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

Dr. James Taylor

    Related profiles found in government register
  • Dr. James Taylor
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Stillingfleet Road, London, SW13 9AE, England

      IIF 1
  • Mr James Taylor
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bollowal Place, St. Just, Penzance, TR19 7NE, England

      IIF 2
  • Mr James Taylor
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Vicarage Square, Grays, RM17 6JJ, England

      IIF 3
  • Mr James Taylor
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 4
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 5
    • icon of address Somerford House, 8 Somerford Place, Beaconsfield, Buckinghamshire, HP9 1AZ, England

      IIF 6
    • icon of address Lathcoats, Galleywood, Chelmsford, Essex, CM2 8LX, United Kingdom

      IIF 7
    • icon of address 188 Worplesdon Road, Guildford, Surrey, GU2 9UY, England

      IIF 8
  • James Taylor
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hexgreave Hall, Upper Hexgreave, Farnsfield, Nottinghamshire, NG22 8LS, United Kingdom

      IIF 9
  • Miss James Taylor
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, England

      IIF 10
  • Mr James Patrick Taylor
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 11
    • icon of address 2, Barrowfield Drive, Hove, BN3 6TF, United Kingdom

      IIF 12
    • icon of address 2, Barrowfield Drive, Hove, East Sussex, BN3 6TF, England

      IIF 13
    • icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, BN3 5FB, United Kingdom

      IIF 14
    • icon of address Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 15
  • Mr James Taylor
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3 Falcon Court Business Centre, 73 College Road, Maidstone, ME15 6TF, England

      IIF 16
    • icon of address Suite 3, Falcon Court Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 17
    • icon of address Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, England

      IIF 18 IIF 19
    • icon of address Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, United Kingdom

      IIF 20 IIF 21
  • Taylor, James
    British carpenter born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bollowal Place, St. Just, Penzance, TR19 7NE, England

      IIF 22
  • Taylor, James, Dr.
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Stillingfleet Road, London, SW13 9AE, England

      IIF 23
  • Mr James Taylor
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, BN3 5FB, United Kingdom

      IIF 24
  • Mr James Taylor
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 25
  • Taylor, James
    British paver born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Metro Centre, Dwight Road, Watford, WD18 9HG, England

      IIF 26
  • Taylor, James
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hexgreave Hall, Upper Hexgreave, Farnsfield, Nottinghamshire, NG22 8LS, United Kingdom

      IIF 27
  • Taylor, James
    British trading director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, James Patrick
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, 2 Barrowfield Drive, Hove, BN3 6TF, England

      IIF 33
    • icon of address Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 34
  • Taylor, James Patrick
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cornelius House, 178-180 Church Road, Hove, BN3 2DJ, England

      IIF 35
    • icon of address 2, Barrowfield Drive, Hove, BN3 6TF, United Kingdom

      IIF 36
    • icon of address 2, Barrowfield Drive, Hove, East Sussex, BN3 6TF, England

      IIF 37
  • Taylor, James Patrick
    British it recruitment born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, BN3 5FB, United Kingdom

      IIF 38
  • Taylor, James
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 39
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 40
    • icon of address 14, Aylesbury End, Market House, Beaconsfield, HP9 1LW, England

      IIF 41
  • Taylor, James
    British electrical consultant born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Gloucester Road, Guildford, Surrey, GU2 9TG, England

      IIF 42
  • Taylor, James
    British fruit grower and director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lathcoats, Galleywood, Chelmsford, Essex, CM2 8LX

      IIF 43
  • Taylor, James
    British managing director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 44
  • Mr James Patrick Taylor
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Sussex Square Mews, Bristol Place, Brighton, BN2 5LJ, United Kingdom

      IIF 45
  • James Patrick Taylor
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 46
  • Taylor, James
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, United Kingdom

      IIF 47
  • Taylor, James
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3 Falcon Court Business Centre, 73 College Road, Maidstone, ME15 6TF, England

      IIF 48
    • icon of address Suite 3, Falcon Court Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 49
    • icon of address Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, England

      IIF 50
    • icon of address Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, United Kingdom

      IIF 51
  • Taylor, James Patrick
    British company director recruitment born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Sussex Square Mews, Bristol Place, Brighton, East Sussex, BN2 5LJ

      IIF 52
  • Taylor, James Patrick
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Sussex Square Mews, Bristol Place, Brighton, BN2 5LJ, United Kingdom

      IIF 53
    • icon of address Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 54
  • Taylor, James
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, BN3 5FB, United Kingdom

      IIF 55
  • Taylor, James
    British lawyer born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Broadwater Down, Broadwater House, 46 Broadwater Down, Tunbridge Wells, Kent, TN2 5PE, United Kingdom

      IIF 56
  • Taylor, James
    British engineering consultant born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Littlebury Road, London, London, SW4 6DN, England

      IIF 57
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Pembroke Lodge, 3 Pembroke Road, Ruislip, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    81,535 GBP2022-04-30
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Hexgreave Hall, Upper Hexgreave, Farnsfield, Nottinghamshire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    5,707,623 GBP2024-06-29
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Freestyle House, 8 Mercia Business Village, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 42 - Director → ME
  • 6
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,524 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address Hexgreave Hall, Upper Hexgreave, Farnsfield, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2019-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,646,895 GBP2024-03-31
    Officer
    icon of calendar 2004-04-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Pembroke Lodge, 3 Pembroke Road, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,407 GBP2023-04-30
    Officer
    icon of calendar 2009-07-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-07-27 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Pembroke Lodge, 3 Pembroke Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    878 GBP2018-01-31
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Newstead House, Pelham Road, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,073 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4 Bollowal Place, St. Just, Penzance, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,579 GBP2023-12-31
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    123 STEPS TO BUSINESS LIMITED - 2017-10-20
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,392 GBP2018-11-30
    Officer
    icon of calendar 2016-11-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 46 Vicarage Square, Grays, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-10-01 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,027 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2021-08-31
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Hexgreave Hall Upper Hexgreave, Farnsfield, Newark, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 28 - Director → ME
  • 20
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,950 GBP2020-01-31
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Newstead House, Pelham Road, Nottingham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 32 - Director → ME
  • 22
    icon of address Newstead House, Pelham Road, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    558,903 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 31 - Director → ME
  • 23
    icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,855 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Pembroke Lodge, 3 Pembroke Road, Ruislip, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 24a Stillingfleet Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 26
    ELECTROTHERMAL LTD - 2019-04-08
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address Suite 3 Falcon Court Business Centre, 73 College Road, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 28
    icon of address Lathcoats, Galleywood, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    295,162 GBP2024-05-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 7 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address 46 Broadwater House Broadwater Down, 1 Broadwater House, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2024-07-20 ~ 2025-07-17
    IIF 56 - Director → ME
  • 2
    icon of address 30/34 North Street, Hailsham, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000,982 GBP2024-04-30
    Officer
    icon of calendar 2008-09-26 ~ 2009-10-10
    IIF 52 - Director → ME
  • 3
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,665 GBP2022-06-30
    Officer
    icon of calendar 2017-06-01 ~ 2017-06-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2021-07-09
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 696 Salisbury House, London Wall, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,370 GBP2024-05-31
    Officer
    icon of calendar 2020-02-07 ~ 2021-02-15
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2021-02-15
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    KCH DEVELOPMENTS (PORTLAND ROAD) LTD - 2023-12-15
    icon of address 1st Floor Cornelius House, 178-180 Church Road, Hove, England
    Active Corporate (6 parents)
    Equity (Company account)
    -42,960 GBP2024-09-30
    Officer
    icon of calendar 2023-02-01 ~ 2023-12-11
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.