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.

Jump to: Offsprings
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
    • 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
    • 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
    • 29, Rosehill Road, London, SW18 2NX, England

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

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

      IIF 5
    • 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
    • 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
    • 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
    • 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
    • 3, Clayport Street, Alnwick, NE66 1LA, England

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

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

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

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

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

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

      IIF 24
    • 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
    • 266, London Road, Hazel Grove, Stockport, SK7 4RD, United Kingdom

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

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

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

      IIF 29 IIF 30
    • 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
    • 50, Hill Top Road, Birmingham, B31 5AP, England

      IIF 33 IIF 34
    • 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
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 37
    • 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
    • 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
    • 166, City Road, London, EC1V 2NX, England

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

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

      IIF 43
    • Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 44 IIF 45
    • Wilsons Park, C/o Mas, Monsall Road, Manchester, Greater Manchester, M40 8WN, England

      IIF 46 IIF 47
  • Taylor, Andrew
    British enterpreneur born in February 1980

    Resident in England

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

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

    Resident in England

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

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

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

      IIF 52
  • Taylor, Andrew
    British born in February 1982

    Resident in England

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

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

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

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

      IIF 62
  • Taylor, Andrew
    British born in February 1980

    Resident in United Kingdom

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

      IIF 63
  • Taylor, Andrew
    British

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

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

      IIF 66
    • 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
    • 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
    • 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
    • 101, Glandon Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 7HD, England

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

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

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

      IIF 75
    • 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
    • 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
    • 517, Battersea Park Road, London, SW11 3BN, England

