logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, Kevin Lee, Mr.

    Related profiles found in government register
  • Taylor, Kevin Lee, Mr.
    British business development director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Business Innovation Centre, Studio 10 Sutherland Institute, Lightwood Road, Longton, Stoke-on-trent, ST3 4HY, United Kingdom

      IIF 1
  • Taylor, Kevin Lee, Mr.
    British commercial director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House 2 Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffs, ST4 4DB

      IIF 2
    • Waters Oak, 13 Whitmore Road, Trentham, Staffordshire, ST4 8AT, United Kingdom

      IIF 3
  • Taylor, Kevin Lee, Mr.
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Kevin Lee, Mr.
    British companydirector born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4 Triton Square, Regent's Place, London, NW1 3HG, United Kingdom

      IIF 16
  • Taylor, Kevin Lee
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8 Fairway, Trentham, Stoke On Trent, Staffordshire, ST4 8AS

      IIF 17 IIF 18
  • Taylor, Kevin Lee
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Kevin Lee
    British managing director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, 2 Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffs, ST4 4DB

      IIF 48
  • Taylor, Lee
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Borough Park, Stanley Street, Stockport, Cheshire, SK1 2NE

      IIF 49
  • Taylor, Lee
    British head of sales born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, England

      IIF 50
  • Taylor, Lee
    British managing director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 27, Flinders Road, Donington, Spalding, PE11 4TT, England

      IIF 51
  • Taylor, Lee
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 46, Westvale Road, Timperley, Altrincham, WA15 7RN, England

      IIF 52
  • Taylor, Lee Kevin
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 46, West Vale Road, Altrincham, WA15 7RN, United Kingdom

      IIF 53
    • The Wooden Barn, Little Baldon, Oxford, OX44 9PU

      IIF 54
  • Taylor, Lee Kevin
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Peak View, Hadfield, Glossop, SK13 2DE, England

      IIF 55 IIF 56
  • Mr Lee Kevin Taylor
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 46, West Vale Road, Altrincham, WA15 7RN, United Kingdom

      IIF 57 IIF 58
    • 3, Peak View, Hadfield, Glossop, SK13 2DE, England

      IIF 59
    • The Wooden Barn, Little Baldon, Oxford, OX44 9PU

      IIF 60
  • Taylor, Lee Kevin
    English company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 59, Glossop Brook Road, Glossop, SK13 8GJ, England

      IIF 61
  • Mr Lee Kevin Taylor
    English born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 59, Glossop Brook Road, Glossop, SK13 8GJ, England

      IIF 62
  • Taylor, Lee
    British born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 136, Hall Street, Stockport, SK1 4HE, England

      IIF 63
  • Mr Lee Taylor
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, England

      IIF 64
    • Borough Park, Stanley Street, Stockport, Cheshire, SK1 2NE

      IIF 65
  • Taylor, Lee
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16755331 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 67
  • Taylor, Lee
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90-92, High Street West, Glossop, Derbyshire, SK13 8BB, United Kingdom

      IIF 68
  • Mr Lee Taylor
    British born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 136, Hall Street, Stockport, SK1 4HE, England

      IIF 69
  • Mr Lee Taylor
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 70
    • 13, Ashwin Gate, Quadring, Spalding, PE11 4QG, United Kingdom

      IIF 71
  • Mr Lee Taylor
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90-92, High Street West, Glossop, Derbyshire, SK13 8BB, United Kingdom

