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
    • 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 May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 22, Station Road, Willington, Bedford, MK44 3QH, England

      IIF 29
  • Mr Christopher John Taylor
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Clarence Court Hotel, 45 Clarence Square, Cheltenham, Gloucestershire, GL50 4JR, England

      IIF 30
  • Mr Christopher John Taylor
    British born in January 1941

    Resident in England

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

      IIF 31
    • Taylors Restaurant, 3 Market Hall Street, Cannock, Staffordshire, WS11 1EB, England

      IIF 32
  • Mr Christopher John Taylor
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bayfield Avenue, Frimley, Camberley, Surrey, GU16 8TU, England

      IIF 33
    • 29, Turbine Way, Swaffham, PE37 7XD, England

      IIF 34
  • Mr Christopher Taylor
    British born in July 1953

    Resident in United Kingdom

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

      IIF 35
  • Taylor, Christopher John
    British company director born in July 1953

    Resident in England

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

      IIF 36
    • Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA

      IIF 37
  • Taylor, Christopher John
    British director born in July 1953

    Resident in England

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

    Resident in England

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

      IIF 50
    • Armscote House, Holtom Street, Armscote, Stratford-upon-avon, Warwickshire, CV37 6DQ, United Kingdom

      IIF 51
    • Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 52 IIF 53 IIF 54
    • Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, United Kingdom

      IIF 57
    • Taylor Group House, Wedgnock Lane, Warwick, CV34 5YA, England

      IIF 58
    • Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA, United Kingdom

      IIF 59 IIF 60 IIF 61
    • Unit 2, Bosworth Avenue, Tournament Fields, Warwick, Warwickshire, CV34 6UQ, England

      IIF 63
  • Taylor, Christopher
    British company director born in July 1953

    Resident in England

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

      IIF 64
    • Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 65
  • Taylor, Christopher
    British director born in July 1953

    Resident in England

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

      IIF 66
  • Taylor, Christopher John
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 22, Station Road, Willington, Bedford, MK44 3QH, England

      IIF 67 IIF 68
  • Taylor, Christopher John
    British telecoms specialist born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 22, Station Road, Willington, Bedford, MK44 3QH, United Kingdom

      IIF 69
  • Mr Christopher John Taylor
    British born in July 1953

    Resident in United Kingdom

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

      IIF 70 IIF 71
  • Taylor, Christopher John
    British company director born in January 1941

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher John
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lawn Logic Ltd, 25a Blackwater Way, Aldershot, GU12 4DL, England

      IIF 75
  • Taylor, Christopher John
    British engineer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 29, Turbine Way, Swaffham, PE37 7XD, England

      IIF 76
  • Christopher John Taylor
    British born in July 1953

    Resident in United Kingdom

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

      IIF 77
  • Mr John Christopher Taylor
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lace Market Square, Nottingham, NG1 1PB

      IIF 78
  • Taylor, Christopher John
    born in July 1953

    Resident in England

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

      IIF 79
  • Taylor, John Christopher
    British accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 90, Brook Street, Wymeswold, Loughborough, Leicestershire, LE12 6TU, England

      IIF 80
    • 84, Friar Lane, Nottingham, Nottinghamshire, NG1 6ED

      IIF 81
  • Taylor, John Christopher
    British chartered accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 14 Broad Street, Nottingham, NG1 3AL

      IIF 82
  • Taylor, John Christopher
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • St Helen's House, King Street, Derby, DE1 3EE, England

      IIF 83 IIF 84 IIF 85
    • St. Helen's House, King Street, Derby, DE1 3EE, United Kingdom

      IIF 86
  • Taylor, John Christopher
    British trustee born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 14-18 Broad Street, Nottingham, Notts, NG1 3AL

      IIF 87
  • Tyler, Christopher John
    British civil servant born in October 1958

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

      IIF 88
  • Taylor, Christopher John
    born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bayfield Avenue, Frimley, Camberley, Surrey, GU16 8TU, England

      IIF 89
  • Taylor, Christopher John
    British

    Registered addresses and corresponding companies
    • 29, Turbine Way, Swaffham, PE37 7XD, England

