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 Christopher Taylor

    Related profiles found in government register
  • Mr Christopher Taylor
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leafield Estate, Stratford Road, Warwick, CV34 6RA, United Kingdom

      IIF 1
  • Mr Christopher John Taylor
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher John Taylor
    British born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Market Hall Street, Cannock, Staffordshire, WS11 1EB, United Kingdom

      IIF 29
    • icon of address Taylors Restaurant, 3 Market Hall Street, Cannock, Staffordshire, WS11 1EB, England

      IIF 30
  • Mr Christopher Taylor
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 31
  • Taylor, Christopher John
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher John
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA

      IIF 51
  • Taylor, Christopher John
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Youell House, 1 Hill Top, Coventry, CV1 5AB

      IIF 52
  • Taylor, Christopher John
    British pharmacist born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armscote House, Armscote, Stratford-upon-avon, Warwickshire, CV37 8DQ, United Kingdom

      IIF 53
    • icon of address Armscote House, Holtom Street, Armscote, Stratford-upon-avon, Warwickshire, CV37 6DQ, United Kingdom

      IIF 54
    • icon of address Taylor Group House, Wedgnock Lane, Warwick, CV34 5YA, England

      IIF 55
    • icon of address Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Taylor, Christopher
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leafield Estate, Stratford Road, Longbridge, Warwick, CV34 6RA, England

      IIF 60
    • icon of address Leafield Estate, Stratford Road, Warwick, CV34 6RA, United Kingdom

      IIF 61
    • icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 62
  • Mr Christopher John Taylor
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB, England

      IIF 63 IIF 64
  • Taylor, Christopher John
    British company director born in January 1941

    Resident in England

    Registered addresses and corresponding companies
  • Christopher John Taylor
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armscote House, Armscote, Stratford On Avon, CV37 8DQ, United Kingdom

      IIF 68
  • Taylor, Christopher John
    born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 69
  • Tyler, Christopher John
    British civil servant born in October 1958

    Registered addresses and corresponding companies
    • icon of address 86 Brocco Bank, Sheffield, South Yorkshire, S11 8RS

      IIF 70
  • Taylor, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 71 IIF 72
  • Taylor, Christopher John
    British director

    Registered addresses and corresponding companies
    • icon of address Youell House, 1 Hill Top, Coventry, CV1 5AB

      IIF 73
    • icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 74 IIF 75
  • Taylor, Christopher John
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, West Midlands, CV3 2TX

      IIF 76
    • icon of address Youell House, 1 Hill Top, Coventry, CV1 5AB

      IIF 77
    • icon of address Woodcote Barn, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NL

      IIF 78
    • icon of address Armscote House, Armscote, Nr Stratford Upon Avon, Warwickshire, CV37 6DQ

      IIF 79
    • icon of address Armscote House, Holtom Street, Armscote, Stratford-upon-avon, Warwickshire, CV37 6DQ, United Kingdom

      IIF 80
    • icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 81 IIF 82
    • icon of address Taylor Group House, Wedgnock Lane, Warwick, CV34 5YA

      IIF 83
    • icon of address Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA

      IIF 84
    • icon of address Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA, United Kingdom

      IIF 85
  • Taylor, Christopher John
    born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armscote House, Armscote, Stratford On Avon, CV37 8DQ, United Kingdom

      IIF 86
  • Taylor, Christopher John
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Christopher John
    British company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodcote Barn, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NL

      IIF 93
  • Taylor, Christopher John
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB, United Kingdom

      IIF 94
    • icon of address Blb Advisory Limited, The Enterprise Hub, 5 Whitefriars Street, Coventry, CV1 2DS

      IIF 95
    • icon of address Woodcote Barn, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NL

      IIF 96 IIF 97
  • Taylor, Christopher John
    British pharmacist born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodcote Barn, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NL

      IIF 98 IIF 99
  • Taylor, Christopher
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 100
  • Taylor, Christopher John

    Registered addresses and corresponding companies
    • icon of address Woodcote Barn, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NL

      IIF 101
    • icon of address Armscote House, Armscote, Nr Stratford-upon-avon, Warwickshire, CV37 6DQ

      IIF 102
    • icon of address Unit 14, Dodson Way, Fen Gate, Peterborough, PE1 5XJ, England

      IIF 103
    • icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 104 IIF 105 IIF 106
    • icon of address Taylor Group House, Wedgnock Industrial Estate, Warwick, CV34 5YA, England

      IIF 107
    • icon of address Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA, United Kingdom

