PIMCO 2354 LIMITED - 2005-10-03
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    295,598 GBP2023-08-24
    Officer
    2007-03-30 ~ now
    IIF 172 - director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
  • 59
    MONTAGUE LLOYD DEVELOPMENTS LIMITED - 2000-02-29
    Glendevon House Hawthorn Park, Coal Road, Leeds
    Dissolved corporate (4 parents)
    Officer
    1999-09-27 ~ dissolved
    IIF 115 - director → ME
  • 60
    COBCO 786 LIMITED - 2006-06-13
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-02-26
    Officer
    2006-06-19 ~ dissolved
    IIF 125 - director → ME
  • 61
    CHANGEADAPT LIMITED - 1993-04-26
    9th Floor Bond Court, Leeds
    Dissolved corporate (3 parents)
    Officer
    1993-03-26 ~ dissolved
    IIF 138 - director → ME
  • 62
    BROOMCO (3188) LIMITED - 2003-06-09
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2003-06-10 ~ dissolved
    IIF 137 - director → ME
  • 63
    BROOMCO (2628) LIMITED - 2001-09-13
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-09-13 ~ dissolved
    IIF 126 - director → ME
  • 64
    OAKAPPLE RETIREMENT HOMES LIMITED - 2018-10-03
    BROOMCO (3841) LIMITED - 2005-09-07
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -112 GBP2022-08-24
    Officer
    2005-08-24 ~ dissolved
    IIF 197 - director → ME
  • 65
    OAKAPPLE HOMES (PANNAL) LIMITED - 2021-04-03
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-27
    Officer
    2019-02-13 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    PIMCO 2542 LIMITED - 2006-09-26
    4 Carlton Court, Brown Lane West, Leeds
    Dissolved corporate (2 parents)
    Officer
    2006-09-21 ~ dissolved
    IIF 121 - director → ME
  • 67
    PINCO 1834 LIMITED - 2002-11-06
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-11-04 ~ dissolved
    IIF 118 - director → ME
  • 68
    PINCO 1988 LIMITED - 2003-08-06
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -198,635 GBP2022-08-24
    Officer
    2003-08-01 ~ dissolved
    IIF 187 - director → ME
  • 69
    COBCO 790 LIMITED - 2006-06-13
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2006-06-19 ~ dissolved
    IIF 128 - director → ME
  • 70
    PINCO 1933 LIMITED - 2003-05-20
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2003-05-16 ~ dissolved
    IIF 117 - director → ME
  • 71
    PINCO 1974 LIMITED - 2003-10-31
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2003-07-15 ~ dissolved
    IIF 123 - director → ME
  • 72
    OAKAPPLE HOMES (HARROGATE) LIMITED - 2017-05-20
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2016-05-25 ~ dissolved
    IIF 193 - director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
  • 73
    PINCO 1761 LIMITED - 2002-05-28
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-05-20 ~ dissolved
    IIF 131 - director → ME
  • 74
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -81,593 GBP2023-08-24
    Officer
    2020-05-20 ~ now
    IIF 188 - director → ME
  • 75
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
  • 76
    PINCO 1902 LIMITED - 2003-04-13
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -2,200,452 GBP2023-08-24
    Officer
    2003-04-02 ~ now
    IIF 170 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
  • 77
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    92 GBP2023-08-24
    Officer
    2020-05-20 ~ dissolved
    IIF 189 - director → ME
  • 78
    BROOMCO (3037) LIMITED - 2002-12-03
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-11-29 ~ dissolved
    IIF 146 - director → ME
  • 79
    OAKAPPLE HOMES (HX2) LIMITED - 2008-03-04
    PINCO 2147 LIMITED - 2004-07-16
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2004-07-12 ~ dissolved
    IIF 119 - director → ME
  • 80
    OAKAPPLE HOMES (BROCKHOLES) LIMITED - 2006-06-26
    PINCO 2127 LIMITED - 2004-08-18
    9th Floor 9, Bond Court, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-08-16 ~ dissolved
    IIF 133 - director → ME
  • 81
    OAKAPPLE HOMES (SOUTH LODGE FARM) LIMITED - 2016-06-26
    PINCO 1927 LIMITED - 2003-04-29
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    8,976 GBP2022-08-24
    Officer
    2003-04-29 ~ now
    IIF 169 - director → ME
  • 82