      IIF 90
    • Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 91 IIF 92
  • Taylor, Christopher John
    British director

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

      IIF 93
    • Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 94 IIF 95
  • Taylor, Christopher John
    British pharmacist

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

      IIF 96
    • Youell House, 1 Hill Top, Coventry, CV1 5AB

      IIF 97
    • Woodcote Barn, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NL

      IIF 98
    • Armscote House, Armscote, Nr Stratford Upon Avon, Warwickshire, CV37 6DQ

      IIF 99
    • Armscote House, Holtom Street, Armscote, Stratford-upon-avon, Warwickshire, CV37 6DQ, United Kingdom

      IIF 100
    • Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 101 IIF 102
    • Taylor Group House, Wedgnock Lane, Warwick, CV34 5YA

      IIF 103
    • Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA

      IIF 104
    • Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA, United Kingdom

      IIF 105
  • Taylor, Christopher John
    born in July 1953

    Resident in United Kingdom

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

      IIF 106
  • Taylor, Christopher John
    British company director born in July 1953

    Resident in United Kingdom

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

      IIF 107
    • Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 108
  • Taylor, Christopher John
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morris And Bates, Alexandra Road, Aberystwyth, SY23 1PT, Wales

      IIF 109
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB, United Kingdom

      IIF 110
    • Blb Advisory Limited, The Enterprise Hub, 5 Whitefriars Street, Coventry, CV1 2DS

      IIF 111
    • Woodcote Barn, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NL

      IIF 112 IIF 113
    • Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 114 IIF 115 IIF 116
  • Taylor, Christopher John
    British pharmacist born in July 1953

    Resident in United Kingdom

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

      IIF 118 IIF 119
  • Taylor, Christopher
    British pharmacist born in July 1953

    Resident in United Kingdom

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

      IIF 120
  • Taylor, John Christopher
    British director born in May 1950

    Resident in Uk

    Registered addresses and corresponding companies
    • Fagus Lodge, Brearton, Harrogate, North Yorkshire, HG3 3BX

      IIF 121
  • Taylor, John Christopher
    British inspector of taxes born in May 1950

    Resident in Uk

    Registered addresses and corresponding companies
    • Fagus Lodge, Brearton, Harrogate, North Yorkshire, HG3 3BX

      IIF 122
  • Taylor, John Christopher
    British none born in May 1950

    Resident in Uk

    Registered addresses and corresponding companies
    • Atherton House 88-92, Talbot Road, Old Trafford, Manchester, M16 0GS

      IIF 123
  • Taylor, John Christopher
    British retired born in May 1950

    Resident in Uk

    Registered addresses and corresponding companies
    • Atherton House, 88/92 Talbot Road, Old Trafford, Manchester. ., M16 0GS

      IIF 124
  • Taylor, Christopher John

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

      IIF 125
    • Armscote House, Armscote, Nr Stratford-upon-avon, Warwickshire, CV37 6DQ

      IIF 126
    • Unit 14, Dodson Way, Fen Gate, Peterborough, PE1 5XJ, England

      IIF 127
    • Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 128 IIF 129 IIF 130
    • Taylor Group House, Wedgnock Industrial Estate, Warwick, CV34 5YA, England

      IIF 131
    • Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA, United Kingdom

      IIF 132 IIF 133
  • Taylor, Christopher John Pemberton
    British hotel general manager born in June 1963

    Registered addresses and corresponding companies
    • Park House, Lincoln Green Lane, Tewkesbury, Gloucestershire, GL20 7DN

      IIF 134
  • Taylor, John Christopher
    born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • St Helen's House, King Street, Derby, DE1 3EE, England

      IIF 135
    • St Helens House, King Street, Derby, Derbyshire, DE1 3EE

      IIF 136
    • 90, Brook Street, Wymeswold, Loughborough, LE12 6TU, England

      IIF 137
  • Taylor, John Christopher
    British accountant born in May 1962

    Registered addresses and corresponding companies
    • 5 Manor Court Off East Road, Wymeswold, Leicestershire, LE12 6SJ