      IIF 108 IIF 109
child relation
Offspring entities and appointments
Active 51
  • 1
    SHEERPOWER LIMITED - 2008-10-03
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    295,637 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 81 - Secretary → ME
  • 2
    icon of address Taylor Group House, Wedgnock Lane, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 83 - Secretary → ME
  • 3
    MEAUJO (567) LIMITED - 2001-11-14
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,109,858 GBP2024-03-31
    Officer
    icon of calendar 2001-12-08 ~ now
    IIF 45 - Director → ME
    icon of calendar 2001-12-08 ~ now
    IIF 74 - Secretary → ME
  • 4
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    81,753 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 7 - Has significant influence or controlOE
  • 6
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -334,067 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 11 - Has significant influence or controlOE
  • 7
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,996 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 31 - Has significant influence or controlOE
  • 8
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,595,544 GBP2023-10-31
    Officer
    icon of calendar 2010-10-18 ~ now
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to surplus assets - 75% or moreOE
  • 9
    HEALTHCARE ESTATES LLP - 2006-11-23
    icon of address 8 Vernon Street, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-15 ~ dissolved
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 10
    MEAUJO (566) LIMITED - 2001-11-14
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,175,487 GBP2024-03-31
    Officer
    icon of calendar 2001-12-08 ~ now
    IIF 34 - Director → ME
    icon of calendar 2002-07-31 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    ELMERING LIMITED - 1987-07-31
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 105 - Secretary → ME
  • 12
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,611,821 GBP2024-03-31
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 13
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    111,775 GBP2024-03-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 25 - Has significant influence or controlOE
  • 14
    icon of address Blb Advisory Limited, The Enterprise Hub, 5 Whitefriars Street, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 15
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    418 GBP2024-03-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 92 - Director → ME
  • 16
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 17
    DTPH LIMITED - 2008-08-28
    DTPH LIMITED - 2008-08-11
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-09-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-09-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,264,985 GBP2024-03-31
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 91 - Director → ME
  • 20
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    12,474,559 GBP2024-03-31
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 88 - Director → ME
  • 21
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 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
  • 22
    DT SUB 3 LIMITED - 2020-09-09
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,709,829 GBP2024-03-31
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 89 - Director → ME
  • 23
    PLANBRAND LIMITED - 2013-11-26
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    39,508,616 GBP2024-03-31
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 48 - Director → ME
    icon of calendar 2016-12-19 ~ now
    IIF 106 - Secretary → ME
  • 24
    MEAUJO (557) LIMITED - 2001-10-31
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    33 GBP2024-03-31
    Officer
    icon of calendar 2001-12-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 25
    icon of address Leafield Estate, Stratford Road, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,027,567 GBP2024-03-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 62 - Director → ME
  • 26
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 72 - Secretary → ME
  • 27
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -242,733 GBP2025-03-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 43 - Director → ME
  • 28
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,601 GBP2024-03-31
    Officer
    icon of calendar 2014-11-02 ~ now
    IIF 71 - Secretary → ME
  • 29
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 33 - Director → ME
  • 30
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    111,501 GBP2024-03-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 46 - Director → ME
  • 31
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 82 - Secretary → ME
  • 32
    icon of address Kineton Pharmacy Warwick Road, Kineton, Warwick, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    23,563 GBP2024-03-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 107 - Secretary → ME
  • 33
    QUICKCREDIT LIMITED - 1998-01-19
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    292,860 GBP2024-03-31
    Officer
    icon of calendar 2010-08-03 ~ now
    IIF 32 - Director → ME
  • 34
    icon of address Taylor Group House, Wedgnock Lane, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-24 ~ dissolved
    IIF 99 - Director → ME
  • 35
    icon of address Unit 2 Bosworth Avenue, Tournament Fields, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,054,282 GBP2024-03-31
    Officer
    icon of calendar 2007-03-16 ~ now
    IIF 50 - Director → ME
  • 36
    MIDSHIRES HOUSING LIMITED - 1999-10-12
    COUNTKEY LIMITED - 1990-03-13
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -463,248 GBP2024-03-31
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 37
    icon of address Youell House, 1 Hill Top, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-11 ~ dissolved
    IIF 77 - Secretary → ME
  • 38
    COMPANY COMMITMENT LIMITED - 2004-12-02
    icon of address Taylor Group House, Wedgnock Lane, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 84 - Secretary → ME
  • 39
    icon of address Leafield Estate, Stratford Road, Warwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    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
  • 40
    ROSELAND HOLDINGS LIMITED - 2018-04-26
    icon of address 8 High Street, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    154,500 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 41
    ROSELAND TECHNOLOGIES LIMITED - 2018-04-26
    icon of address 8 High Street, Brentwood, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -260,505 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 42
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -598,364 GBP2024-03-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 104 - Secretary → ME
  • 44
    icon of address Taylor Group House, Wedgnock, Lane, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2004-11-01 ~ dissolved