    PINCO 1126 LIMITED - 1998-11-11
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1998-11-02 ~ dissolved
    IIF 132 - director → ME
  • 83
    PINCO 1870 LIMITED - 2003-01-27
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2003-01-22 ~ dissolved
    IIF 120 - director → ME
  • 84
    COBCO 799 LIMITED - 2006-10-05
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-27
    Officer
    2006-09-12 ~ dissolved
    IIF 177 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
  • 85
    OAKAPPLE ONE PLC - 2025-01-06
    SUNCONCEPT ONE PLC - 2013-06-27
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    55,006 GBP2023-12-31
    Officer
    2013-06-20 ~ now
    IIF 195 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 248 - Ownership of shares – More than 50% but less than 75%OE
  • 86
    OAKAPPLE PRIMARY CARE PROPERTIES (ARMTHORPE) LIMITED - 2011-04-28
    OAKAPPLE PRIMARY CARE PROPERTIES LIMITED - 2004-08-10
    PINCO 1865 LIMITED - 2003-01-06
    Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    2 GBP2020-02-26
    Officer
    2003-01-06 ~ dissolved
    IIF 116 - director → ME
  • 87
    PINCO 2167 LIMITED - 2004-07-29
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    308,490 GBP2023-08-24
    Officer
    2004-07-27 ~ now
    IIF 183 - director → ME
  • 88
    PINCO 2166 LIMITED - 2004-08-10
    Begbies Traynor, Glendevon House Coal Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2004-08-16 ~ dissolved
    IIF 139 - director → ME
  • 89
    Minerva, 29 East Parade, Leeds
    Dissolved corporate (4 parents)
    Officer
    2006-05-18 ~ dissolved
    IIF 136 - director → ME
  • 90
    Minerva, 29 East Parade, Leeds, West Yorkshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -131,232 GBP2021-02-24
    Officer
    2014-11-03 ~ now
    IIF 173 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 233 - Ownership of shares – More than 50% but less than 75%OE
  • 91
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2011-05-12 ~ dissolved
    IIF 196 - director → ME
    2011-05-12 ~ dissolved
    IIF 94 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 243 - Ownership of shares – More than 50% but less than 75%OE
  • 92
    OAKAPPLE ESTATES (SWEET STREET) LIMITED - 2009-07-11
    GWECO 233 LIMITED - 2004-09-08
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -91,723 GBP2023-08-24
    Officer
    2004-09-14 ~ now
    IIF 186 - director → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
  • 93
    OAKAPPLE TWO PLC - 2025-01-06
    OAKAPPLE DRAGON PLC - 2015-02-09
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -71,608 GBP2023-12-31
    Officer
    2013-12-20 ~ now
    IIF 191 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 242 - Ownership of shares – More than 50% but less than 75%OE
  • 94
    CROSSCO (1302) LIMITED - 2013-01-08
    Oakapple House, 1 John Charles Way, Leeds
    Dissolved corporate (2 parents)
    Officer
    2013-01-08 ~ dissolved
    IIF 142 - director → ME
  • 95
    Oakapple House, 1 John Charles Way, Leeds
    Dissolved corporate (2 parents)
    Officer
    2014-01-15 ~ dissolved
    IIF 143 - director → ME
  • 96
    CROSSCO (1304) LIMITED - 2013-01-09
    Oakapple House, 1 John Charles Way, Leeds
    Dissolved corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 144 - director → ME
  • 97
    CROSSCO (1303) LIMITED - 2013-01-09
    Oakapple House, 1 John Charles Way, Leeds
    Dissolved corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 145 - director → ME
  • 98
    Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England
    Corporate (2 parents)
    Equity (Company account)
    -1,607 GBP2023-12-31
    Officer
    2018-11-20 ~ now
    IIF 65 - secretary → ME
  • 99
    Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    142 GBP2017-01-31
    Officer
    2014-01-17 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
  • 100
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Officer
    2012-02-15 ~ now
    IIF 151 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 232 - Right to surplus assets - More than 25% but not more than 50%OE
  • 101
    Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2003-02-26 ~ dissolved
