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, Andrew Edmund

    Related profiles found in government register
  • Taylor, Andrew Edmund
    British director

    Registered addresses and corresponding companies
    • icon of address 33 Brookfields, Netherton, Wakefield, West Yorkshire, WF4 4NJ

      IIF 1
  • Taylor, Andrew
    British finance manager

    Registered addresses and corresponding companies
    • icon of address 15 Robin Close, Kingswinford, West Midlands, DY6 8XQ

      IIF 2
  • Taylor, Andrew Edmund
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Netherton Fold, Huddersfield, HD4 7HB, England

      IIF 3
    • icon of address Unit 14, Beckbridge Road, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TE, England

      IIF 4
    • icon of address Unit 14, Beckbridge Road, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TE, United Kingdom

      IIF 5
    • icon of address 33 Brookfields, Netherton, Wakefield, West Yorkshire, WF4 4NJ, England

      IIF 6
  • Taylor, Andrew Edmund
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Brookfields, Netherton, Wakefield, West Yorkshire, WF4 4NJ

      IIF 7
    • icon of address 33 Brookfields, Netherton, Wakefield, West Yorkshire, WF4 4NJ, England

      IIF 8
  • Taylor, Andrew
    British vp finance born in March 1969

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Hearthcote Road, Swadlincote, Derbyshire, DE11 9DU

      IIF 9 IIF 10 IIF 11
    • icon of address The Gatehouse, Hearhcote Road, Swadlincote, Derbyshire, DE11 9DU, United Kingdom

      IIF 13
    • icon of address The Gatehouse, Hearthcote Road, Swadlincote, Derbyshire, DE11 9DU

      IIF 14 IIF 15
  • Taylor, Andrew

    Registered addresses and corresponding companies
    • icon of address 10, Hallworth Avenue, Audenshaw, Manchester, M34 5ST, United Kingdom

      IIF 16
  • Taylor, Andrew
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hallworth Avenue, Audenshaw, Manchester, M34 5ST, England

      IIF 17
  • Taylor, Andrew
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tullyvannon, Ballygawley, Dungannon, Co Tyrone, BT70 2HW

      IIF 18
    • icon of address Unit 14, Beckbridge Road, Normanton Industrial Estate, Normanton, WF6 1TE, England

      IIF 19
  • Taylor, Andrew
    British country manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandvik Holdings Ltd, Manor Way, Halesowen, West Midlands, B62 8QZ, England

      IIF 20
  • Taylor, Andrew
    British country manager uk & ireland born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Lindrick Way, Barlborough, Chesterfield, Derbyshire, S43 4XE

      IIF 21
    • icon of address C/o Sandvik, Manor Way, Halesowen, West Midlands, B62 8QZ

      IIF 22
    • icon of address Inveralmond, Perth, Tayside, PH1 3EE

      IIF 23
    • icon of address Manor Way, Halesowen, West Midlands, B62 8QZ

      IIF 24 IIF 25 IIF 26
  • Taylor, Andrew
    British country manager uk and ireland born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandvik Limited, Manor Way, Halesowen, West Midlands, B62 8QZ

      IIF 27
    • icon of address Manor Way, Halesowen, West Midlands, B62 8QZ

      IIF 28
  • Taylor, Andrew
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Brookfields, Netherton, Wakefield, West Yorkshire, WF4 1FD, England

      IIF 29 IIF 30
  • Taylor, Andrew
    British country manager uk & ireland born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Way, Halesowen, West Midlands, B62 8QZ

      IIF 31
  • Taylor, Andrew
    Scottish managing director born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Ochilview Road, Bo'ness, EH51 0LE, Scotland

      IIF 32
  • Taylor, Andrew
    British sandvik uk & ireland country manager born in March 1969

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Sandvik Holdings Ltd, Manor Way, Halesowen, West Midlands, B62 8QZ, Great Britain

      IIF 33
  • Taylor, Andrew Terence
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Harefield Road, London, SE4 1LW, England

      IIF 34
    • icon of address Watergate School, Lushington Road, Bellingham, London, SE6 3WG

      IIF 35
  • Taylor, Andrew Edmund
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA, United Kingdom

      IIF 36
  • Taylor, Andrew
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hallworth Avenue, Audenshaw, Manchester, M34 5ST, United Kingdom

      IIF 37
  • Taylor, Andrew
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 38
  • Taylor, Andrew
    British ceo born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Whitehall Whitehall Road, Leeds, LS1 4HR

      IIF 39
  • Taylor, Andrew
    British managing director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Whitehall Whitehall Road, Leeds, West Yorkshire, LS1 4HR