      IIF 138 IIF 139
  • Taylor, John Christopher
    British accountant born in May 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • St Helen's House, King Street, Derby, DE1 3EE, England

      IIF 140
  • Taylor, John Christopher
    British chartered accountant born in May 1962

    Registered addresses and corresponding companies
    • 5 Manor Court Off East Road, Wymeswold, Leicestershire, LE12 6SJ

      IIF 141
  • Taylor, John Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • 5 Manor Court Off East Road, Wymeswold, Leicestershire, LE12 6SJ

      IIF 142
  • Taylor, John Christopher
    born in May 1962

    Registered addresses and corresponding companies
    • 5 Manor Court Off East Road, Wymeswold, LE12 6ST

      IIF 143
child relation
Offspring entities and appointments
Active 60
  • 1
    SHEERPOWER LIMITED - 2008-10-03
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (4 parents)
    Equity (Company account)
    295,637 GBP2024-03-31
    Officer
    2008-04-01 ~ now
    IIF 101 - secretary → ME
  • 2
    Taylor Group House, Wedgnock Lane, Warwick
    Dissolved corporate (2 parents)
    Officer
    2008-03-31 ~ dissolved
    IIF 103 - secretary → ME
  • 3
    MEAUJO (567) LIMITED - 2001-11-14
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,109,858 GBP2024-03-31
    Officer
    2001-12-08 ~ now
    IIF 48 - director → ME
    2001-12-08 ~ now
    IIF 94 - secretary → ME
  • 4
    22 Station Road, Willington, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-01 ~ dissolved
    IIF 67 - director → ME
  • 5
    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
    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
  • 6
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2017-07-17 ~ now
    IIF 54 - director → ME
    Person with significant control
    2017-07-17 ~ now
    IIF 7 - Has significant influence or controlOE
  • 7
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    -234,311 GBP2023-07-31
    Officer
    2017-07-17 ~ now
    IIF 52 - director → ME
    Person with significant control
    2017-07-17 ~ now
    IIF 11 - Has significant influence or controlOE
  • 8
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,996 GBP2024-04-30
    Officer
    2022-04-04 ~ now
    IIF 120 - director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 35 - Has significant influence or controlOE
  • 9
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,595,544 GBP2023-10-31
    Officer
    2010-10-18 ~ now
    IIF 79 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to surplus assets - 75% or moreOE
  • 10
    2 Lace Market Square, Nottingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    96,055 GBP2021-05-31
    Officer
    2015-08-12 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HEALTHCARE ESTATES LLP - 2006-11-23
    8 Vernon Street, Derby, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2005-12-15 ~ dissolved
    IIF 106 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 12
    MEAUJO (566) LIMITED - 2001-11-14
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    6,175,487 GBP2024-03-31
    Officer
    2001-12-08 ~ now
    IIF 41 - director → ME
    2002-07-31 ~ now
    IIF 95 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    ELMERING LIMITED - 1987-07-31
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2013-04-02 ~ now
    IIF 129 - secretary → ME
  • 14
    Village Farmhouse 1 Main Street, Bisbrooke, Oakham, Rutland, England
    Corporate (11 parents)
    Equity (Company account)
    831,337 GBP2024-03-31
    Person with significant control
    2016-11-29 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,438,569 GBP2023-03-31
    Officer
    2013-04-26 ~ now
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 16
    22 Station Road, Willington, Bedford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -47 GBP2019-04-30
    Officer
    2017-04-11 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    22 Station Road, Willington, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 69 - director → ME
  • 18
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    111,775 GBP2024-03-31
    Officer
    2018-05-31 ~ now