    IIF 28 - secretary → ME
  • 102
    SYMPHONY COATINGS (MIDLANDS) LIMITED - 2012-09-28
    Symphony Coatings, Unit 9, Faraday Road Rabans Lane Ind Area, Aylesbury, Bucks
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-07-06 ~ now
    IIF 7 - secretary → ME
  • 103
    WEALDLANE LIMITED - 2012-09-28
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    69 GBP2023-12-31
    Officer
    2011-05-27 ~ now
    IIF 99 - secretary → ME
  • 104
    BRUMBY SYSTEMS LIMITED - 1998-12-29
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (6 parents)
    Officer
    2008-12-31 ~ now
    IIF 25 - secretary → ME
  • 105
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    11,733 GBP2020-05-01 ~ 2021-04-30
    Officer
    2017-11-10 ~ now
    IIF 184 - director → ME
  • 106
    CROSSCO (1266) LIMITED - 2012-02-17
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -6,206 GBP2024-02-24
    Officer
    2012-04-11 ~ now
    IIF 192 - director → ME
  • 107
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2018-11-28 ~ dissolved
    IIF 182 - director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
  • 108
    OAKAPPLE GROUP HOLDINGS LIMITED - 2009-06-17
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved corporate (2 parents, 4 offsprings)
    Equity (Company account)
    333,609 GBP2021-02-24
    Officer
    2009-03-09 ~ dissolved
    IIF 174 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
  • 109
    OAKAPPLE HOMES HOLDINGS LIMITED - 2009-06-16
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-02-26
    Officer
    2009-03-09 ~ dissolved
    IIF 178 - director → ME
  • 110
    Unit 10 Norris Way, Riland Industrial Estate, Sutton Coldfield
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,442 GBP2020-09-30
    Officer
    2012-10-15 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
  • 111
    SYNTEMA (EAST MIDLANDS) LTD - 2011-03-09
    UNIVERSAL SURFACE COATINGS LIMITED - 2002-03-07
    Nunn Brook Road County Estate, Huthwaite, Nottingham, Nottinghamshire
    Corporate (3 parents)
    Officer
    2012-04-30 ~ now
    IIF 41 - secretary → ME
  • 112
    SYNTEMA (EAST) LIMITED - 2011-03-09
    SYNTEMA (EAST ANGLIA) LTD - 2002-07-31
    INDUSTRIAL COATINGS EASTERN LIMITED - 2002-06-25
    MACPHERSON INDUSTRIAL COATINGS LIMITED - 1996-04-19
    M.C.I.F. LIMITED - 1985-07-01
    M.I.C.F. LIMITED - 1984-10-23
    R.CRUICKSHANK(CELLULOSE)LIMITED - 1984-10-09
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Officer
    2016-05-17 ~ now
    IIF 86 - secretary → ME
  • 113
    Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 61 - secretary → ME
  • 114
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-05-17 ~ dissolved
    IIF 76 - secretary → ME
  • 115
    PRO-COAT (WEST MIDLANDS) LIMITED - 2014-04-11
    Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2005-03-19 ~ dissolved
    IIF 31 - secretary → ME
  • 116
    SYNTEMA (NORTH EAST) LIMITED - 2011-03-02
    INDUSTRIAL COATINGS NORTHERN LIMITED - 2002-03-30
    LIFTVINE LIMITED - 1996-07-10
    Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, Tyne & Wear
    Corporate (3 parents)
    Officer
    2008-09-16 ~ now
    IIF 20 - secretary → ME
  • 117
    SYNTEMA (NORTH WEST) LTD - 2011-03-09
    NORTHERN UNIVERSAL COATINGS LIMITED - 2002-03-07
    MACPHERSON WOODFINISHES LIMITED - 1993-09-14
    L.G.WILKINSON LIMITED - 1984-05-17
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Officer
    2012-04-30 ~ now
    IIF 42 - secretary → ME
  • 118
    SYMPHONY COATINGS LIMITED - 2020-10-29
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-05-17 ~ now
    IIF 82 - secretary → ME
  • 119
    SYNTEMA (SOUTH EAST) LTD - 2011-03-09
    SOUTHERN COATINGS & SERVICES LIMITED - 2002-06-26
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Officer
    2016-05-17 ~ now
    IIF 84 - secretary → ME
  • 120
    SYNTEMA (SOUTH WEST) LTD - 2011-03-02
    INDUSTRIAL COATINGS WESTERN LIMITED - 2002-06-25
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2007-12-18 ~ now
    IIF 23 - secretary → ME
  • 121
    SYNTEMA (SOUTH) LIMITED - 2011-03-02
    SYNTEMA (AYLESBURY) LIMITED - 2001-09-18
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Officer
