logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon Julian Taylor

    Related profiles found in government register
  • Mr Simon Julian Taylor
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henbury House, Pexhill Road, Henbury, Macclesfield, SK11 9PY, England

      IIF 1 IIF 2 IIF 3
    • icon of address 8, St John Street, Manchester, M3 4DU

      IIF 5 IIF 6
    • icon of address C/o Uinsure, Xyz Building, 2 Hardman Boulevard, Manchester, M3 3AQ, England

      IIF 7
    • icon of address The Old Schoolhouse, 5-7 Byrom Street, Manchester, M3 4PF, United Kingdom

      IIF 8 IIF 9
    • icon of address Xyz Building, 3 Hardman Boulevard, Spinningfields, Manchester, M3 3AQ, United Kingdom

      IIF 10 IIF 11
    • icon of address Xyz Building, Hardman Boulevard, Manchester, M3 3AQ, England

      IIF 12
    • icon of address Xyz Building, Hardman Boulevard, Manchester, Manchester, M3 3AQ, United Kingdom

      IIF 13
    • icon of address Henbury House, Pexhill Road, Nr Macclesfield, Cheshire, SK11 9PY

      IIF 14 IIF 15
  • Mr Simon Julian Taylor
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 3, Suite 1, Glasshouse, Block 15, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 16
  • Taylor, Simon Julian
    British chairman born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Uinsure, Xyz Building, 2 Hardman Boulevard, Manchester, England

      IIF 17
  • Taylor, Simon Julian
    British chief executive born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henbury House, Pexhill Road, Henbury, Macclesfield, Cheshire, SK11 9PY, England

      IIF 18
  • Taylor, Simon Julian
    British chief executive officer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Xyz Building, 3, Hardman Boulevard, Spinningfields, Manchester, M3 3AQ, United Kingdom

      IIF 19
  • Taylor, Simon Julian
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Simon Julian
    British dir financial services born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henbury House, Pexhill Road, Henbury, Cheshire, SK11 9PY

      IIF 40
  • Taylor, Simon Julian
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Springfield Court, Summerfield Road, Bolton, BL3 2NT

      IIF 41
    • icon of address Henbury House, Pexhill Road, Henbury, Cheshire, SK11 9PY

      IIF 42 IIF 43 IIF 44
    • icon of address Level 3, Suite 1, Glasshouse, Block 15, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 47
    • icon of address Henbury House, Pexhill Road, Henbury, Macclesfirld, Cheshire, SK11 9PY, United Kingdom

      IIF 48
    • icon of address 8, St. John Street, Manchester, M3 4DU, United Kingdom

      IIF 49
    • icon of address 8th Floor, 1 New York Street, Manchester, Lancashire, M1 4AD, England

      IIF 50
    • icon of address C/o Uinsure, Xyz Building, 2 Hardman Boulevard, Manchester, M3 3AQ, England

      IIF 51
    • icon of address Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

      IIF 52
    • icon of address Xyz Building, Hardman Boulevard, Manchester, M3 3AQ, England

      IIF 53
    • icon of address Xyz Building, Hardman Boulevard, Manchester, Manchester, M3 3AQ, United Kingdom

      IIF 54
  • Taylor, Simon Julian
    British financial services born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henbury House, Pexhill Road, Henbury, Cheshire, SK11 9PY

      IIF 55 IIF 56
  • Taylor, Simon Julian
    British financial services director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henbury House, Pexhill Road, Henbury, Cheshire, SK11 9PY

      IIF 57
  • Taylor, Simon Julian
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Merchants Place, River Street, Bolton, BL2 1BX, United Kingdom

      IIF 58
  • Mr Simon Taylor
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, St. Thomas's Road, Chorley, PR7 1JE, England

      IIF 59
  • Taylor, Simon
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th, Floor City Wharf, New Bailey Street, Salford, M3 5ER, United Kingdom

      IIF 60
  • Taylor, Simon
    British technical manager born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 16-18 Aston Fields Road, Whitehouse Industrial Estate, Preston Brook, WA7 3DL, United Kingdom