      IIF 40
    • icon of address Carrwood Park, Selby Road, Leeds, LS15 4LG, England

      IIF 41
    • icon of address Round Foundry Media Centre, Foundry Street, Leeds, LS11 5QP

      IIF 42
    • icon of address Round Foundry Media Centre, Foundry Street, Leeds, LS11 5QP, United Kingdom

      IIF 43
  • Mr Andrew Taylor
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Beckbridge Road, Normanton Industrial Estate, Normanton, WF6 1TE, England

      IIF 44
    • icon of address 33 Brookfields, Netherton, Wakefield, West Yorkshire, WF4 1FD, England

      IIF 45 IIF 46
  • Mr Andrew Edmund Taylor
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Netherton Fold, Huddersfield, HD4 7HB, England

      IIF 47
    • icon of address Unit 14, Beckbridge Road, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TE

      IIF 48
    • icon of address Unit 14 Beckbridge Road, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TE, England

      IIF 49 IIF 50
    • icon of address 33 Brookfields, Netherton, Wakefield, West Yorkshire, WF4 4NJ, England

      IIF 51
  • Mr Andrew Taylor
    Scottish born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Ochilview Road, Bo'ness, EH510LE, Scotland

      IIF 52
  • Mr Andrew Terence Taylor
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Harefield Road, London, SE4 1LW, England

