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 Andrew Taylor

    Related profiles found in government register
  • Mr Andrew Taylor
    Australian born in February 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Wisteria House, Clarendon Road, London, E18 2AW, United Kingdom

      IIF 1
  • Taylor, Andrew
    Australian company director born in February 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Wisteria House, Clarendon Road, London, E18 2AW, United Kingdom

      IIF 2
  • Mr Andrew Taylor
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Rosehill Road, London, SW18 2NX, England

      IIF 3
    • icon of address 272, Monsall Road, Manchester, M40 8WN, England

      IIF 4
    • icon of address Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 5
    • icon of address Wilsons Park, C/o Mas, Monsall Road, Manchester, Greater Manchester, M40 8WN, England

      IIF 6 IIF 7
  • Mr Andrew Taylor
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 8
  • Mr Andrew Taylor
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Mayfield Avenue, Thornton-cleveleys, FY5 2HE, England

      IIF 9
  • Mr Andrew Taylor
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 25 Mountford Mansions, 100 Battersea Park Road, London, Greater London, SW11 4LJ, United Kingdom

      IIF 10
  • Mr Andrew Taylor
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Clayport Street, Alnwick, NE66 1LA, England

      IIF 11
    • icon of address 3, Clayport Street, Alnwick, NE66 1LA, United Kingdom

      IIF 12
    • icon of address 3, Clayport Street, Alnwick, Northumberland, NE66 1LA, England

      IIF 13
    • icon of address 34, Surrey Street, Croydon, CR0 1RJ, England

      IIF 14
    • icon of address 34, Surrey Street, Croydon, CR0 1RJ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 19 IIF 20 IIF 21
    • icon of address 517, Battersea Park Road, London, SW113BN, England

      IIF 24
    • icon of address 517-519, Battersea Park Road, London, SW11 3BN, England

      IIF 25
  • Mr Andrew Taylor
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, London Road, Hazel Grove, Stockport, SK7 4RD, United Kingdom

      IIF 26
    • icon of address 266, London Road, Stockport, Greater Manchester, SK7 4RD, United Kingdom

      IIF 27
    • icon of address 59, Kennerley Road, Stockport, Cheshire, SK2 6EU, United Kingdom

      IIF 28
    • icon of address 59, Kennerley Road, Stockport, SK2 6EU, England

      IIF 29 IIF 30
    • icon of address 59, Kennerley Road, Stockport, SK2 6EU, United Kingdom

      IIF 31 IIF 32
  • Mr Andrew Philip Taylor
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Hill Top Road, Birmingham, B31 5AP, England

      IIF 33 IIF 34
    • icon of address 50, Hill Top Road, Birmingham, B31 5AP, United Kingdom

      IIF 35 IIF 36
  • Mr Andrew Paul Taylor
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 37
    • icon of address 10, Landport Terrace, Portsmouth, Hampshire, PO1 2RG, United Kingdom

      IIF 38
  • Taylor, Andrew Paul
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG, England

      IIF 39 IIF 40
  • Taylor, Andrew
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, City Road, London, EC1V 2NX, England

      IIF 41
    • icon of address Apt 25 Mounford Mansions, 100 Battersea Park Road, London, Greater London, SW11 4LJ

      IIF 42
    • icon of address 272, Monsall Road, Manchester, M40 8WN, England

      IIF 43
  • Taylor, Andrew
    British enterpreneur born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
    • icon of address Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 45
    • icon of address Wilsons Park, C/o Mas, Monsall Road, Manchester, Greater Manchester, M40 8WN, England

      IIF 46
  • Taylor, Andrew
    British entrepreneur born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilsons Park, C/o Mas, Monsall Road, Manchester, Greater Manchester, M40 8WN, England

      IIF 47
  • Taylor, Andrew
    British manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 48
  • Taylor, Andrew Philip
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 49
    • icon of address 50, Hill Top Road, Birmingham, B31 5AP, England

      IIF 50 IIF 51
    • icon of address 50, Hill Top Road, Birmingham, B31 5AP, United Kingdom

      IIF 52
  • Taylor, Andrew
    British enterpreneur born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 53
  • Taylor, Andrew
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Mayfield Avenue, Thornton-cleveleys, FY5 2HE, England