      IIF 72
child relation
Offspring entities and appointments 60
  • 1
    AIR LIQUIDE HEALTHCARE LIMITED - now
    AIR LIQUIDE (HOMECARE) LTD. - 2019-08-01
    AIR LIQUIDE SOUTH EAST LIMITED - 2009-07-24
    ALLIED RESPIRATORY LIMITED
    - 2008-02-12 02230411
    ALLIED OXYCARE LIMITED - 2005-10-21
    THE OMNICARE GROUP LIMITED - 1998-06-03
    THE MEDICAL HOLDINGS GROUP LIMITED - 1989-04-01
    RINKHOLD LIMITED - 1988-08-12
    Alpha House Wassage Way, Hampton Lovett, Droitwich, England
    Active Corporate (55 parents)
    Officer
    2006-03-06 ~ 2006-11-17
    IIF 26 - Director → ME
  • 2
    ALLIED HEALTHCARE GROUP LIMITED
    - now 01689856 03890177
    ALLIED HEALTHCARE (UK) LIMITED - 2005-07-01
    ALLIED MEDICARE LIMITED - 2000-12-29 03820448
    ALLIED MEDICARE NURSING SERVICES LIMITED - 1994-12-15
    NOTIONVALE LIMITED - 1983-08-26
    33 Glasshouse Street, London, England
    Active Corporate (43 parents, 9 offsprings)
    Equity (Company account)
    28,302 GBP2024-12-31
    Officer
    2006-03-06 ~ 2006-11-17
    IIF 17 - Director → ME
  • 3
    ALLIED HEALTHCARE MANAGED SOLUTIONS LIMITED
    - now 02130273
    WARWICKSHIRE NURSING AND CARE AGENCY LIMITED - 2003-07-03
    WARWICKSHIRE NURSING AGENCY LIMITED - 1994-06-16
    Cavendish House Lakpur House, Staffordshire Technology Park, Stafford
    Dissolved Corporate (22 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 36 - Director → ME
  • 4
    ALLIED HEALTHCARE STAFFING SOLUTIONS LIMITED
    - now 03820443
    ALLIED MEDICARE (FINCHLEY) LIMITED - 2003-07-02
    Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 33 - Director → ME
  • 5
    ALLIED HOMECARE LIMITED
    03149880
    Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 46 - Director → ME
  • 6
    ALLIED MEDICARE LIMITED
    - now 03820448 01689856
    ALLIED MEDICARE (ODIHAM) LIMITED - 2001-01-08
    Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 20 - Director → ME
  • 7
    ALLIED PHARMCARE LIMITED
    - now 03494424
    SPORTCHECK LIMITED - 1998-03-25
    Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 32 - Director → ME
  • 8
    ALLIED STAFFING PROFESSIONALS LIMITED
    - now 02149723
    STAFFING ENTERPRISE LIMITED - 2005-07-01
    Cavendish House Lakpur House, Staffordshire Technology Park, Stafford
    Dissolved Corporate (22 parents)
    Officer
    2006-03-06 ~ 2006-11-17
    IIF 31 - Director → ME
  • 9
    ANIX BUSINESS SYSTEMS LIMITED
    - now 02724456
    AXION ASSOCIATES LIMITED - 1996-04-26
    ACTUALREVISE LIMITED - 1992-12-17
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (30 parents)
    Officer
    2011-09-16 ~ 2015-07-01
    IIF 7 - Director → ME
    IIF 5 - Director → ME
  • 10
    ANIX COMPUTERS LIMITED
    - now 03096416 02367983
    TRIGGER ENGINEERING LTD - 1996-01-26
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (31 parents)
    Officer
    2011-09-16 ~ 2015-07-01
    IIF 16 - Director → ME
  • 11
    ANIX GROUP LIMITED
    - now 02367983
    ANIX COMPUTERS LIMITED - 1996-01-26 03096416
    ANIX LIMITED - 1990-05-31
    DAPPLESTONE COMPUTERS LIMITED - 1989-10-17
    4 Triton Square, Triton Square, London, England
    Dissolved Corporate (32 parents, 2 offsprings)
    Officer
    2011-09-16 ~ 2015-07-01
    IIF 11 - Director → ME
  • 12
    ANIX HOLDINGS LIMITED
    - now 03820162
    SILBURY 202 LIMITED - 1999-12-21 06113225, 03195655, 08409268... (more)
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (30 parents)
    Officer
    2011-09-16 ~ 2015-07-01
    IIF 10 - Director → ME
  • 13
    BALFOR MEDICAL LIMITED
    - now 03408741
    BALFOR RECRUITMENT GROUP LIMITED - 2001-08-08 04218187, 04217475
    BALFOR RECRUITMENT PARTNERSHIP LIMITED - 2000-06-06
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 38 - Director → ME
  • 14
    BLUE RIVER SYSTEMS LIMITED
    - now 03837253
    YIELD TECHNOLOGY LIMITED - 2000-09-05
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (24 parents)
    Officer
    2011-09-16 ~ 2015-07-01
    IIF 15 - Director → ME
  • 15
    CANDITV LIMITED - now
    DATA DRIVEN MEDIA LIMITED
    - 2010-10-06 06702545
    Thornton House Cemetery Road, Shelton, Stoke-on-trent, Staffs, England
    Dissolved Corporate (4 parents)
    Officer
    2008-09-19 ~ 2010-03-24
    IIF 3 - Director → ME
  • 16
    CARE CONCERN (DARLINGTON) LIMITED
    03531895
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 47 - Director → ME
  • 17
    CARE CONCERN (DURHAM) LIMITED
    03531908
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 25 - Director → ME
  • 18
    CARE CONCERN (NEWCASTLE) LIMITED
    03531914
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 41 - Director → ME
  • 19
    CARE CONCERN (SOUTH TYNESIDE) LIMITED