    2008-09-18 ~ now
    IIF 16 - secretary → ME
  • 122
    SYMPHONY COATINGS GROUP LIMITED - 2012-08-28
    SYNTRADERS LIMITED - 2011-02-21
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2008-07-04 ~ now
    IIF 17 - secretary → ME
  • 123
    EAH DISTRIBUTORS LIMITED - 2015-10-06
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    386,164 GBP2020-01-01 ~ 2020-12-31
    Officer
    2016-04-01 ~ now
    IIF 71 - secretary → ME
  • 124
    MARRABLE & CO. LTD. - 2013-10-07
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    16,886 GBP2022-12-31
    Officer
    2009-02-18 ~ now
    IIF 8 - secretary → ME
  • 125
    GOLDSPEED COATINGS LIMITED - 2015-07-29
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -4,558 GBP2022-12-31
    Officer
    2016-05-17 ~ now
    IIF 75 - secretary → ME
  • 126
    Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2003-08-04 ~ dissolved
    IIF 38 - secretary → ME
  • 127
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,623 GBP2023-12-31
    Officer
    2003-07-14 ~ now
    IIF 11 - secretary → ME
  • 128
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    80,666 GBP2023-12-31
    Officer
    2003-08-04 ~ now
    IIF 45 - secretary → ME
  • 129
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2007-04-18 ~ now
    IIF 6 - secretary → ME
  • 130
    Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2003-11-22 ~ dissolved
    IIF 33 - secretary → ME
  • 131
    Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2003-12-09 ~ dissolved
    IIF 32 - secretary → ME
  • 132
    1 The Green, Richmond, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,491 GBP2020-08-31
    Officer
    2011-02-22 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 133
    Unit 6 35 Warser Gate, Nottingham, Nottinghamshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,783 GBP2016-08-31
    Officer
    2014-08-28 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Has significant influence or controlOE
  • 134
    Drayton Lodge Old Vicarage Lane, Dunston, Stafford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-16 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 135
    BRIGHT EYES DAY CARE LTD - 2010-03-15
    Drayton Lodge, Old Vicarage Lane, Dunston, Staffordshire, England
    Corporate (2 parents)
    Officer
    2010-01-26 ~ now
    IIF 108 - director → ME
    Person with significant control
    2018-04-10 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 136
    Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Has significant influence or controlOE
  • 137
    30 Brentwood Road, Bamford, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4 GBP2023-03-31
    Officer
    2013-12-20 ~ now
    IIF 107 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
  • 138
    31 Landseer Drive, Billingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 130 - director → ME
Ceased 63
  • 1
    PRP DIGITAL LIMITED - 2016-02-27
    Cotton Court Business Centre, Church Street, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,343 GBP2018-02-28
    Officer
    2016-01-22 ~ 2016-11-23
    IIF 200 - director → ME
  • 2
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,089 GBP2023-06-30
    Officer
    2019-03-11 ~ 2020-03-23
    IIF 78 - secretary → ME
  • 3
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -11,235 GBP2023-12-31
    Officer
    2002-07-05 ~ 2002-11-29
    IIF 4 - secretary → ME
  • 4
    Unit 3 Ambrose House Meteor Court, Barnett Way, Gloucester, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    64,593 GBP2024-05-31
    Officer
    2022-05-20 ~ 2022-06-06
    IIF 163 - director → ME
    2022-05-20 ~ 2022-06-06
    IIF 62 - secretary → ME
    Person with significant control
    2022-05-20 ~ 2022-06-06
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
  • 5
    ONCERIDDEN LIMITED - 2013-05-23
    7 Donkin Terrace, North Shields
    Dissolved corporate (1 parent)
    Officer
    2012-08-30 ~ 2013-05-22
    IIF 162 - director → ME
    2012-08-30 ~ 2013-05-22
    IIF 60 - secretary → ME
  • 6
    OAKAPPLE HOMES (COWTHORPE) LIMITED - 2024-05-10
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -1,629 GBP2023-08-24
    Officer