      IIF 54
  • Taylor, Andrew
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Upper Richmond Road, Putney, London, SW15 2TX, England

      IIF 55
  • Taylor, Andrew Paul
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Taylor, Andrew Paul
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Clayport Street, Alnwick, NE66 1LA, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 3, Clayport Street, Alnwick, Northumberland, NE66 1LA, England

      IIF 60
    • icon of address 141, Upper Richmond Road, London, SW15 2TX, United Kingdom

      IIF 61
    • icon of address 21, Ryecroft Crescent, Wooler, NE71 6EA, United Kingdom

      IIF 62
  • Taylor, Andrew
    British entrepreneur born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 25 Mountford Mansion, 100 Battersea Park Road, London, SW11 4LJ, England

      IIF 63
  • Taylor, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 101, Glandon Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 7HD, England

      IIF 64
  • Taylor, Andrew
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, London Road, Hazel Grove, Stockport, Cheshire, SK7 4RD, United Kingdom

      IIF 65
    • icon of address 266, London Road, Stockport, Greater Manchester, SK7 4RD, United Kingdom

      IIF 66
    • icon of address 59, Kennerley Road, Stockport, Cheshire, SK2 6EU, United Kingdom

      IIF 67
  • Taylor, Andrew
    British business manager born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Bridge Lane, Bramhall, Stockport, Cheshire, SK7 2NQ

      IIF 68
  • Taylor, Andrew
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Bridge Lane, Bramhall, Stockport, Cheshire, SK7 2NQ

      IIF 69
  • Taylor, Andrew
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Glandon Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 7HD, England

      IIF 70
    • icon of address 14 Bridge Lane, Bramhall, Stockport, Cheshire, SK7 2NQ

      IIF 71 IIF 72 IIF 73
    • icon of address 14, Bridge Lane, Bramhall, Stockport, Cheshire, SK7 2NQ, United Kingdom

      IIF 74
    • icon of address 14, Bridge Lane, Stockport, SK7 2NQ, United Kingdom

      IIF 75
    • icon of address 59, Kennerley Road, Stockport, Cheshire, SK2 6EU, England

      IIF 76 IIF 77 IIF 78
  • Taylor, Andrew
    British sales director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Bridge Lane, Bramhall, Stockport, Cheshire, SK7 2NQ

      IIF 79
  • Taylor, Andrew
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 517, Battersea Park Road, London, SW11 3BN, England

      IIF 95
    • icon of address Charter House, 14 St Thomas Square, Newport, PO30 1SL, United Kingdom