    IIF 57 - director → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 25 - Has significant influence or controlOE
  • 19
    Blb Advisory Limited, The Enterprise Hub, 5 Whitefriars Street, Coventry
    Dissolved corporate (2 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 20
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    418 GBP2024-03-31
    Officer
    2020-05-05 ~ now
    IIF 117 - director → ME
  • 21
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-07-20 ~ now
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 22
    DTPH LIMITED - 2008-08-28
    DTPH LIMITED - 2008-08-11
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2009-09-14 ~ now
    IIF 42 - director → ME
    Person with significant control
    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
  • 23
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2009-09-14 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,264,985 GBP2024-03-31
    Officer
    2020-04-16 ~ now
    IIF 116 - director → ME
  • 25
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    12,474,559 GBP2024-03-31
    Officer
    2020-04-20 ~ now
    IIF 114 - director → ME
  • 26
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 27
    DT SUB 3 LIMITED - 2020-09-09
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    14,709,829 GBP2024-03-31
    Officer
    2020-04-22 ~ now
    IIF 115 - director → ME
  • 28
    PLANBRAND LIMITED - 2013-11-26
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    39,508,616 GBP2024-03-31
    Officer
    2021-06-28 ~ now
    IIF 56 - director → ME
    2016-12-19 ~ now
    IIF 130 - secretary → ME
  • 29
    MEAUJO (557) LIMITED - 2001-10-31
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    33 GBP2024-03-31
    Officer
    2001-12-08 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 30
    Leafield Estate, Stratford Road, Warwick, England
    Corporate (2 parents)
    Equity (Company account)
    4,027,567 GBP2024-03-31
    Officer
    2022-05-25 ~ now
    IIF 65 - director → ME
  • 31
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-06-01 ~ now
    IIF 92 - secretary → ME
  • 32
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (4 parents)
    Officer
    2023-12-09 ~ now
    IIF 46 - director → ME
  • 33
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,601 GBP2024-03-31
    Officer
    2014-11-02 ~ now
    IIF 91 - secretary → ME
  • 34
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2023-12-08 ~ now
    IIF 40 - director → ME
  • 35
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (4 parents)
    Equity (Company account)
    111,501 GBP2024-03-31
    Officer
    2021-12-09 ~ now
    IIF 55 - director → ME
  • 36
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2006-06-01 ~ now
    IIF 102 - secretary → ME
  • 37
    Kineton Pharmacy Warwick Road, Kineton, Warwick, Warwickshire
    Corporate (4 parents)
    Equity (Company account)
    23,563 GBP2024-03-31
    Officer
    2019-07-18 ~ now
    IIF 131 - secretary → ME
  • 38
    QUICKCREDIT LIMITED - 1998-01-19
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (7 parents)
    Equity (Company account)
    292,860 GBP2024-03-31
    Officer
    2010-08-03 ~ now
    IIF 39 - director → ME
  • 39
    Taylor Group House, Wedgnock Lane, Warwick
    Dissolved corporate (3 parents)
    Officer
    2005-01-24 ~ dissolved
    IIF 119 - director → ME
  • 40
    Unit 2 Bosworth Avenue, Tournament Fields, Warwick, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,054,282 GBP2024-03-31
    Officer
    2007-03-16 ~ now
    IIF 63 - director → ME
  • 41
    MIDSHIRES HOUSING LIMITED - 1999-10-12
    COUNTKEY LIMITED - 1990-03-13
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -463,248 GBP2024-03-31
    Officer
    2013-04-26 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 42
    Youell House, 1 Hill Top, Coventry
    Dissolved corporate (2 parents)
    Officer
    2007-12-11 ~ dissolved
    IIF 97 - secretary → ME
  • 43
    14-18 Broad Street, Nottingham, Notts
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2024-09-16 ~ now
    IIF 87 - director → ME
  • 44
    COMPANY COMMITMENT LIMITED - 2004-12-02
    Taylor Group House, Wedgnock Lane, Warwick, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2007-08-31 ~ dissolved