    03531903
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 42 - Director → ME
  • 20
    CARE LINK (SCOTLAND) LTD.
    SC168567
    C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh
    Dissolved Corporate (18 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 40 - Director → ME
  • 21
    CASTLE PROTECTION LTD
    10021332
    Unit 16 Empress Business Centre, 380 Chester Road, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -170,475 GBP2017-02-28
    Officer
    2016-02-23 ~ 2017-12-01
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    CLOUDBURST TRADING LIMITED
    - now 07267078
    EUKONA CONSULTING LIMITED - 2010-06-09 07267524
    27 Flinders Road, Donington, Spalding, England
    Dissolved Corporate (4 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 51 - Director → ME
  • 23
    COUNTY HOME CARE LIMITED
    03083619
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 35 - Director → ME
  • 24
    CRYSTALGLEN LIMITED
    02753961
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 44 - Director → ME
  • 25
    DATA DRIVEN LOGISTICS LIMITED
    05047646
    Thornton House Cemetery Road, Shelton, Stoke-on-trent, Staffs
    Active Corporate (11 parents)
    Equity (Company account)
    1,050,940 GBP2024-03-31
    Officer
    2008-09-11 ~ 2010-03-24
    IIF 2 - Director → ME
  • 26
    DIGITAL SPACE MANAGED SERVICES LIMITED - now
    TIMICO MANAGED SERVICES LIMITED - 2021-06-30
    ATOS IT OUTSOURCING SERVICES LIMITED - 2019-07-01
    XEROX IT SERVICES LIMITED
    - 2015-07-02 01980455
    XEROX IT SERVICES LTD
    - 2013-10-10 01980455
    ACS INFORMATION TECHNOLOGIES UK LIMITED
    - 2013-10-01 01980455
    SYAN LIMITED - 2009-06-08
    CYAN LIMITED - 1990-06-06
    MENTOR SOFTWARE SERVICES LIMITED - 1988-02-24
    Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, Notts, England
    Active Corporate (42 parents, 2 offsprings)
    Officer
    2011-09-16 ~ 2015-07-01
    IIF 6 - Director → ME
  • 27
    FIRST FORCE MEDICAL RECRUITMENTS LIMITED
    03813817
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 30 - Director → ME
  • 28
    GLOW TANNING NORTH WEST LIMITED
    12231272
    3 Peak View, Hadfield, Glossop, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    HELPING HANDS AGENCY LIMITED
    03063116
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 29 - Director → ME
  • 30
    HIGH COURT COLLECTIONS LIMITED
    12343537
    59 Glossop Brook Road, Glossop, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    HOME CARE (WALES) LIMITED
    04160398
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 39 - Director → ME
  • 32
    I-CELEBRATE LTD
    16755331 15086509
    4385, 16755331 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    ICELEBRATE LTD
    15086509 16755331
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 34
    INVER HEALTHCARE SERVICES LIMITED
    - now SC167281
    MACROCOM (367) LIMITED - 1996-10-31
    C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh
    Dissolved Corporate (22 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 23 - Director → ME
  • 35
    LTK ENFORCEMENTS LTD
    - now 13311454
    LTK INFORCEMENTS LTD
    - 2021-04-16 13311454
    90-92 High Street West, Glossop, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-03 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 36
    MEDIC-ONE GROUP LIMITED
    - now 03220867
    MEDIC-ONE RECRUITMENT LIMITED - 2002-01-31
    SPEED 5720 LIMITED - 1996-07-31 03764793, 02766608, 04628585... (more)
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 43 - Director → ME
  • 37
    MEDIGAS LIMITED
    01143289
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (28 parents)
    Officer
    2006-03-06 ~ 2006-11-17
    IIF 28 - Director → ME
  • 38
    MM (MANCHESTER) LIMITED
    07157211
    136 Hall Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,331 GBP2025-02-28
    Officer
    2020-01-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    MOTOR MOVE (UK) LIMITED
    - now 01581786
    MOTOR MOVE (U.K.) LIMITED - 2006-08-14
    Borough Park, Stanley Street, Stockport, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,022 GBP2024-10-31
    Officer
    2018-12-04 ~ 2023-08-24
    IIF 49 - Director → ME
    Person with significant control
    2020-01-06 ~ 2023-08-24
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
  • 40
    NIGHTINGALE NURSING BUREAU LIMITED
    02158123
    33 Glasshouse Street, London, England
    Dissolved Corporate (29 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 27 - Director → ME
  • 41
    NURSES DIRECT LIMITED
    - now 04207514
    EVER 1549 LIMITED - 2001-06-25 04521168, 05086457, 04841830... (more)
