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 James Daniel Taylor

    Related profiles found in government register
  • Mr James Daniel Taylor
    British born in March 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Oakfield Road, Clifton, Bristol, BS8 2AL, England

      IIF 1
    • icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, BS8 2AL, England

      IIF 2 IIF 3
    • icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY

      IIF 4
    • icon of address Parc Farm, Parc Road, Llangybi, Usk, NP15 1NL, United Kingdom

      IIF 5
    • icon of address Parc Farm, Parc Road, Llangybi, Usk, NP15 1NL, Wales

      IIF 6 IIF 7 IIF 8
  • Taylor, James Daniel
    British chartered surveyor born in March 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Eden House, 10 Eastgate Park, Eastgate Road, Bristol, BS5 6XX

      IIF 9
    • icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY

      IIF 10
    • icon of address 6th Floor, 125 London Wall, London, EC2Y 5AS, England

      IIF 11
    • icon of address Parc Farm, Parc Road, Llangybi, Usk, Gwent, NP15 1NL

      IIF 12
    • icon of address Parc Farm, Parc Road, Llangybi, Usk, NP15 1NL, Wales

      IIF 13
  • Taylor, James Daniel
    British director born in March 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Oakfield Road, Clifton, Bristol, BS8 2AL, England

      IIF 14
    • icon of address 4, Clifton Road, Bristol, BS8 1AG, United Kingdom

      IIF 15 IIF 16
    • icon of address 42b, High Street, Keynsham, Bristol, BS31 1DX, England

      IIF 17 IIF 18 IIF 19
    • icon of address Parc Farm, Parc Road, Llangybi, Usk, Gwent, NP15 1NL, Wales

      IIF 20
    • icon of address Parc Farm, Parc Road, Llangybi, Usk, NP15 1NL, United Kingdom

      IIF 21
  • Mr James Taylor
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, North Street, Forfar, Angus, DD8 3BL

      IIF 22
  • Mr James Taylor
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Friar Road, Orpington, Kent, BR5 2BW, United Kingdom

      IIF 23
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 24
  • Mr James Taylor
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Darton Business Park, Barnsley Road, Darton, Barnsley, South Yorkshire, S75 5QX

      IIF 25
  • Mr James Taylor
    British born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr James Taylor
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a Faraday Court, Faraday Court, Centrum One Hundred, Burton-on-trent, DE14 2WX, England

      IIF 34
    • icon of address 58, Trowels Lane, Derby, DE22 3LT, England

      IIF 35
  • Taylor, James
    British company director born in March 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 42b, High Street, Keynsham, Bristol, BS31 1DX, England

      IIF 36
  • Taylor, James Daniel
    British property consultant born in March 1977

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 26 Freemantle Square, Cotham, Bristol, BS6 5TN

      IIF 37
  • Taylor, James Daniel
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Brynland Avenue, Bishopston, Bristol, BS7 9DY

      IIF 38
  • Taylor, James Daniel
    British property consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, James Daniel
    British propery consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Brynland Avenue, Bishopston, Bristol, BS7 9DY

      IIF 42
  • Taylor, James Daniel
    British surveyor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Brynland Avenue, Bishopston, Bristol, BS7 9DY

      IIF 43
  • Taylor, James Daniel
    born in March 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Parc Farm, Parc Road, Llangybi, Usk, NP15 1NL, Wales

      IIF 44
  • Mr James Taylor
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Queen Street, Tayport, Fife, DD6 9JY, United Kingdom

      IIF 45
  • Taylor, James Daniel
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 116 Brynland Avenue, Bishopston, Bristol, BS7 9DY

      IIF 46
  • Taylor, James
    British business owner born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, North Street, Forfar, DD8 3BL, United Kingdom

      IIF 47
  • Taylor, James
    British car dealer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, North Street, Forfar, DD8 3BL, Scotland

      IIF 48
  • Taylor, James
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, James
    British sales born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, North Street, Forfar, DD8 3BL, United Kingdom

      IIF 52
  • Taylor, James
    British printer born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 53
  • Taylor, James
    British production director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Friar Road, Orpington, Kent, BR5 2BW