      IIF 53
  • Mr Andrew Taylor
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 54
  • Andrew Edmund Taylor
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 14 Beckbridge Road, Normanton Industrial Estate, Normanton, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    387,662 GBP2024-03-31
    Officer
    icon of calendar 2002-04-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 2 Netherton Fold, Huddersfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    468,160 GBP2024-03-31
    Officer
    icon of calendar 2009-03-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 3
    icon of address 13 High Street East, Glossop, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-02-20 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    icon of address Watergate School Lushington Road, Bellingham, London
    Active Corporate (5 parents)
    Equity (Company account)
    15,416 GBP2024-03-31
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 35 - Director → ME
  • 5
    icon of address 35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 19 Harefield Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 14 Beckbridge Road, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    AET MOTORSPORT LIMITED - 2025-02-17
    icon of address Unit 14 Beckbridge Road, Normanton Industrial Estate, Normanton, England
    Active Corporate (2 parents)
    Equity (Company account)
    229,239 GBP2023-03-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address Unit 14 Beckbridge Road, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 16 Ochilview Road, Bo'ness, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 10 West Street, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 12
    VUDU PRODUCTS LTD - 2021-02-18
    icon of address Unit 14 Beckbridge Road, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    00261074
    - now
    SANDVIK MATERIALS TECHNOLOGY UK - 2014-01-21
    icon of address Manor Way, Halesowen, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ 2018-01-02
    IIF 25 - Director → ME
    icon of calendar 1999-12-31 ~ 2005-10-07
    IIF 2 - Secretary → ME
  • 2
    icon of address 13 High Street East, Glossop, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ 2013-02-20
    IIF 37 - Director → ME
  • 3
    BLUE COW MOBILE HOLDINGS LIMITED - 2011-03-29
    THE BLUE COW MOBILE COMPANY HOLDINGS LIMITED - 2012-06-28
    icon of address Nodx 05869330 Melbourne Street, Leeds, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-07 ~ 2012-06-15
    IIF 40 - Director → ME
  • 4
    BLUE COW MOBILE PUBLIC LIMITED COMPANY - 2009-05-22
    THE BLUE COW MOBILE COMPANY LIMITED - 2012-06-28
    THE BLUE COW MOBILE COMPANY PLC - 2009-09-22
    BLUE COW MOBILE PLC - 2009-02-06
    icon of address Nodx 06708017 Melbourne Street, Leeds, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-25 ~ 2012-06-15
    IIF 39 - Director → ME
  • 5
    BLUE COW MOBILE CONTACT CENTRES LIMITED - 2011-02-07
    THE BLUE COW MOBILE CO CONTACT CENTRES LIMITED - 2012-01-06
    icon of address Nodx 06277251 Melbourne Street, Leeds, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-06-12 ~ 2012-02-28
    IIF 42 - Director → ME
  • 6
    BLUE COW MOBILE IRELAND LIMITED - 2011-02-02
    THE BLUE COW MOBILE COMPANY WORLDWIDE LIMITED - 2012-01-06
    icon of address Nodx 06468240 Melbourne Street, Leeds, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-09 ~ 2012-02-01
    IIF 43 - Director → ME
  • 7
    SKF & DORMER TOOLS (SHEFFIELD) LIMITED - 1993-03-05
    DORMER TOOLS (SHEFFIELD) LIMITED - 2007-12-17
    SHEFFIELD TWIST DRILL & STEEL COMPANY LIMITED(THE) - 1984-11-23
    DORMER TOOLS (SHEFFIELD) LIMITED - 2008-01-03
    DORMER TOOLS LIMITED - 2020-10-02
    icon of address Manor Way, Halesowen, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2018-01-31
    IIF 21 - Director → ME
  • 8
    DORMER TOOLS LIMITED - 2008-01-03
    icon of address C/o Sandvik, Manor Way, Halesowen, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ 2018-01-02
    IIF 22 - Director → ME
  • 9
    BROOMCO (3114) LIMITED - 2003-03-21
    icon of address Sandvik Holdings Ltd, Manor Way, Halesowen, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2014-03-07
    IIF 10 - Director → ME
  • 10
    INHOCO 2737 LIMITED - 2003-02-10
    icon of address Sandvik Holdings Limited, Manor Way, Halesowen, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2014-03-07
    IIF 15 - Director → ME
  • 11
    INHOCO 2723 LIMITED - 2003-02-18
    icon of address Sandvik Holdings Limited, Manor Way, Halesowen, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2014-03-07
    IIF 14 - Director → ME
  • 12
    BROOMCO (3113) LIMITED - 2003-03-21
    EXTEC SCREENS AND CRUSHERS LIMITED - 2010-06-14
    SANDVIK CONSTRUCTION MOBILE CRUSHERS AND SCREENS LIMITED - 2016-07-27
    SANDVIK MINING AND CONSTRUCTION MOBILE CRUSHERS AND SCREENS LIMITED - 2012-10-31
    icon of address Sandvik Holdings Ltd, Manor Way, Halesowen, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2014-03-07
    IIF 12 - Director → ME
    icon of calendar 2017-01-13 ~ 2018-05-17
    IIF 20 - Director → ME
  • 13
    icon of address Tullyvannon, Ballygawley, County Tyrone
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2014-03-07
    IIF 13 - Director → ME
  • 14
    FINTEE CRUSHING & SCREENING LTD - 2005-12-21
    FINLAY BME LIMITED - 2005-12-21
    icon of address Tullyvannon, Ballygawley, Dungannon, Co Tyrone
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2018-01-02
    IIF 18 - Director → ME
  • 15
    icon of address Sandvik Holdings Limited, Manor Way, Halesowen, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2014-03-07
    IIF 9 - Director → ME
  • 16
    icon of address Sandvik Holdings Ltd, Manor Way, Halesowen, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2014-03-07
    IIF 11 - Director → ME
  • 17
    LAST DEVELOPMENTS LIMITED - 2008-12-04
    icon of address Victoria House, 32 Albert Street, Lockwood, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-04 ~ 2009-10-12
    IIF 7 - Director → ME
    icon of calendar 2008-12-04 ~ 2009-10-12
    IIF 1 - Secretary → ME
  • 18
    icon of address Manor Way, Halesowen, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2018-01-02
    IIF 31 - Director → ME
  • 19
    icon of address Manor Way, Halesowen, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ 2018-01-02
    IIF 26 - Director → ME
  • 20
    icon of address Manor Way, Halesowen, West Midlands
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2016-05-02 ~ 2018-01-02
    IIF 28 - Director → ME
  • 21
    icon of address Sandvik Limited, Manor Way, Halesowen, West Midlands
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2016-05-02 ~ 2018-01-02
    IIF 27 - Director → ME
  • 22
    SANDVIK MATERIALS TECHNOLOGY UK LIMITED - 2015-01-06
    KANTHAL LIMITED - 2009-01-05
    BULTEN-KANTHAL STEPHEN NEWALL LIMITED - 1984-01-12
    icon of address Inveralmond, Perth, Tayside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2018-01-02
    IIF 23 - Director → ME
  • 23
    CHULSAHURST LIMITED - 1989-07-03
    EIMCO (GREAT BRITAIN) LTD - 2003-01-02
    icon of address Manor Way, Halesowen, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2018-05-17
    IIF 24 - Director → ME
  • 24
    OSPREY METALS LIMITED - 2004-03-18
    icon of address Red Jacket Works, Millands Road, Neath
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-01 ~ 2017-09-01
    IIF 33 - Director → ME
  • 25
    icon of address Unit 14 Beckbridge Road, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,900 GBP2021-09-30
    Officer
    icon of calendar 2019-09-03 ~ 2021-04-26
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2021-04-15
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 6 Dinting Lane, Glossop, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,322 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ 2020-09-08
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2020-09-08
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    TAYLOR LAND DEVELOPMENTS LIMITED - 2012-11-12
    icon of address Carrwood Park, Selby Road, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2009-12-23 ~ 2016-08-15
    IIF 41 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.