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

      IIF 96
child relation
Offspring entities and appointments 55
  • 1
    20:20 CREATIVE INTERIORS LIMITED
    06542014
    6a Station Road, Eckington, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2008-03-25 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    A 2 B INTERIORS LTD
    06352514
    4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2007-08-24 ~ dissolved
    IIF 71 - Director → ME
  • 3
    A2B HAIR & BEAUTY LTD
    - now 06809460
    20:20 INTERIOR PROJECTS LTD
    - 2009-12-29 06809460
    6a Station Road, Eckington, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    2009-02-04 ~ dissolved
    IIF 70 - Director → ME
  • 4
    A2B INTERIORS (UK) LTD
    07648545
    Jones Burns & Davies 6a Station Road, Eckington, Sheffield
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,608 GBP2016-05-31
    Officer
    2011-05-26 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Has significant influence or control OE
  • 5
    A2B INTERIORS PROJECTS LTD
    12180359
    6a Station Road, Eckington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,822 GBP2024-08-31
    Officer
    2019-08-29 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    ABCR2 LTD
    - now 12869634
    BART AND TAYLOR LIMITED
    - 2025-03-05 12869634
    TAYLOR AND BART LIMITED
    - 2021-01-05 12869634
    COCKTAIL PUB CO LIMITED
    - 2021-01-04 12869634
    CR54 HOLDINGS LTD
    - 2020-09-18 12869634 11338418, 13589173
    34 Surrey Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-09 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2020-09-09 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    AT CHESHIRE LIMITED
    08437546
    6a Station Road, Eckington, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,059 GBP2016-03-31
    Officer
    2013-03-08 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    B&T NO26 LTD
    15454251
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    B&T SEVEN DIALS LTD
    15218889
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-18 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    B&T SOUTH LTD
    16234105
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-24 ~ now
    IIF 89 - Director → ME
  • 11
    BACARO HOLDINGS LTD
    09844117
    Charter House, 14 St Thomas Square, Newport, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-08 ~ dissolved
    IIF 62 - Director → ME
  • 12
    BARLOW CATERING LIMITED
    - now 02429151
    PODIUM PRODUCTS LIMITED - 1996-07-16
    PODIUM SYSTEMS LIMITED - 1992-07-14
    RECYCLERS LIMITED - 1990-07-16
    1 Keetons Hill, Sheffield
    Dissolved Corporate (14 parents)
    Officer
    1998-06-16 ~ 2001-01-30
    IIF 69 - Director → ME
  • 13
    BARLOW JOINERY PRODUCTION LIMITED - now
    BARLOW SHOPFITTING LIMITED
    - 1998-01-07 02427073 03457193
    KT534 LIMITED
    - 1989-12-19 02427073 02216164, 02419183
    1 Keetons Hill, Sheffield
    Dissolved Corporate (14 parents)
    Officer
    ~ 1993-01-22
    IIF 79 - Director → ME
  • 14
    BARLOW STORE SOLUTIONS (A) LIMITED
    - now 00809462
    BIRLEY ELECTRICAL LIMITED
    - 2000-03-06 00809462
    K & M NOMINEES LIMITED - 1988-01-14
    1 Keetons Hill, Sheffield
    Dissolved Corporate (10 parents)
    Officer
    2000-02-14 ~ 2001-01-30
    IIF 68 - Director → ME
  • 15
    BART & TAYLOR GROUP LTD
    - now 13589173
    CR49 HOLDINGS LIMITED
    - 2022-06-15 13589173 11338418, 12869634
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2021-08-27 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 16
    BELLHILL HOLDINGS LTD
    14982913
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-05 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 17
    BELLHILL TRADING LTD
    - now 14035675
    WOOLER BARS LIMITED
    - 2023-07-05 14035675 15244297
    3 Clayport Street, Alnwick, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-08 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 18
    BGO CONSTRUCTION LTD
    10573646
    272 Monsall Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    343,810 GBP2024-01-31
    Officer
    2021-05-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    BPR 517 LTD
    11484795
    517 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 20
    BRAHMS & CARTER LTD
    11790172
    Wisteria House, Clarendon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 21
    BT NORTH LTD
    15504375
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 22
    BT TAP26 LTD
    15524312
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 23
    CR34 HOLDINGS LTD
    11338418 12869634, 13589173
    34 Surrey Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,517 GBP2021-11-01
    Officer
    2018-05-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 24
    CROYDON BUSINESS CRIME REDUCTION PARTNERSHIP LIMITED
    06900449
    Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Active Corporate (18 parents)
    Equity (Company account)
    1,970 GBP2024-03-31
    Officer
    2024-05-09 ~ now
    IIF 83 - Director → ME
  • 25
    CROYDON TOWN CENTRE BID LIMITED
    06305257
    Electric House Ground Floor, 3 Wellesley Road, Croydon, England
    Active Corporate (86 parents)
    Equity (Company account)
    154,234 GBP2024-03-31
    Officer
    2019-11-12 ~ now
    IIF 88 - Director → ME
  • 26
    EAR ZONE LTD
    15943923
    30 Mayfield Avenue, Thornton-cleveleys, England
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 27
    EL PATRON (BACK OFFICE) LIMITED
    10210128
    517-519 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 28
    EL PATRON (LONDON) LIMITED
    10210132
    517 - 519 Battersea Park Road, Battersea, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-01 ~ 2019-06-01
    IIF 39 - Director → ME
  • 29
    FERN (GEORGE STREET) LTD
    13589110
    34 Surrey Street, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,100 GBP2024-08-31
    Officer
    2021-08-27 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 30
    FIVE ALLS MANAGEMENT LTD
    11891137