      IIF 61
  • Taylor, Simon Julian
    born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oceanic House, Navigation Park, Waters Meeting Road, Bolton, Greater Manchester, BL1 8SW, United Kingdom

      IIF 62
    • icon of address 28, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 63
    • icon of address Henbury House, Pexhill Road, Henbury, Macclesfield, SK11 9PY

      IIF 64 IIF 65 IIF 66
    • icon of address Henbury House, Pexhill Road, Henbury, Nr Macclesfield, Cheshire, SK11 9PY

      IIF 67
  • Taylor, Simon Julian
    British company director born in October 1965

    Registered addresses and corresponding companies
    • icon of address Dale End Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire, SK10 4AX

      IIF 68 IIF 69
  • Taylor, Simon Julian
    British director born in October 1965

    Registered addresses and corresponding companies
    • icon of address Dale End Wilmslow Road, Mottram St Andrew, Macclesfield, Cheshire, SK10 4AX

      IIF 70 IIF 71 IIF 72
  • Taylor, Simon
    British engineering consultant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, St. Thomas's Road, Chorley, PR7 1JE, England

      IIF 73
  • Taylor, Simon Julian
    British company director

    Registered addresses and corresponding companies
    • icon of address Henbury House, Pexhill Road, Henbury, Cheshire, SK11 9PY