      IIF 54
  • Taylor, James
    British brewer born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Staincross Common, Staincross, Barnsley, S75 6JD, England

      IIF 55
  • Taylor, James
    British none born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Darton Business Park, Barnsley Road, Darton, Barnsley, South Yorkshire, S75 5QX, England

      IIF 56
  • Taylor, James
    British company director born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, Dundee Road, Forfar, DD8 1HY, United Kingdom

      IIF 57
  • Taylor, James
    British director born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, St Martin Avenue, Dundee, DD3 0RN, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address 17, St. Martin Avenue, Dundee, DD30RN, United Kingdom

      IIF 62
    • icon of address 17a, St Martin Avenue, Dundee, DD3 0RN, United Kingdom

      IIF 63
    • icon of address 53, Dundee Road, Forfar, DD8 1HY, Scotland

      IIF 64
  • Taylor, Jane
    British

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, 2 Rushmore Hill, Pratts Bottom, Kent, BR6 7LZ

      IIF 65
  • Taylor, James
    British tree surgeon born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a Faraday Court, Faraday Court, Centrum One Hundred, Burton-on-trent, DE14 2WX, England

      IIF 66
    • icon of address 58, Trowels Lane, Derby, DE22 3LT, England

      IIF 67
  • Taylor, James
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hillside Way, Welwyn, Herts, AL6 0TY, United Kingdom

      IIF 68
  • Taylor, James
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Queen Street, Tayport, Fife, DD6 9JY

      IIF 69
  • Taylor, James Christopher, Mr.

    Registered addresses and corresponding companies
    • icon of address 8, Hillside Way, Welwyn, Herts, AL6 0TY, United Kingdom

      IIF 70
  • Taylor, James Kenneth
    British director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Churchill Court, 9 Gladstone Road, Farnborough, Kent, BR6 7TF, England