    IIF 104 - secretary → ME
  • 45
    14 Broad Street, Nottingham
    Corporate (11 parents, 1 offspring)
    Officer
    2023-05-19 ~ now
    IIF 82 - director → ME
  • 46
    Leafield Estate, Stratford Road, Warwick, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 66 - director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 47
    ROSELAND HOLDINGS LIMITED - 2018-04-26
    8 High Street, Brentwood, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    154,500 GBP2017-08-31
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 48
    ROSELAND TECHNOLOGIES LIMITED - 2018-04-26
    8 High Street, Brentwood, Essex
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -260,505 GBP2016-10-31
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 49
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    -598,364 GBP2024-03-31
    Officer
    2020-12-18 ~ now
    IIF 49 - director → ME
    Person with significant control
    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
  • 50
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-12-02 ~ now
    IIF 128 - secretary → ME
  • 51
    Taylor Group House, Wedgnock, Lane, Warwick, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2004-11-01 ~ dissolved
    IIF 51 - director → ME
    2004-11-01 ~ dissolved
    IIF 100 - secretary → ME
  • 52
    SHELDON BOSLEY KNIGHT (JV) LIMITED - 2022-10-07
    1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    5,405,406 GBP2023-12-31
    Officer
    2023-09-29 ~ now
    IIF 64 - director → ME
  • 53
    GENESYS SECURITY SYSTEMS LIMITED - 1999-03-19
    29 Turbine Way, Swaffham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,457 GBP2023-07-31
    Officer
    1997-01-20 ~ now
    IIF 76 - director → ME
    1997-01-20 ~ now
    IIF 90 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 54
    MEAUJO (556) LIMITED - 2001-11-05
    Youell House, 1 Hill Top, Coventry
    Dissolved corporate (2 parents)
    Officer
    2001-12-08 ~ dissolved
    IIF 38 - director → ME
    2001-12-08 ~ dissolved
    IIF 93 - secretary → ME
  • 55
    Morris And Bates, Alexandra Road, Aberystwyth, Wales
    Corporate (2 parents)
    Equity (Company account)
    111,139 GBP2024-04-30
    Officer
    2023-11-01 ~ now
    IIF 109 - director → ME
  • 56
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    487,356 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 47 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 57
    TALYOR SECURITY CONSULTANTS LLP - 2016-08-02
    24 Bayfield Avenue, Frimley, Camberley, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-09 ~ dissolved
    IIF 89 - llp-designated-member → ME
    Person with significant control
    2016-05-09 ~ dissolved
    IIF 33 - Right to surplus assets - More than 50% but less than 75%OE
  • 58
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    -66,404 GBP2024-03-31
    Officer
    2022-08-31 ~ now
    IIF 44 - director → ME
  • 59
    Taylor Group House, Wedgnock Lane, Warwick
    Dissolved corporate (1 parent)
    Officer
    2010-11-01 ~ dissolved
    IIF 50 - director → ME
  • 60
    SHOO 213 LIMITED - 2006-04-24
    Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-12-11 ~ dissolved
    IIF 96 - secretary → ME
Ceased 42
  • 1
    CATALYST CORPORATE FINANCE LLP - 2018-04-27
    CATALYST CORPORATE FINANCE (UK) LLP - 2004-06-02
    25 Cannon Street, London, England
    Corporate (12 parents)
    Officer
    2003-12-24 ~ 2007-05-31
    IIF 143 - llp-designated-member → ME
  • 2
    MEAUJO (558) LIMITED - 2001-11-05
    Azchem Pharmacy, 258 Twickenham Road, Isleworth, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,664 GBP2024-03-31
    Officer
    2006-12-20 ~ 2017-05-03
    IIF 61 - director → ME
    2001-12-08 ~ 2005-09-28
    IIF 112 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-03
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MEAUJO (567) LIMITED - 2001-11-14
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,109,858 GBP2024-03-31
    Person with significant control
    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
  • 4
    Unit 14 Dodson Way, Fen Gate, Peterborough, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2011-07-01 ~ 2017-05-03