      IIF 96
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 6a Station Road, Eckington, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-24 ~ dissolved
    IIF 71 - Director → ME
  • 3
    20:20 INTERIOR PROJECTS LTD - 2009-12-29
    icon of address 6a Station Road, Eckington, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    IIF 70 - Director → ME
  • 4
    icon of address Jones Burns & Davies 6a Station Road, Eckington, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,608 GBP2016-05-31
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Has significant influence or controlOE
  • 5
    icon of address 6a Station Road, Eckington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,822 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    ABCR2 LTD
    - now
    CR54 HOLDINGS LTD - 2020-09-18
    BART AND TAYLOR LIMITED - 2025-03-05
    COCKTAIL PUB CO LIMITED - 2021-01-04
    TAYLOR AND BART LIMITED - 2021-01-05
    icon of address 34 Surrey Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6a Station Road, Eckington, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,059 GBP2016-03-31
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 89 - Director → ME
  • 11
    icon of address Charter House, 14 St Thomas Square, Newport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 62 - Director → ME
  • 12
    CR49 HOLDINGS LIMITED - 2022-06-15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 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
  • 14
    WOOLER BARS LIMITED - 2023-07-05
    icon of address 3 Clayport Street, Alnwick, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 272 Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    343,810 GBP2024-01-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 517 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Wisteria House, Clarendon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    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
  • 18
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 34 Surrey Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,517 GBP2021-11-01
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,970 GBP2024-03-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 83 - Director → ME
  • 22
    icon of address Electric House Ground Floor, 3 Wellesley Road, Croydon, England
    Active Corporate (15 parents)
    Equity (Company account)
    154,234 GBP2024-03-31
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 88 - Director → ME
  • 23
    icon of address 30 Mayfield Avenue, Thornton-cleveleys, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 24
    icon of address 517-519 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 25
    icon of address 34 Surrey Street, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,202 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,297 GBP2024-12-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 141 Upper Richmond Road, Putney, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 55 - Director → ME
  • 29
    icon of address 14 St. Thomas Square, Newport, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 57 - Director → ME
  • 30
    icon of address Charter House 14 St Thomas Square, Charter House, Newport, ---------, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 58 - Director → ME
  • 31
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 32
    icon of address 3 Clayport Street, Alnwick, Northumberaldn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 266 London Road, Hazel Grove, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,854 GBP2023-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 166 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 41 - Director → ME
  • 35
    icon of address 6a Station Road, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -36,527 GBP2023-12-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 141 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 61 - Director → ME
  • 38
    icon of address 6a Station Road, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    IIF 64 - Secretary → ME
  • 39
    icon of address 266 London Road, Stockport, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Apt 25 Mounford Mansions, 100 Battersea Park Road, London, Greater London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    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
  • 42
    icon of address 34 Surrey Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,078 GBP2023-11-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-26 ~ dissolved
    IIF 73 - Director → ME
  • 44
    icon of address 4th Floor Leopold Street Wing, The Fountain Project, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-30 ~ dissolved
    IIF 72 - Director → ME
  • 45
    icon of address 181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -164,192 GBP2024-12-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 3 Clayport Street, Alnwick, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    RECYCLERS LIMITED - 1990-07-16
    PODIUM PRODUCTS LIMITED - 1996-07-16
    PODIUM SYSTEMS LIMITED - 1992-07-14
    icon of address 1 Keetons Hill, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-16 ~ 2001-01-30
    IIF 69 - Director → ME
  • 2
    BARLOW SHOPFITTING LIMITED - 1998-01-07
    KT534 LIMITED - 1989-12-19
    icon of address 1 Keetons Hill, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-01-22
    IIF 79 - Director → ME
  • 3
    K & M NOMINEES LIMITED - 1988-01-14
    BIRLEY ELECTRICAL LIMITED - 2000-03-06
    icon of address 1 Keetons Hill, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-14 ~ 2001-01-30
    IIF 68 - Director → ME
  • 4
    icon of address 517 - 519 Battersea Park Road, Battersea, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ 2019-06-01
    IIF 39 - Director → ME
  • 5
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,571 GBP2018-03-31
    Officer
    icon of calendar 2015-08-21 ~ 2015-10-22
    IIF 96 - Director → ME
  • 6
    icon of address 6a Station Road, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2013-05-20
    IIF 75 - Director → ME
  • 7
    icon of address 20 Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    120,380 GBP2024-08-31
    Officer
    icon of calendar 2021-06-30 ~ 2022-11-01
    IIF 63 - Director → ME
  • 8
    icon of address Apt 25 Mountford Mansions, 100 Battersea Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    252,780 GBP2023-12-31
    Officer
    icon of calendar 2020-08-31 ~ 2021-04-20
    IIF 53 - Director → ME
    icon of calendar 2021-07-19 ~ 2022-11-01
    IIF 47 - Director → ME
    icon of calendar 2019-01-01 ~ 2020-02-19
    IIF 48 - Director → ME
    icon of calendar 2020-06-25 ~ 2020-06-25
    IIF 45 - Director → ME
    icon of calendar 2022-11-01 ~ 2024-01-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2021-04-20
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2022-11-01 ~ 2024-01-01
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-31 ~ 2020-02-19
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2021-04-27 ~ 2022-11-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    icon of address 3 Clayport Street, Alnwick, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2014-01-23 ~ 2023-01-16
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-01-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BRIGHTGREEN ENERGY EFFICIENT SERVICES LTD - 2024-02-26
    SPECIALIST LIGHTING CONCEPTS LTD - 2024-06-04
    SPECIALST LIGHTING CONCEPTS LTD - 2024-03-02
    icon of address 24 Stoneycroft Road, Sheffield, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    44,071 GBP2024-05-31
    Officer
    icon of calendar 2011-02-17 ~ 2013-07-31
    IIF 74 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.