      IIF 71
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    190,864 GBP2024-04-30
    Officer
    icon of calendar 2011-03-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ADAPT REAL ESTATE LLP - 2018-08-06
    ADAPT PROPERTIES (SW) LLP - 2015-03-27
    icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    38,977 GBP2019-04-30
    Officer
    icon of calendar 2009-04-16 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 3
    icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    663,524 GBP2024-04-30
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 2 Oakfield Road, Clifton, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 53 Dundee Road, Forfar, Angus, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -29,980 GBP2025-03-31
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 53 Dundee Road, Forfar, Angus, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -10,688 GBP2025-03-31
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    ANDREWS GROUP HOLDINGS LIMITED - 1988-06-14
    ANDREWS (FURNISHERS) LIMITED - 1982-04-02
    icon of address 42b High Street, Keynsham, Bristol, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 18 - Director → ME
  • 8
    ANDREWS AND PARTNERS LIMITED - 1988-06-14
    icon of address 42b High Street, Keynsham, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 42b High Street, Keynsham, Bristol, England
    Active Corporate (4 parents, 54 offsprings)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 17 Queen Street, Forfar, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 51 - Director → ME
  • 11
    icon of address 53 Dundee Road, Forfar, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 49 - Director → ME
  • 12
    icon of address 53 Dundee Road, Forfar, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -6,329 GBP2024-03-31
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 53 Dundee Road, Forfar, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Princes Buildings, George Street, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    413,670 GBP2024-04-30
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 36 - Director → ME
  • 15
    icon of address Parc Farm Parc Road, Llangybi, Usk, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    148,834 GBP2023-11-30
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    icon of address Parc Farm Parc Road, Llangybi, Usk, Gwent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-02-28
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Clarkson Accountancy, 11a Faraday Court Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,017 GBP2019-04-30
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 40/42 Brantwood Avenue, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 47 - Director → ME
  • 20
    icon of address 1 Beauchamp Court, Victors Way, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-07 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 53 Dundee Road, Forfar, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 53 Dundee Road, Forfar, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,988 GBP2025-04-30
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    ROSEBRAE LIMITED - 2007-08-22
    M.W. HASPEL LIMITED - 2018-07-17
    icon of address 58 Trowels Lane, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,255 GBP2021-03-31
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 9 Darton Business Park, Barnsley Road, Darton, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 53 Dundee Road, Forfar, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address 1 Queen Street, Tayport, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    -31,964 GBP2024-09-30
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 28
    MY SMART DEVICES LIMITED - 2018-01-12
    icon of address 8 Hillside Way, Welwyn, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 70 - Secretary → ME
Ceased 19
  • 1
    icon of address 26 Freemantle Square Michael Richards Company Secretary, Kingsdown, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    23,343 GBP2024-03-31
    Officer
    icon of calendar 2004-01-21 ~ 2015-01-23
    IIF 43 - Director → ME
    icon of calendar 2004-01-21 ~ 2015-01-23
    IIF 46 - Secretary → ME
  • 2
    icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    190,864 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-30
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 53 Dundee Road, Forfar, Scotland
    Dissolved Corporate
    Equity (Company account)
    25,000 GBP2017-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2018-02-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2018-09-30
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 53 Dundee Road, Dundee Road, Forfar, Angus, Scotland
    Active Corporate
    Officer
    icon of calendar 2019-07-18 ~ 2020-11-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2020-11-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    icon of address 93 North Street, Forfar, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2018-07-01 ~ 2018-10-31
    IIF 48 - Director → ME
    icon of calendar 2015-03-25 ~ 2017-08-03
    IIF 52 - Director → ME
  • 6
    icon of address Eden House 10 Eastgate Park, Eastgate Road, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    1,000,000 GBP2024-03-31
    Officer
    icon of calendar 2018-09-13 ~ 2022-09-22
    IIF 9 - Director → ME
  • 7
    URBINA (WINE STREET) LTD - 2010-04-26
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    286,280 GBP2016-03-22
    Officer
    icon of calendar 2006-10-05 ~ 2008-11-30
    IIF 39 - Director → ME
  • 8
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    95 GBP2017-12-31
    Officer
    icon of calendar 2017-05-24 ~ 2022-12-07
    IIF 11 - Director → ME
  • 9
    URBINA (ROME) LIMITED - 2009-08-03
    icon of address Freshford House, Redcliffe Way, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    36,103 GBP2022-10-31
    Officer
    icon of calendar 2006-04-26 ~ 2008-11-30
    IIF 41 - Director → ME
  • 10
    TWO ROSES BEERS LIMITED - 2019-02-08
    icon of address Unit 9 Darton Business Park Barnsley Road, Darton, Barnsley, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,644 GBP2024-03-31
    Officer
    icon of calendar 2017-10-01 ~ 2018-10-31
    IIF 55 - Director → ME
  • 11
    icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,109 GBP2024-04-30
    Officer
    icon of calendar 2016-11-21 ~ 2019-04-08
    IIF 16 - Director → ME
  • 12
    icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2019-04-08
    IIF 15 - Director → ME
  • 13
    icon of address 1 Beauchamp Court, Victors Way, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-07 ~ 2015-01-21
    IIF 71 - Director → ME
    icon of calendar 1998-10-07 ~ 2012-12-06
    IIF 65 - Secretary → ME
  • 14
    icon of address 53 Dundee Road, Forfar, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2017-04-21
    IIF 62 - Director → ME
  • 15
    icon of address Neil Houghton Accounting Ltd, 21g Somerset Square, Nailsea, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-23 ~ 2008-11-30
    IIF 42 - Director → ME
  • 16
    icon of address Neil Houghton Accounting Ltd, 21g Somerset Square, Nailsea, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-16 ~ 2008-11-30
    IIF 40 - Director → ME
  • 17
    icon of address Neil Houghton Accounting Ltd, 21g Somerset Square, Nailsea, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2008-11-30
    IIF 37 - Director → ME
  • 18
    icon of address Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    208,067 GBP2025-03-31
    Officer
    icon of calendar 2005-09-14 ~ 2008-11-30
    IIF 38 - Director → ME
  • 19
    MY SMART DEVICES LIMITED - 2018-01-12
    icon of address 8 Hillside Way, Welwyn, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-24 ~ 2019-06-05
    IIF 68 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.