      IIF 74
child relation
Offspring entities and appointments
Active 22
  • 1
    CAPESTHORNE PROPERTY DEVELOPMENTS LLP - 2003-09-26
    icon of address Rookery View, Pexhill Road, Henbury, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-08 ~ now
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    EVER 1691 LIMITED - 2002-04-18
    CAPESTHORNE LIMITED - 2018-12-24
    icon of address Rookery View, Pexhill Road Henbury, Macclesfield, Cheshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    233,464 GBP2024-03-31
    Officer
    icon of calendar 2002-04-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Xyz Building 3 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address Xyz Building 3 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address Xyz Building 3 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address Xyz Building 3 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    HENBURY POLO LLP - 2017-02-25
    icon of address Henbury House, Pexhill Road, Nr Macclesfield, Cheshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,627,493 GBP2024-09-30
    Officer
    icon of calendar 2010-09-22 ~ now
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove membersOE
    IIF 14 - Right to surplus assets - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    DALSS LLP
    - now
    DALLAM TOWER SHOOT SYNDICATE LLP - 2015-07-29
    icon of address Mcmillan & Co Llp, 28 Eaton Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 63 - LLP Designated Member → ME
  • 9
    HENBURY EQUESTRIAN LIMITED - 2004-03-15
    HENBURY POLO LIMITED - 2010-09-22
    EVER 1690 LIMITED - 2002-04-24
    BURYHEN OLOP LIMITED - 2017-02-25
    HENBURY HOUSE LIMITED - 2002-05-09
    icon of address Henbury House, Pexhill Road, Nr Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    35,659 GBP2024-12-31
    Officer
    icon of calendar 2002-04-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    ENATEL LIMITED - 2008-07-02
    04198322 LIMITED - 2011-06-16
    icon of address The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -751,777 GBP2024-09-30
    Officer
    icon of calendar 2008-06-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 11
    icon of address Xyz Building, Hardman Boulevard, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 53 - Director → ME
  • 12
    icon of address The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -724,694 GBP2024-11-30
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 13
    HURLINGHAM 1875 LIMITED - 2016-08-23
    icon of address C/o Uinsure Xyz Building, 2 Hardman Boulevard, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,114,242 GBP2023-12-31
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    BRAND NEW CO (352) LIMITED - 2007-07-10
    icon of address Level 3, Suite 1, Glasshouse, Block 15 Alderley Park, Macclesfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -290,156 GBP2024-12-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Xyz Building 3 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Rookery View Pexhill Road, Henbury, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 64 - LLP Designated Member → ME
  • 17
    icon of address 41 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 18
    TAYLOR FORD JACKSON LLP - 2011-06-15
    icon of address Bass Warehouse, 4 Castle Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 19
    icon of address 1st Floor, Xyz Building 3, Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address Xyz Building, Hardman Boulevard, Manchester, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 54 - Director → ME
  • 21
    icon of address Xyz Building, Hardman Boulevard, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-29 ~ now
    IIF 33 - Director → ME
  • 22
    icon of address 8 St. John Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    BANKHALL FINANCIAL SERVICES LIMITED - 2007-11-02
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Active Corporate
    Officer
    icon of calendar 1997-12-15 ~ 2000-09-30
    IIF 70 - Director → ME
  • 2
    BANKHALL INVESTMENT MANAGEMENT LIMITED - 2018-12-14
    ABBEYRIM LIMITED - 1986-11-14
    icon of address Aviva, Wellington Row, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2005-08-05
    IIF 24 - Director → ME
  • 3
    B2B HOLDINGS LIMITED - 2009-02-11
    icon of address 69 St. Johns Road, Newport, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-01 ~ 2011-02-22
    IIF 60 - Director → ME
  • 4
    PIMCO 2734 LIMITED - 2008-02-11
    icon of address Sandown Holdings Limited, 3rdf Floor Merchants Place, River Street, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ 2009-10-31
    IIF 44 - Director → ME
  • 5
    TASKBONUS LIMITED - 1991-02-11
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-30 ~ 2005-08-05
    IIF 27 - Director → ME
  • 6
    DOCKCROWN LIMITED - 1993-04-02
    BANKHALL PMS LIMITED - 2016-12-06
    BANKHALL FUND MANAGEMENT LIMITED - 1993-08-13
    BANKHALL INVESTMENT ASSOCIATES LIMITED - 2010-03-31
    icon of address Aviva, Wellington Row, York, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1993-07-26 ~ 2005-08-05
    IIF 22 - Director → ME
  • 7
    icon of address Rookery View, Pexhill Road Henbury, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    432,178 GBP2024-03-31
    Officer
    icon of calendar 2003-03-12 ~ 2020-02-21
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-01
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 8
    RENSWAN LIMITED - 2004-08-05
    icon of address 8 Blackhams Way, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -230,417 GBP2024-10-31
    Officer
    icon of calendar 2004-06-10 ~ 2005-12-07
