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, David

    Related profiles found in government register
  • Taylor, David

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher St, Birmingham, B1 1QH

      IIF 1
    • icon of address 4, Sheridan Drive, Nuneaton, Warwickshire, CV10 9QU, England

      IIF 2
    • icon of address Enterprise House, 4 Sheridan, Drive, Galley Common, Nuneaton, Warwickshire, CV10 9QU

      IIF 3
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Taylor, David
    Other

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 4 Sheridan Drive, Galley Common, Nuneaton, Warwickshire, CV10 9QU

      IIF 7 IIF 8
  • Taylor, David
    British

    Registered addresses and corresponding companies
  • Taylor, David
    British accountant

    Registered addresses and corresponding companies
  • Taylor, David
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Sheridan Drive, Galley Common, Nuneaton, Warwickshire, CV10 9QU

      IIF 33
  • Taylor, David
    British solicitor born in March 1947

    Registered addresses and corresponding companies
    • icon of address 1 Shelbourne Close, Pinner, Middlesex, HA5 3AF

      IIF 34 IIF 35
  • Taylor, David
    British accountant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Cardinal Drive, Burbage, Leicestershire, LE10 2NS, England

      IIF 36
    • icon of address Bdo Llp, 55 Baker Street, London, W1U 7EU

      IIF 37
    • icon of address 4 Sheridan Drive, Galley Common, Nuneaton, Warwickshire, CV10 9QU

      IIF 38 IIF 39 IIF 40
    • icon of address 4, Sheridan Drive, Galley Common, Nuneaton, Warwickshire, CV10 9QU, England

      IIF 45
    • icon of address 4, Sheridan Drive, Nuneaton, Warwickshire, CV10 9QU, England

      IIF 46 IIF 47
    • icon of address 4, Sheridan Drive, Nuneaton, Warwicskhire, CV10 9QU, England

      IIF 48
    • icon of address Enterprise House, Tenlons Road, Enterprise House, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 49
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 50 IIF 51 IIF 52
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, United Kingdom

      IIF 54
  • Taylor, David
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sheridan Drive, Galley Common, Nuneaton, Warwickshire, CV10 9QU

      IIF 55
  • Taylor, David
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David
    British entrepreneur born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Kirkdale, London, SE26 4BG, England

      IIF 59
  • Taylor, David
    British gymnasium services born in March 1947

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Unit 4 Saltash Business Park, Moorland Industrial Estate, Saltash, Cornwall, PL12 6LX

      IIF 60
  • David Taylor
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 61
  • David Taylor
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Kirkdale, London, SE26 4BG, England

      IIF 62
  • Mr David Taylor
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sheridan Drive, Galley Common, Nuneaton, Warwickshire, CV10 9QU, England

      IIF 63
    • icon of address Enterprise House, Tenlons Road, Enterprise House, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 64
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 65 IIF 66 IIF 67
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, United Kingdom