    2019-02-13 ~ 2024-05-08
    IIF 179 - director → ME
    Person with significant control
    2019-02-13 ~ 2024-05-08
    IIF 250 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England
    Corporate (3 parents)
    Equity (Company account)
    -9,202 GBP2024-05-31
    Officer
    2023-05-03 ~ 2023-05-26
    IIF 164 - director → ME
    Person with significant control
    2023-05-03 ~ 2024-02-15
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
  • 8
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    -81,417 GBP2022-08-24
    Person with significant control
    2019-03-05 ~ 2019-05-04
    IIF 221 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    COLLEGE WAY MEDICAL SERVICES LIMITED - 2022-11-30
    Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Glos, England
    Corporate (1 parent)
    Equity (Company account)
    8,026 GBP2023-09-30
    Officer
    2022-09-13 ~ 2022-12-01
    IIF 167 - director → ME
    2022-09-13 ~ 2022-12-01
    IIF 66 - secretary → ME
    Person with significant control
    2022-09-13 ~ 2022-12-01
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
  • 10
    Unit D2 Southgate, Commerce Park, Frome, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    734 GBP2024-03-31
    Officer
    1998-08-27 ~ 1999-05-19
    IIF 46 - secretary → ME
  • 11
    Rotunda Buildings, Montpellier Exchange, Cheltenham, England
    Corporate (3 parents)
    Equity (Company account)
    6,033 GBP2023-12-31
    Officer
    2009-08-29 ~ 2025-01-16
    IIF 34 - secretary → ME
  • 12
    13 Church Green, Roxwell, Chelmsford, Essex
    Corporate (4 parents)
    Equity (Company account)
    3,383 GBP2023-12-31
    Officer
    2014-10-01 ~ 2019-08-01
    IIF 102 - director → ME
  • 13
    A.C.E. INSTALLATION SERVICE LIMITED - 2006-05-09
    Hazlewoods Llp Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved corporate (1 parent)
    Officer
    2002-09-18 ~ 2002-10-28
    IIF 159 - director → ME
    2002-10-28 ~ 2003-12-31
    IIF 39 - secretary → ME
    2002-09-18 ~ 2002-09-18
    IIF 35 - secretary → ME
  • 14
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    893,955 GBP2023-08-31
    Officer
    2002-01-16 ~ 2019-10-28
    IIF 154 - director → ME
  • 15
    CONSTRUCTION PLANT SALES LTD - 2016-07-21
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,003 GBP2019-01-31
    Officer
    2009-01-07 ~ 2019-08-08
    IIF 43 - secretary → ME
  • 16
    701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1997-02-18 ~ 1999-10-31
    IIF 47 - secretary → ME
  • 17
    Rotunda Buildings, Montpellier Exchange, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    33,610 GBP2023-12-31
    Officer
    2006-10-20 ~ 2025-01-16
    IIF 10 - secretary → ME
  • 18
    EDISON OAKAPPLE SCOTLAND LIMITED - 2015-09-26
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    710,723 GBP2023-12-31
    Officer
    2015-05-14 ~ 2017-04-27
    IIF 141 - director → ME
  • 19
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    117,921 GBP2022-10-31
    Officer
    2014-10-31 ~ 2021-11-17
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-17
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    Buttermilk Cottage Tewkesbury Road, Twigworth, Gloucester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -65,705 GBP2022-03-31
    Officer
    2011-03-22 ~ 2019-03-31
    IIF 59 - secretary → ME
  • 21
    GLOUCESTERSHIRE LEARNING ALLIANCE LTD - 2013-10-15
    BISHOP'S CLEEVE PRIMARY ACADEMY - 2013-10-10
    Tobyfield Road, Bishops Cleeve, Cheltenham
    Corporate (11 parents)
    Officer
    2014-10-01 ~ 2019-01-07
    IIF 161 - director → ME
  • 22
    H. J. PUGH & CO LIMITED - 2016-08-24
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    24,053 GBP2023-08-31
    Person with significant control
    2016-08-02 ~ 2023-07-25
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
  • 23
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    13,298 GBP2024-02-26
    Officer
    2017-10-18 ~ 2020-02-28
    IIF 140 - director → ME
    Person with significant control
    2017-10-18 ~ 2020-10-18
    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
  • 24
    C/o Sheffield Childrens Centre, Shoreham Street, Sheffield, South Yorkshire