    IIF 69 - Director → ME
  • 9
    icon of address Rba Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2013-04-01
    IIF 45 - Director → ME
  • 10
    icon of address Xyz Building, Hardman Boulevard, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-01-12 ~ 2020-02-11
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    HPA LICENSING LIMITED - 2019-10-14
    icon of address Unit 2 Park Farm, Akeman Street, Kirtlington, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -836,714 GBP2024-12-31
    Officer
    icon of calendar 2015-06-19 ~ 2023-07-21
    IIF 18 - Director → ME
  • 12
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-27 ~ 2005-08-05
    IIF 34 - Director → ME
  • 13
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-04 ~ 2005-08-05
    IIF 32 - Director → ME
  • 14
    BROOMCO (2157) LIMITED - 2000-10-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-04 ~ 2005-08-05
    IIF 56 - Director → ME
  • 15
    icon of address 3 Highcliff View, Westgate, Guisborough, Cleveland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,025 GBP2023-03-31
    Officer
    icon of calendar 1998-04-08 ~ 2003-04-24
    IIF 71 - Director → ME
  • 16
    INVESTMENT SOLUTIONS (UK) LTD. - 1994-12-16
    BANKHALL FUTURES LIMITED - 1994-04-14
    PIKESHIELD LIMITED - 1989-02-08
    icon of address Imperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-21 ~ 2005-08-05
    IIF 40 - Director → ME
  • 17
    KNIGHTSBRIDGE GROUP HOLDINGS LIMITED - 2014-07-10
    K3 CAPITAL HOLDINGS LIMITED - 2016-04-25
    K3 CAPITAL GROUP LIMITED - 2017-03-16
    PIMCO 2610 LIMITED - 2007-07-12
    K3 CAPITAL GROUP PLC - 2023-02-23
    icon of address K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-05-25 ~ 2015-01-28
    IIF 31 - Director → ME
  • 18
    icon of address Kbs House 5 Springfield Court, Summerfield Road, Bolton, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2015-01-28
    IIF 62 - LLP Designated Member → ME
  • 19
    KBS CORP FINANCE LIMITED - 2014-07-03
    icon of address K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2014-06-01
    IIF 21 - Director → ME
  • 20
    KNIGHTSBRIDGE BUSINESS SALES LIMITED - 2014-07-25
    KNIGHTSBRIDGE BUSINESS SALES LIMITED - 2007-09-28
    KNIGHTSBRIDGE BUSINESS SALES PLC - 2011-05-31
    KNIGHTSBRIDGE BUSINESS SALES PLC - 2007-06-01
    icon of address K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-16 ~ 2015-01-28
    IIF 20 - Director → ME
    icon of calendar 2007-06-01 ~ 2011-04-19
    IIF 28 - Director → ME
  • 21
    icon of address C/o Uinsure Xyz Building, 2 Hardman Boulevard, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -633,550 GBP2023-12-31
    Officer
    icon of calendar 2019-01-03 ~ 2025-03-27
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2025-03-27
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SANDOWN HOLDINGS LIMITED - 2012-01-17
    PIMCO 2680 LIMITED - 2007-09-24
    KNIGHTSBRIDGE SUPPORT SERVICES LIMITED - 2008-04-28
    icon of address Unit 2 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,876,526 GBP2024-12-31
    Officer
    icon of calendar 2011-03-01 ~ 2011-03-01
    IIF 58 - Director → ME
    icon of calendar 2011-12-14 ~ 2015-09-10
    IIF 41 - Director → ME
  • 23
    icon of address Ground Floor Seneca House Links Pioint, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-05-02 ~ 2014-06-13
    IIF 43 - Director → ME
  • 24
    icon of address 71-73 Hoghton Street, Southport, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-11-23 ~ 2022-11-16
    IIF 61 - Director → ME
  • 25
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-26 ~ 2005-08-05
    IIF 57 - Director → ME
  • 26
    BANKHALL CALEDONIAN LIMITED - 2007-09-17
    ANGLO-CALEDONIAN AFFINITY PLC - 2000-02-14
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-14 ~ 2005-08-05
    IIF 30 - Director → ME
  • 27
    BROOMCO (2510) LIMITED - 2001-04-12
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-22 ~ 2005-08-05
    IIF 25 - Director → ME
  • 28
    HEXAGON 234 LIMITED - 1999-09-06
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-03 ~ 2005-08-05
    IIF 55 - Director → ME
  • 29
    GDCO 107 LIMITED - 2012-01-17
    icon of address Unit 2 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,009 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2015-09-10
    IIF 50 - Director → ME
  • 30
    STL MONEY LIMITED - 2005-06-23
    icon of address Fairclough House, Church Street, Adlington, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2014-06-13
    IIF 42 - Director → ME
  • 31
    icon of address 8 Blackhams Way, Chester, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    375,242 GBP2024-10-31
    Officer
    icon of calendar 2004-09-21 ~ 2005-12-07
    IIF 68 - Director → ME
  • 32
    icon of address Xyz Building, Hardman Boulevard, Manchester, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-01-15 ~ 2024-01-25
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 33
    icon of address Xyz Building, Hardman Boulevard, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2007-06-04
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-03-15
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    BASHELFCO 2567 LIMITED - 1998-09-09
    THE UK FINANCIAL SERVICES CONSORTIUM LIMITED - 2006-05-18
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,670,673 GBP2020-03-31
    Officer
    icon of calendar 1998-12-17 ~ 2005-02-17
    IIF 72 - Director → ME
  • 35
    MATRIX LOANS LTD - 2009-11-02
    icon of address Fairclough House, Church Street, Adlington, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2014-06-13
    IIF 52 - 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.