    181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,202 GBP2024-12-31
    Officer
    2021-01-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    HORSEFAIR MANAGEMENT LTD
    15026739
    181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,297 GBP2024-12-31
    Officer
    2023-07-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 34 - Right to appoint or remove directors OE
    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
  • 32
    HOUSE OF ROXY LONDON LTD
    08594562
    141 Upper Richmond Road, Putney, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 55 - Director → ME
  • 33
    INDIGO PROPERTY SERVICES LTD
    09682167
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,571 GBP2018-03-31
    Officer
    2015-08-21 ~ 2015-10-22
    IIF 96 - Director → ME
  • 34
    IOW BARS LIMITED
    09602052
    14 St. Thomas Square, Newport, Isle Of Wight, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-28 ~ dissolved
    IIF 57 - Director → ME
  • 35
    IOW HOLDINGS LTD
    09597063
    Charter House 14 St Thomas Square, Charter House, Newport, ---------, England
    Dissolved Corporate (4 parents)
    Officer
    2016-12-02 ~ dissolved
    IIF 58 - Director → ME
  • 36
    KATO (MERCER STREET) LTD
    15524575
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-27 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 37
    LOCO21 HOLDINGS LTD
    10366086
    3 Clayport Street, Alnwick, Northumberaldn, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    MAC REFURBISHMENTS LTD
    13544161
    266 London Road, Hazel Grove, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,854 GBP2023-08-31
    Officer
    2021-08-02 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    MARMOGEST UK LTD
    12468495
    166 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    2025-03-01 ~ now
    IIF 41 - Director → ME
  • 40
    MISH MASH DESIGN LIMITED
    08437530
    6a Station Road, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2013-03-08 ~ 2013-05-20
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    MOTHER HUFF CAP MANAGEMENT LTD
    13694051
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -36,527 GBP2023-12-31
    Officer
    2021-10-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    ROXYS BAR & RESTAURANT LIMITED
    08275009
    141 Upper Richmond Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 61 - Director → ME
  • 43
    SAPPHIRE CONSULTANCY (BRAMHALL) LIMITED
    06779274
    6a Station Road, Eckington, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2008-12-23 ~ dissolved
    IIF 64 - Secretary → ME
  • 44
    SOGIC LTD
    10936112
    20 Wenlock Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    120,380 GBP2024-08-31
    Officer
    2021-06-30 ~ 2022-11-01
    IIF 63 - Director → ME
  • 45
    SPARTAN KARATE & SELF DEFENCE LTD
    15295616
    266 London Road, Stockport, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-20 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 46
    SPEAR ENGINEERING LTD
    11111328
    Apt 25 Mountford Mansions, 100 Battersea Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    252,780 GBP2023-12-31
    Officer
    2021-07-19 ~ 2022-11-01
    IIF 46 - Director → ME
    2020-08-31 ~ 2021-04-20
    IIF 53 - Director → ME
    2019-01-01 ~ 2020-02-19
    IIF 44 - Director → ME
    2020-06-25 ~ 2020-06-25
    IIF 45 - Director → ME
    2022-11-01 ~ 2024-01-01
    IIF 47 - Director → ME
    Person with significant control
    2020-01-31 ~ 2021-04-20
    IIF 8 - Ownership of shares – 75% or more OE
    2021-04-27 ~ 2022-11-01
    IIF 7 - Ownership of shares – 75% or more OE
    2022-11-01 ~ 2024-01-01
    IIF 6 - Ownership of shares – 75% or more OE
    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
  • 47
    SPORT ACADEMY LTD
    13240024
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 48
    SUNSNOW LTD
    10112631
    Apt 25 Mounford Mansions, 100 Battersea Park Road, London, Greater London
    Active Corporate (8 parents)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    2021-07-05 ~ 2026-01-21
    IIF 42 - Director → ME
    Person with significant control
    2021-07-05 ~ 2026-01-21
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 49
    SURREY STREET HOLDINGS LTD
    12329456
    34 Surrey Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,078 GBP2023-11-30
    Officer
    2019-11-22 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 50
    T2 INTERIORS LIMITED
    05603468
    4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2005-10-26 ~ dissolved
    IIF 73 - Director → ME
  • 51
    TAYLOR COUTTS LIMITED
    08859624
    3 Clayport Street, Alnwick, Northumberland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2014-01-23 ~ 2023-01-16
    IIF 60 - Director → ME
    Person with significant control
    2017-01-01 ~ 2020-01-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    TAYLOR MADE BUSINESS CONSULTANTS LIMITED
    06328415
    4th Floor Leopold Street Wing, The Fountain Project, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2007-07-30 ~ dissolved
    IIF 72 - Director → ME
  • 53
    THREE BROTHERS GROUP LTD - now
    SPECIALIST LIGHTING CONCEPTS LTD - 2024-06-04
    SPECIALST LIGHTING CONCEPTS LTD - 2024-03-02
    BRIGHTGREEN ENERGY EFFICIENT SERVICES LTD
    - 2024-02-26 06606205
    24 Stoneycroft Road, Sheffield, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    44,071 GBP2024-05-31
    Officer
    2011-02-17 ~ 2013-07-31
    IIF 74 - Director → ME
  • 54
    WHY NOT MANAGEMENT LTD
    11445187
    181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -164,192 GBP2024-12-31
    Officer
    2018-07-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2018-07-03 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    WOOLER BARS LIMITED
    15244297 14035675
    3 Clayport Street, Alnwick, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-28 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2023-10-28 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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