    Corporate (6 parents)
    Officer
    2017-03-31 ~ 2019-01-02
    IIF 105 - director → ME
  • 25
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    167,313 GBP2023-12-31
    Officer
    2016-04-08 ~ 2020-05-29
    IIF 87 - secretary → ME
  • 26
    RATHBONES (MILTON KEYNES) LIMITED - 2004-04-15
    COOLCORE PROCESSING LIMITED - 2001-06-12
    ESCORTBAND LIMITED - 1994-03-01
    Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved corporate (3 parents)
    Officer
    2002-05-02 ~ 2004-04-02
    IIF 51 - director → ME
  • 27
    JUSTLEND LIMITED - 1994-09-06
    Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved corporate (3 parents)
    Officer
    2000-07-10 ~ 2004-04-02
    IIF 50 - director → ME
  • 28
    RJT 62 LIMITED - 1987-07-30
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (5 parents)
    Officer
    1993-10-06 ~ 2004-04-02
    IIF 52 - director → ME
  • 29
    OAKAPPLE (WORTHBRIDGE ROAD) LIMITED - 2003-09-22
    PINCO 1740 LIMITED - 2002-04-03
    1 Oxford Street, Whitstable, Kent
    Dissolved corporate (2 parents)
    Officer
    2002-04-03 ~ 2003-09-02
    IIF 122 - director → ME
  • 30
    OAKAPPLE PRIMARY CARE DEVELOPMENTS LTD - 2011-02-08
    COBCO 788 LIMITED - 2006-06-13
    Bishops House, No 42 High Pavement, High Pavement, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    787,386 GBP2023-12-31
    Officer
    2006-06-19 ~ 2011-05-18
    IIF 124 - director → ME
  • 31
    Brunel House, George Street, Gloucester
    Dissolved corporate (1 parent)
    Officer
    2009-09-04 ~ 2011-01-11
    IIF 156 - director → ME
  • 32
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2013-10-07 ~ 2014-12-09
    IIF 57 - secretary → ME
  • 33
    Mda Products Ltd 2a, Sycamore Trading Estate, Squires Gate Lane, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-05 ~ 2016-11-30
    IIF 199 - director → ME
  • 34
    Priory Lodge, London Road, Cheltenham
    Dissolved corporate (1 parent)
    Officer
    2006-04-04 ~ 2006-12-31
    IIF 2 - secretary → ME
  • 35
    Rsm Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved corporate (1 parent)
    Officer
    2001-06-04 ~ 2018-02-10
    IIF 29 - secretary → ME
  • 36
    10 Holes Bay Park, Sterte Avenue West, Poole, Dorset
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,793 GBP2020-05-31
    Officer
    2010-10-26 ~ 2011-01-10
    IIF 97 - secretary → ME
  • 37
    The Motor Garage Bristol Road, Cambridge, Gloucester, England
    Corporate (3 parents)
    Equity (Company account)
    3,080,783 GBP2024-02-29
    Officer
    2008-03-19 ~ 2020-03-31
    IIF 21 - secretary → ME
  • 38
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    509,891 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-07-05
    IIF 218 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    MARK BARNES LIMITED - 2015-11-05
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    82,691 GBP2023-12-31
    Officer
    2002-11-14 ~ 2002-11-29
    IIF 40 - secretary → ME
  • 40
    The Motor Garage Bristol Road, Cambridge, Gloucester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120,113 GBP2024-02-29
    Officer
    2016-06-03 ~ 2020-03-31
    IIF 72 - secretary → ME
  • 41
    7 Rockfield Business Park Old Station Drive, Leckhampton, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    486,910 GBP2024-02-29
    Officer
    2017-06-28 ~ 2020-03-31
    IIF 89 - secretary → ME
  • 42
    CHANGEADAPT LIMITED - 1993-04-26
    9th Floor Bond Court, Leeds
    Dissolved corporate (3 parents)
    Officer
    2000-09-01 ~ 2005-04-11
    IIF 1 - secretary → ME
  • 43
    OAKAPPLE RETIREMENT HOMES LIMITED - 2018-10-03
    BROOMCO (3841) LIMITED - 2005-09-07
    1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -112 GBP2022-08-24
    Officer
    2012-01-27 ~ 2014-01-02
    IIF 93 - secretary → ME
  • 44
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (2 parents)
    Current Assets (Company account)
    87,172 GBP2023-12-31
    Person with significant control
    2021-12-06 ~ 2024-10-09
    IIF 239 - Ownership of shares – 75% or more OE
  • 45
    Minerva, 29 East Parade, Leeds, West Yorkshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -131,232 GBP2021-02-24