      IIF 70 IIF 71 IIF 72
child relation
Offspring entities and appointments
Active 27
  • 1
    A GARDEN WALL COMPANY LIMITED - 2011-04-12
    icon of address The Old Rectory, Main Street, Glenfield, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -127,028 GBP2018-03-31
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    DECKHOUSE LIMITED - 1997-10-17
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    120 GBP2015-09-30
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    icon of address 19 Cardinal Drive, Burbage, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -8,260 GBP2024-02-29
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 36 - Director → ME
  • 4
    icon of address Enterprise House 4 Sheridan Drive, Galley Common, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 7 - Secretary → ME
  • 5
    J & K PUBLICATIONS LIMITED - 2009-07-28
    icon of address Enterprise House 4 Sheridan Drive, Galley Common, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 8 - Secretary → ME
  • 6
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 14 - Secretary → ME
  • 7
    JMC GROUP (MIDLANDS) LIMITED - 2011-08-11
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,576 GBP2016-08-31
    Officer
    icon of calendar 2009-02-20 ~ now
    IIF 19 - Secretary → ME
  • 8
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address Enterprise House, Tenlons Road, Nuneaton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,327 GBP2018-03-31
    Officer
    icon of calendar 2008-02-15 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    SALES AND MARKETING IDEAS LIMITED - 2018-09-21
    SALES AND MARKETING CLINIC LIMITED - 2009-04-03
    icon of address Enterprise House, Tenlons Road, Nuneaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,693 GBP2020-04-30
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 11
    icon of address Enterprise House Tenlons Road Industrial Estate, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ dissolved
    IIF 17 - Secretary → ME
  • 12
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,968 GBP2024-07-31
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    95 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 15
    MOCHO TECH LIMITED - 2018-10-25
    icon of address 94 Kirkdale, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,278 GBP2017-10-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,557 GBP2024-12-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 17
    icon of address C/o Greenfield Recovery Limited, Trinity House 28-30 Blucher St, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 18
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    116,479 GBP2024-03-31
    Officer
    icon of calendar 2009-12-09 ~ now
    IIF 2 - Secretary → ME
  • 19
    icon of address Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    474,395 GBP2019-03-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 4 - Secretary → ME
  • 20
    Company number 03831941
    Non-active corporate
    Officer
    icon of calendar 2002-06-01 ~ now
    IIF 33 - Secretary → ME
  • 21
    Company number 04384035
    Non-active corporate
    Officer
    icon of calendar 2002-03-26 ~ now
    IIF 55 - Director → ME
  • 22
    Company number 04823595
    Non-active corporate
    Officer
    icon of calendar 2003-07-07 ~ now
    IIF 57 - Director → ME
  • 23
    Company number 04823596
    Non-active corporate
    Officer
    icon of calendar 2003-07-07 ~ now
    IIF 58 - Director → ME
  • 24
    Company number 04823599
    Non-active corporate
    Officer
    icon of calendar 2003-07-07 ~ now
    IIF 56 - Director → ME
  • 25
    Company number 05855859
    Non-active corporate
    Officer
    icon of calendar 2006-06-23 ~ now
    IIF 44 - Director → ME
  • 26
    Company number 06588898
    Non-active corporate
    Officer
    icon of calendar 2008-05-09 ~ now
    IIF 20 - Secretary → ME
  • 27
    Company number 06719563
    Non-active corporate
    Officer
    icon of calendar 2008-10-09 ~ now
    IIF 18 - Secretary → ME
Ceased 31
  • 1
    SSD BUSINESS SYSTEMS LTD - 2020-09-24
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2012-09-21 ~ 2020-08-31
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Right to appoint or remove directors OE
  • 2
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-10-26
    IIF 34 - Director → ME
  • 3
    icon of address The Oval, Coventry Road, Bedworth, Nuneaton, Warwickshire.
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    473,252 GBP2024-05-31
    Officer
    icon of calendar 2007-07-08 ~ 2011-01-31
    IIF 39 - Director → ME
    icon of calendar 2007-07-08 ~ 2011-08-08
    IIF 29 - Secretary → ME
  • 4
    PREMIER FIXTURES AND FITTINGS LIMITED - 2025-02-28
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-09-29 ~ 2025-02-27
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-27
    IIF 67 - Has significant influence or control OE
  • 5
    icon of address Unit 2 Basset Court, Loake Close Grange Park, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    -86,286 GBP2024-08-31
    Officer
    icon of calendar 2004-11-18 ~ 2009-11-10
    IIF 13 - Secretary → ME
  • 6
    TVR PARTS AND UPGRADES LIMITED - 2006-06-15
    T V R POWER LIMITED - 2006-03-15
    TVR POWER AND UPGRADES LIMITED - 2006-05-17
    PHOTOLUX LIMITED - 1990-06-14
    icon of address 339 Bedworth Road, Longford, Coventry, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,545,140 GBP2024-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2006-12-01
    IIF 41 - Director → ME