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 34 - Director → ME
  • 42
    OMNICARE LIMITED
    - now 03073148
    OVAL (1006) LIMITED - 1995-09-13 04768189, 03271610, 09445882... (more)
    33 Glasshouse Street, London, England
    Active Corporate (40 parents, 1 offspring)
    Equity (Company account)
    71,528 GBP2024-12-31
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 18 - Director → ME
  • 43
    P.R. SYSTEMS LIMITED
    - now 03496637
    P.R. TECHNOLOGY LIMITED - 2001-08-08
    Atos It Services Uk Limited, 4 Triton Square, Regen'ts Place, London, United Kingdom
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2011-09-16 ~ 2015-07-01
    IIF 14 - Director → ME
  • 44
    POSETIV LIMITED
    03915597
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (25 parents)
    Officer
    2011-09-16 ~ 2015-07-01
    IIF 13 - Director → ME
  • 45
    PRIMARY CARE AGENCY LIMITED
    04175505
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 19 - Director → ME
  • 46
    PRIMARY CARE TRAINING LIMITED
    04912616
    33 Glasshouse Street, London, England
    Dissolved Corporate (21 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 45 - Director → ME
  • 47
    RED SQUARED LIMITED
    - now 03896383
    RED SQUARED PLC - 2007-11-29
    LAUNCHSTAKE PUBLIC LIMITED COMPANY - 2000-01-24
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (28 parents)
    Officer
    2011-09-16 ~ 2015-07-01
    IIF 8 - Director → ME
  • 48
    SIMPLE NETWORK MARKETING LIMITED
    09372108
    Aspire Finance, 46 Westvale Road, Timperley, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    223,682 GBP2017-01-31
    Officer
    2015-01-02 ~ dissolved
    IIF 52 - Director → ME
  • 49
    SINEAD KAVANAGH LTD
    10916871
    5 Cornock Place, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    398,821 GBP2021-08-31
    Officer
    2017-08-15 ~ 2019-09-23
    IIF 53 - Director → ME
    Person with significant control
    2017-08-15 ~ 2019-09-23
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    SOFTGATE LIMITED
    04355829
    Kingfisher House 2 Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffs
    Dissolved Corporate (6 parents)
    Officer
    2007-01-05 ~ 2010-03-24
    IIF 48 - Director → ME
  • 51
    SOUTH WEST NURSING AGENCY LIMITED
    03121558
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 21 - Director → ME
  • 52
    STAFFING ENTERPRISE (PSV) LIMITED
    02936791
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 24 - Director → ME
  • 53
    STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED
    03065012
    Commerce House, Etruria, Stoke-on-trent, England
    Dissolved Corporate (45 parents)
    Officer
    2019-08-06 ~ 2021-09-02
    IIF 1 - Director → ME
  • 54
    SYAN HOLDINGS LIMITED
    - now 01878187
    THE ARRIVAL GROUP LIMITED - 1998-01-14
    RATIOSTAR LIMITED - 1988-11-30
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (33 parents, 3 offsprings)
    Officer
    2011-09-16 ~ 2015-07-01
    IIF 4 - Director → ME
  • 55
    SYAN TECHNOLOGY LIMITED
    - now 02665116
    PSM MICRO COMPUTERS LIMITED - 2004-01-08
    URBANCODE LIMITED - 1992-05-05
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (28 parents)
    Officer
    2011-09-16 ~ 2015-07-01
    IIF 9 - Director → ME
  • 56
    TAYLOR MARKETING SERVICES LTD
    10917078
    3 Peak View, Hadfield, Glossop, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2017-08-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    THE UNIT FITNESS UK LIMITED
    09730476
    The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -43,239 GBP2018-12-31
    Officer
    2018-07-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
  • 58
    TRANSWORLD HEALTHCARE (UK) LIMITED
    - now 04572279 03370146
    ALLIED HEALTHCARE HOLDINGS LIMITED - 2003-12-01 03370146
    EVER 1957 LIMITED - 2003-02-20 04521168, 05086457, 04841830... (more)
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 22 - Director → ME
  • 59
    VBHG LIMITED
    - now 05375695
    FUJIN SHELF COMPANY LIMITED - 2007-03-29
    FUJIN TECHNOLOGY TRADING LIMITED - 2006-06-13 05375649
    MATRIX SHELF COMPANY LIMITED - 2006-05-24
    MXC INTEGRATION LIMITED - 2005-04-29 04248605
    BEALAW (745) LIMITED - 2005-03-29 05509839, 03490222, 04759937... (more)
    4 Triton Square, Regent's Place, London, United Kingdom
    Dissolved Corporate (19 parents, 4 offsprings)
    Officer
    2011-09-16 ~ 2015-07-01
    IIF 12 - Director → ME
  • 60
    WINSOM NURSING & HOMECARE AGENCY LTD.
    SC193234
    C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre72 Newhaven, Road Edinburgh
    Dissolved Corporate (22 parents)
    Officer
    2006-06-30 ~ 2006-11-17
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.