    Officer
    2010-11-08 ~ 2013-12-12
    IIF 148 - director → ME
    2010-11-08 ~ 2012-06-01
    IIF 55 - secretary → ME
  • 46
    124 Thorpe Road, Norwich, Norfolk, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,551 GBP2016-07-12
    Officer
    2016-05-20 ~ 2016-05-21
    IIF 201 - director → ME
  • 47
    Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England
    Corporate (2 parents)
    Equity (Company account)
    -1,607 GBP2023-12-31
    Officer
    2018-11-20 ~ 2020-02-14
    IIF 165 - director → ME
    Person with significant control
    2018-11-20 ~ 2020-11-01
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
  • 48
    5 Robin Hood Lane, Sutton, England
    Corporate (5 parents)
    Officer
    2006-04-27 ~ 2008-09-11
    IIF 198 - director → ME
  • 49
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2023-05-30
    IIF 231 - Has significant influence or control OE
  • 50
    27 Eynsham Way, Basildon, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-13 ~ 2021-01-01
    IIF 147 - director → ME
    Person with significant control
    2019-04-13 ~ 2021-01-01
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
  • 51
    Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2003-02-26 ~ 2003-02-26
    IIF 158 - director → ME
  • 52
    WEALDLANE LIMITED - 2012-09-28
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    69 GBP2023-12-31
    Officer
    2011-05-27 ~ 2012-09-17
    IIF 152 - director → ME
  • 53
    RJT 199 LIMITED - 1995-11-14
    Claremont, Lydney, Gloucestershire
    Dissolved corporate
    Officer
    2000-07-10 ~ 2004-04-02
    IIF 53 - director → ME
  • 54
    LEASEDIVIDE LIMITED - 1991-04-26
    Claremont, Lydney, Gloucestershire
    Dissolved corporate
    Officer
    2000-07-10 ~ 2004-04-02
    IIF 49 - director → ME
  • 55
    The Hill Merrywalks, Stroud, Glos
    Corporate (8 parents)
    Equity (Company account)
    351,127 GBP2024-09-30
    Officer
    ~ 2005-02-02
    IIF 157 - director → ME
  • 56
    3 Meadowside Road, Sutton Coldfield, England
    Corporate (3 parents)
    Equity (Company account)
    108,812 GBP2024-03-31
    Officer
    2003-11-24 ~ 2025-03-28
    IIF 114 - director → ME
    2003-11-24 ~ 2006-11-14
    IIF 48 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-03-28
    IIF 215 - Ownership of shares – 75% or more OE
  • 57
    Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Glos, England
    Corporate (1 parent)
    Equity (Company account)
    -3,271 GBP2024-04-30
    Officer
    2023-04-25 ~ 2023-05-05
    IIF 160 - director → ME
    2023-04-25 ~ 2023-05-05
    IIF 54 - secretary → ME
    Person with significant control
    2023-04-25 ~ 2023-05-05
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
  • 58
    Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England
    Corporate (1 parent)
    Equity (Company account)
    188 GBP2023-06-30
    Officer
    2022-06-07 ~ 2022-06-08
    IIF 166 - director → ME
    2022-06-07 ~ 2022-06-08
    IIF 63 - secretary → ME
    Person with significant control
    2022-06-07 ~ 2022-06-08
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 59
    BRIGHT EYES DAY CARE LTD - 2010-03-15
    Drayton Lodge, Old Vicarage Lane, Dunston, Staffordshire, England
    Corporate (2 parents)
    Person with significant control
    2018-04-10 ~ 2019-08-08
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-08-18 ~ 2016-11-30
    IIF 205 - director → ME
  • 61
    8 King Edward Street, Oxford
    Corporate (1 parent)
    Officer
    2003-11-24 ~ 2007-10-01
    IIF 37 - secretary → ME
  • 62
    THE MULTISERVICE ASSOCIATION LIMITED - 2024-03-29
    SOCIETY OF MASTER SHOE REPAIRERS LIMITED(THE) - 2003-11-11
    ST.CRISPIN'S BOOT TRADES ASSOCIATION LIMITED - 1984-05-10
    103 Bath Street, Market Harborough, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    39,525 GBP2023-12-31
    Officer
    2012-05-30 ~ 2014-08-28
    IIF 106 - director → ME
  • 63
    Unit 2a Sycamore Trading Estate, Squires Gate Lane, Blackpool, United Kingdom
    Dissolved corporate
    Officer
    2015-02-27 ~ 2016-11-30
    IIF 202 - 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.