    icon of calendar 2006-11-30 ~ 2006-12-01
    IIF 28 - Secretary → ME
  • 7
    icon of address Blenheim Hailsham Road, Stone Cross, Pevensey, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,096 GBP2025-07-31
    Officer
    icon of calendar 2002-12-19 ~ 2011-12-01
    IIF 60 - Director → ME
  • 8
    EVERY BUSINESS SUPPORT LIMITED - 2017-08-11
    MIDLAND DRIVEWAYS LTD - 2019-09-11
    ESSENTIAL BUSINESS SOLUTIONS (UK) LTD - 2012-03-15
    icon of address Fosse Farm Fosse Way, Stretton On Dunsmore, Rugby, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,999 GBP2024-05-31
    Officer
    icon of calendar 2003-05-14 ~ 2004-03-31
    IIF 42 - Director → ME
  • 9
    BANBURY INDUSTRIES LTD - 2019-05-07
    BRICKING-IT LTD - 2018-11-23
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,772 GBP2020-03-31
    Officer
    icon of calendar 2018-03-28 ~ 2018-11-22
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-11-23
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 10
    icon of address 9/10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    109,707 GBP2015-12-31
    Officer
    icon of calendar 2004-01-14 ~ 2010-07-01
    IIF 43 - Director → ME
    icon of calendar 2004-01-14 ~ 2005-11-04
    IIF 30 - Secretary → ME
  • 11
    POWERS BODYSHOP LIMITED - 2009-03-24
    icon of address Unit 7 Rothersthorpe, Avenue Industrial Estate, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-31 ~ 2009-02-28
    IIF 15 - Secretary → ME
  • 12
    ADUIVO MANAGEMENT SYSTEMS LTD - 2017-01-16
    icon of address The Old Rectory Main Street, Glenfield, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,578 GBP2019-10-31
    Officer
    icon of calendar 2012-10-17 ~ 2016-08-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 66 - Has significant influence or control OE
  • 13
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-01 ~ 2005-07-28
    IIF 32 - Secretary → ME
  • 14
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-12 ~ 2013-07-01
    IIF 48 - Director → ME
  • 15
    SALES AND MARKETING IDEAS LIMITED - 2018-09-21
    SALES AND MARKETING CLINIC LIMITED - 2009-04-03
    icon of address Enterprise House, Tenlons Road, Nuneaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,693 GBP2020-04-30
    Officer
    icon of calendar 2007-04-27 ~ 2018-09-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 16
    icon of address 29a Twynham Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-24
    Officer
    icon of calendar 2005-03-21 ~ 2010-05-11
    IIF 24 - Secretary → ME
  • 17
    PRECAST CONCRETE ERECTION (MIDLANDS) LIMITED - 1991-11-14
    icon of address 5/6 Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (7 parents)
    Equity (Company account)
    12,554,828 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-07-11
    IIF 10 - Secretary → ME
  • 18
    MAJOR EQUITIES LIMITED - 1989-12-13
    icon of address 5-6 Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    584,852 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-07-11
    IIF 9 - Secretary → ME
  • 19
    PAREX LTD
    - now
    TECROC PRODUCTS LIMITED - 2010-04-08
    icon of address Sika Ltd Sika Ltd, Watchmead, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,012,374 GBP2021-12-31
    Officer
    icon of calendar ~ 1995-07-11
    IIF 12 - Secretary → ME
  • 20
    PCE GROUP ESOP TRUST LIMITED - 2012-02-09
    CONTIFRAME STRUCTURES LIMITED - 1998-12-23
    icon of address 5/6 Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-07-11
    IIF 23 - Secretary → ME
  • 21
    COUTURE MEDIA LIMITED - 2018-01-29
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    492 GBP2020-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2018-01-26
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-26
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 339 Bedworth Road Longford, Coventry, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-12-31 ~ 2018-11-01
    IIF 11 - Secretary → ME
  • 23
    RED TIE (IPR) LIMITED - 2011-09-01
    icon of address Unit 2 Basset Court, Loake Close Grange Park, Northampton
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2007-11-06 ~ 2009-11-10
    IIF 25 - Secretary → ME
  • 24
    icon of address Unit 2 Basset Court, Loake Close Grange Park, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,441,565 GBP2024-03-31
    Officer
    icon of calendar 2006-12-14 ~ 2009-05-27
    IIF 26 - Secretary → ME
  • 25
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,968 GBP2024-07-31
    Officer
    icon of calendar 2009-07-23 ~ 2010-06-30
    IIF 38 - Director → ME
  • 26
    icon of address 10 New Street 10 New Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1997-03-21 ~ 2001-03-23
    IIF 35 - Director → ME
  • 27
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,557 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-18 ~ 2023-05-31
    IIF 70 - Right to appoint or remove directors OE
  • 28
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,070 GBP2023-03-31
    Officer
    icon of calendar 2010-03-22 ~ 2016-02-15
    IIF 3 - Secretary → ME
  • 29
    Company number 02434395
    Non-active corporate
    Officer
    icon of calendar ~ 1995-07-11
    IIF 22 - Secretary → ME
  • 30
    Company number 03521916
    Non-active corporate
    Officer
    icon of calendar 2005-11-01 ~ 2009-11-10
    IIF 21 - Secretary → ME
  • 31
    Company number 05188580
    Non-active corporate
    Officer
    icon of calendar 2004-07-23 ~ 2007-08-01
    IIF 16 - Secretary → 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.