    IIF 127 - secretary → ME
  • 5
    CATALYST CORPORATE FINANCE (UK) LIMITED - 2018-08-01
    CATALYST CORPORATE FINANCE LIMITED - 2004-06-02
    2 Lace Market Square, Nottingham
    Dissolved corporate (5 parents)
    Officer
    1998-07-10 ~ 2008-01-11
    IIF 141 - director → ME
    1998-07-10 ~ 2008-06-19
    IIF 142 - secretary → ME
  • 6
    Bethany School, Bethany School, Finlay Street, Sheffield
    Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    123,388 GBP2017-08-31
    Officer
    2001-12-10 ~ 2005-12-05
    IIF 88 - director → ME
  • 7
    ELMERING LIMITED - 1987-07-31
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-07-16
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Village Farmhouse 1 Main Street, Bisbrooke, Oakham, Rutland, England
    Corporate (11 parents)
    Equity (Company account)
    831,337 GBP2024-03-31
    Officer
    ~ 2019-04-26
    IIF 73 - director → ME
  • 9
    1st Floor Newlands, Whites Row, Kenilworth, Warwickshire
    Corporate (7 parents)
    Officer
    2011-03-29 ~ 2013-05-22
    IIF 59 - director → ME
  • 10
    Selsdon House, 212-220 Addington Road, South Croydon, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    231.72 GBP2021-03-01
    Officer
    2020-05-05 ~ 2021-03-02
    IIF 110 - director → ME
  • 11
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    247,170 GBP2024-03-31
    Officer
    2012-09-12 ~ 2014-12-03
    IIF 37 - director → ME
  • 12
    PLANBRAND LIMITED - 2013-11-26
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    39,508,616 GBP2024-03-31
    Officer
    2003-06-30 ~ 2005-06-21
    IIF 107 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-27
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MEAUJO (553) LIMITED - 2001-11-05
    Selsdon House, 212-220 Addington Road, South Croydon, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,059,449 GBP2020-09-30
    Officer
    2001-12-08 ~ 2005-07-27
    IIF 113 - director → ME
    2005-12-05 ~ 2021-03-02
    IIF 105 - secretary → ME
    2001-12-08 ~ 2005-07-27
    IIF 125 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-07-16
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    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
  • 15
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,601 GBP2024-03-31
    Officer
    2014-11-01 ~ 2014-11-02
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-16
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Clarence Court Hotel, Clarence Square, Cheltenham, Gloucestershire
    Corporate (3 parents)
    Equity (Company account)
    293,752 GBP2023-08-31
    Officer
    2002-07-29 ~ 2002-07-29
    IIF 134 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-16
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    4a Washbrook House Lancastrian Office Centre, Talbot Road, Stretford, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2009-08-27 ~ 2014-01-17
    IIF 121 - director → ME
  • 18
    Atherton House, 88/92 Talbot Road, Old Trafford, Manchester. .
    Dissolved corporate (2 parents)
    Officer
    2011-11-15 ~ 2014-01-17
    IIF 124 - director → ME
  • 19
    4a Washbrook House Lancastrian Office Centre, Talbot Road, Stretford, Manchester, England
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2012-11-29 ~ 2014-01-17
    IIF 123 - director → ME
  • 20
    SMITH COOPER IT SERVICES LIMITED - 2021-08-31
    C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    223,504 GBP2024-03-31
    Officer
    2011-12-01 ~ 2015-09-30
    IIF 84 - director → ME
  • 21
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    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
  • 22
    Lawn Logic Ltd, 25a Blackwater Way, Aldershot
    Dissolved corporate (1 parent)
    Officer
    2014-04-30 ~ 2015-03-19
    IIF 75 - director → ME
  • 23
    Atherton House Henshaws Society For Blind, People, 88-92 Talbot Road Old Trafford, Manchester
    Dissolved corporate (8 parents)
    Officer
    2004-12-15 ~ 2007-02-20
    IIF 122 - director → ME
  • 24
    QUICKCREDIT LIMITED - 1998-01-19
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (7 parents)
    Equity (Company account)
    292,860 GBP2024-03-31
    Person with significant control