    IIF 80 - Secretary → ME
  • 45
    SHELDON BOSLEY KNIGHT (JV) LIMITED - 2022-10-07
    icon of address 1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    5,405,406 GBP2023-12-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 60 - Director → ME
  • 46
    MEAUJO (556) LIMITED - 2001-11-05
    icon of address Youell House, 1 Hill Top, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-08 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2001-12-08 ~ dissolved
    IIF 73 - Secretary → ME
  • 47
    icon of address Morris And Bates, Alexandra Road, Aberystwyth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    111,139 GBP2024-04-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 87 - Director → ME
  • 48
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    487,356 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 49
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -66,404 GBP2024-03-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 40 - Director → ME
  • 50
    icon of address Taylor Group House, Wedgnock Lane, Warwick
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 53 - Director → ME
  • 51
    SHOO 213 LIMITED - 2006-04-24
    icon of address Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-11 ~ dissolved
    IIF 76 - Secretary → ME
Ceased 23
  • 1
    MEAUJO (558) LIMITED - 2001-11-05
    icon of address Azchem Pharmacy, 258 Twickenham Road, Isleworth, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,822 GBP2025-03-31
    Officer
    icon of calendar 2001-12-08 ~ 2005-09-28
    IIF 96 - Director → ME
    icon of calendar 2006-12-20 ~ 2017-05-03
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-03
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MEAUJO (567) LIMITED - 2001-11-14
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,109,858 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-24
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Unit 14 Dodson Way, Fen Gate, Peterborough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2011-07-01 ~ 2017-05-03
    IIF 103 - Secretary → ME
  • 4
    icon of address Bethany School, Bethany School, Finlay Street, Sheffield
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    123,388 GBP2017-08-31
    Officer
    icon of calendar 2001-12-10 ~ 2005-12-05
    IIF 70 - Director → ME
  • 5
    ELMERING LIMITED - 1987-07-31
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-16
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Village Farmhouse 1 Main Street, Bisbrooke, Oakham, Rutland, England
    Active Corporate (8 parents)
    Equity (Company account)
    837,315 GBP2025-03-31
    Officer
    icon of calendar ~ 2019-04-26
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2025-10-08
    IIF 30 - Right to appoint or remove directors OE
  • 7
    icon of address 1st Floor Newlands, Whites Row, Kenilworth, Warwickshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2013-05-22
    IIF 56 - Director → ME
  • 8
    icon of address Selsdon House, 212-220 Addington Road, South Croydon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    231.72 GBP2021-03-01
    Officer
    icon of calendar 2020-05-05 ~ 2021-03-02
    IIF 94 - Director → ME
  • 9
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    247,170 GBP2024-03-31
    Officer
    icon of calendar 2012-09-12 ~ 2014-12-03
    IIF 51 - Director → ME
  • 10
    PLANBRAND LIMITED - 2013-11-26
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    39,508,616 GBP2024-03-31
    Officer
    icon of calendar 2003-06-30 ~ 2005-06-21
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-27
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MEAUJO (553) LIMITED - 2001-11-05
    icon of address Selsdon House, 212-220 Addington Road, South Croydon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,059,449 GBP2020-09-30
    Officer
    icon of calendar 2001-12-08 ~ 2005-07-27
    IIF 97 - Director → ME
    icon of calendar 2005-12-05 ~ 2021-03-02
    IIF 85 - Secretary → ME
    icon of calendar 2001-12-08 ~ 2005-07-27
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-16
    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
  • 12
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-16
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,601 GBP2024-03-31
    Officer
    icon of calendar 2014-11-01 ~ 2014-11-02
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-16
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-16
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    QUICKCREDIT LIMITED - 1998-01-19
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    292,860 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-16
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    TAYLOR MELLOR CONSTRUCTION LIMITED - 1999-05-19
    FIVE STAR DECORATORS (CANNOCK) LIMITED - 1982-06-29
    icon of address Woodstock, 52 Hatherton Road, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -72,492 GBP2022-04-30
    Officer
    icon of calendar ~ 1999-01-22
    IIF 67 - Director → ME
  • 17
    ROSELAND HOLDINGS LIMITED - 2018-04-26
    icon of address 8 High Street, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    154,500 GBP2017-08-31
    Officer
    icon of calendar 2016-11-30 ~ 2017-11-20
    IIF 59 - Director → ME
    icon of calendar 2017-04-11 ~ 2017-11-20
    IIF 108 - Secretary → ME
  • 18
    ROSELAND TECHNOLOGIES LIMITED - 2018-04-26
    icon of address 8 High Street, Brentwood, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -260,505 GBP2016-10-31
    Officer
    icon of calendar 2016-11-30 ~ 2017-11-20
    IIF 57 - Director → ME
    icon of calendar 2017-04-11 ~ 2017-11-20
    IIF 109 - Secretary → ME
  • 19
    icon of address 321 Ballards Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    982,441 GBP2024-05-31
    Officer
    icon of calendar 2007-12-11 ~ 2009-05-11
    IIF 102 - Secretary → ME
  • 20
    icon of address Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-16
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    J.B. DYHOUSE (DORRIDGE) LIMITED - 1991-04-08
    icon of address Ipsley Barn Berrington Close, Ipsley, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,081,236 GBP2017-03-31
    Officer
    icon of calendar 1998-03-16 ~ 2005-07-27
    IIF 98 - Director → ME
    icon of calendar 1998-03-16 ~ 2005-07-27
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MEAUJO (178) LIMITED - 1993-02-04
    icon of address 1 Main Street, Bisbrooke, Rutland, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,394,232 GBP2025-04-30
    Officer
    icon of calendar 1993-01-26 ~ 2019-04-05
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ 2019-04-30
    IIF 29 - Right to appoint or remove directors OE
  • 23
    icon of address 321 Ballards Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    740 GBP2024-05-11
    Officer
    icon of calendar 2007-12-11 ~ 2009-05-11
    IIF 79 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.