    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
  • 25
    TAYLOR MELLOR CONSTRUCTION LIMITED - 1999-05-19
    FIVE STAR DECORATORS (CANNOCK) LIMITED - 1982-06-29
    Woodstock, 52 Hatherton Road, Cannock, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -72,492 GBP2022-04-30
    Officer
    ~ 1999-01-22
    IIF 74 - director → ME
  • 26
    Plas Y Brenin, Capel Curig, Betws Y Coed, Conwy, Wales
    Corporate (8 parents)
    Officer
    2007-10-18 ~ 2009-10-16
    IIF 138 - director → ME
  • 27
    1 Hope Drive, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    1,229 GBP2021-01-31
    Officer
    2015-02-01 ~ 2016-05-09
    IIF 81 - director → ME
  • 28
    SC ADVISORY SERVICES LIMITED - 2021-08-30
    C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Corporate (18 parents, 1 offspring)
    Equity (Company account)
    44,768 GBP2024-03-31
    Officer
    2011-12-01 ~ 2015-09-30
    IIF 85 - director → ME
  • 29
    SMITH COOPER AUDIT LIMITED - 2021-08-30
    SMITH COOPER LIMITED - 2018-10-24
    SMITH COOPER SERVICES LIMITED - 2014-04-01
    C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    158,484 GBP2024-03-31
    Officer
    2013-05-01 ~ 2015-09-30
    IIF 83 - director → ME
  • 30
    SMITH COOPER HOLDINGS LIMITED - 2021-08-30
    FB 40 LIMITED - 2011-12-09
    C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    8,025 GBP2024-03-31
    Officer
    2010-11-01 ~ 2015-09-30
    IIF 140 - director → ME
  • 31
    SMITH COOPER SYSTEM PARTNERS LIMITED - 2021-08-30
    Prospect House 1 Prospect Place, Millennium Way, Derby, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    371,642 GBP2024-03-31
    Officer
    2014-08-07 ~ 2015-09-30
    IIF 86 - director → ME
  • 32
    ROSELAND HOLDINGS LIMITED - 2018-04-26
    8 High Street, Brentwood, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    154,500 GBP2017-08-31
    Officer
    2016-11-30 ~ 2017-11-20
    IIF 62 - director → ME
    2017-04-11 ~ 2017-11-20
    IIF 132 - secretary → ME
  • 33
    ROSELAND TECHNOLOGIES LIMITED - 2018-04-26
    8 High Street, Brentwood, Essex
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -260,505 GBP2016-10-31
    Officer
    2016-11-30 ~ 2017-11-20
    IIF 60 - director → ME
    2017-04-11 ~ 2017-11-20
    IIF 133 - secretary → ME
  • 34
    321 Ballards Lane, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    777,481 GBP2023-05-11
    Officer
    2007-12-11 ~ 2009-05-11
    IIF 126 - secretary → ME
  • 35
    Leafield Estate, Stratford Road, Warwick, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-07-16
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    J.B. DYHOUSE (DORRIDGE) LIMITED - 1991-04-08
    Ipsley Barn Berrington Close, Ipsley, Redditch, Worcestershire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,081,236 GBP2017-03-31
    Officer
    1998-03-16 ~ 2005-07-27
    IIF 118 - director → ME
    1998-03-16 ~ 2005-07-27
    IIF 98 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SMITH COOPER LLP - 2014-04-01
    St Helen's House, King Street, Derby
    Dissolved corporate (2 parents)
    Officer
    2011-12-01 ~ 2014-03-31
    IIF 135 - llp-designated-member → ME
  • 38
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved corporate (44 parents)
    Officer
    2005-04-04 ~ 2023-04-06
    IIF 137 - llp-member → ME
  • 39
    C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Corporate (17 parents, 8 offsprings)
    Officer
    2013-07-05 ~ 2015-09-30
    IIF 136 - llp-designated-member → ME
  • 40
    MEAUJO (178) LIMITED - 1993-02-04
    1 Main Street, Bisbrooke, Rutland, England
    Corporate (8 parents)
    Equity (Company account)
    4,405,179 GBP2024-04-30
    Officer
    1993-01-26 ~ 2019-04-05
    IIF 72 - director → ME
    Person with significant control
    2016-12-03 ~ 2019-04-30
    IIF 31 - Right to appoint or remove directors OE
  • 41
    Plas Y Brenin, Capel Curig, Betws Y Coed, Conwy
    Corporate (10 parents, 1 offspring)
    Officer
    2007-10-18 ~ 2009-10-16
    IIF 139 - director → ME
  • 42
    321 Ballards Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    98,740 GBP2023-05-11
    Officer
    2007-12-11 ~ 2009-05-11
    IIF 99 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.