logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, David Andrew

    Related profiles found in government register
  • Taylor, David Andrew
    British managing director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edelman House, 1238 High Road, Whetstone, London, N20 0LH, United Kingdom

      IIF 1
  • Taylor, David John
    British business development born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Byron Avenue, Coulsdon, Surrey, CR5 2JR, United Kingdom

      IIF 2
  • Taylor, David John
    British business development director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, The Market, Rosehill, Sutton, SM1 3HE, England

      IIF 3
  • Taylor, David John
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 St Oswalds Road, Bristol, Avon, BS6 7HT

      IIF 4
  • Taylor, David John
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt Homes Barratt House, Almondsbury Bsuiness Centre, Woodlands, Almondsbury, Bristol, BS32 4QH

      IIF 5
    • icon of address 28 St Oswalds Road, Bristol, Avon, BS6 7HT

      IIF 6 IIF 7 IIF 8
    • icon of address Barratt House - Bristol Division, Barratt House, 710 Waterside Drive, Aztec West, Almondsbury, Bristol, BS32 4UD, United Kingdom

      IIF 19
    • icon of address Barratt House, 710 Waterside Drive, Aztec West, Almondsbury, Bristol, BS32 4UD, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Barratt House, Almondsbury Business Centre Woodlands, Almondsbury, Bristol, BS32 4QH, England

      IIF 25
    • icon of address Barratt House, Almondsbury Business Centre, Woodlands, Almondsbury, Bristol, BS32 4QH, United Kingdom

      IIF 26 IIF 27
    • icon of address 2, Westfield Business Park, Barns Ground Kenn, Clevedon, Avon, BS21 6UA

      IIF 28
    • icon of address 2 Westfield Business Park, Barns Ground, Kenn, Clevedon, Somerset, BS21 6UA

      IIF 29
    • icon of address 2, Westfield Park, Barns Ground, Clevedon, Somerset, BS21 6UA

      IIF 30 IIF 31 IIF 32
    • icon of address 2, Westfield Park, Barns Ground, Clevedon, Somerset, BS21 6UA, Uk

      IIF 34
    • icon of address 2, Westfield Park, Barns Ground, Clevedon, Somerset, BS21 6UA, United Kingdom

      IIF 35
  • Taylor, David John
    British finance director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 St Oswalds Road, Bristol, Avon, BS6 7HT

      IIF 36 IIF 37 IIF 38
    • icon of address Barratt House, 710 Waterside Drive, Aztec West, Almondsbury, Bristol, BS32 4UD, England

      IIF 40
    • icon of address Barratt House, Almondsbury Business Centre, Woodlands Almondsbury, Bristol, BS32 4QH, England

      IIF 41
    • icon of address Redmaids' High School, Westbury Road, Westbury-on-trym, Bristol, BS9 3AW, England

      IIF 42
    • icon of address 2, Westfield Park, Barns Ground, Clevedon, Somerset, BS21 6UA, England

      IIF 43
  • Taylor, David John
    British regional finance director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 St Oswalds Road, Bristol, Avon, BS6 7HT

      IIF 44
    • icon of address Barrat House, 710 Waterside Drive, Aztec West, Almondsbury, Bristol, BS32 4UD, United Kingdom

      IIF 45
  • Taylor, David
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pots Cottage North, Pot Kiln Chase, Gesstingthorpe, Colchester, Essex, CO2 3BH

      IIF 46
  • Taylor, David John
    British none born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

      IIF 47
  • Taylor, David John
    British retired born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Chapel Cottages, The Green Hargrave, Bury St Edmunds, Suffolk, IP29 5HS

      IIF 48 IIF 49
    • icon of address River House, 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England

      IIF 50
  • Taylor, David John
    British co director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 370 Cronton Road, Widnes, Cheshire, WA8 5QD

      IIF 51
  • Taylor, David John
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Commerce Way, Liverpool, L8 7BL, England

      IIF 52
    • icon of address Unit 12, Parliament Business Centre, Commerce Way, Liverpool, Merseyside, L8 7BL, England

      IIF 53
    • icon of address 370 Cronton Road, Widnes, Cheshire, WA8 5QD

      IIF 54
    • icon of address 370, Cronton Road, Widnes, Cheshire, WA8 5QD, England

      IIF 55
    • icon of address 370, Cronton Road, Widnes, Cheshire, WA8 5QD, United Kingdom

      IIF 56
  • Taylor, David John
    British contractor born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 370, Cronton Road, Cronton, Widnes, Cheshire, WA8 5QD, England

      IIF 57
  • Taylor, David John
    British developer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rowlands View, Utkinton, Tarporley, Cheshire, CW6 0LN, England

      IIF 58
  • Taylor, David John
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rowlands View, Utkinton, Tarporley, Cheshire, CW6 0LN, England

      IIF 59
    • icon of address 10a The Greenway, West Hendred, Wantage, OX12 8RG, England

      IIF 60
  • Taylor, David John
    British managing director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 370 Cronton Road, Widnes, Cheshire, WA8 5QD

      IIF 61
  • Taylor, David
    British contract manager born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Church Fold, Otley Road, Bingley, BD16 3EQ, United Kingdom

      IIF 62
  • Taylor, David
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Burford Way, Wellingborough, NN8 2JF, United Kingdom

      IIF 63
  • Taylor, David John
    British designer born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Limes Road, Beckenham, Kent, BR3 2NS

      IIF 64
  • Taylor, David
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 65
    • icon of address Merse Road, North Moons Moat, Redditch, B98 9HH

      IIF 66
    • icon of address Merse Road, North Moons Moat, Redditch, Worcestershire, B98 9HH, United Kingdom

      IIF 67
  • Taylor, David
    British general manager born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F W Thorpe Plc, Merse Road, North Moons Moat, Redditch, Worcestershire, B98 9HH

      IIF 68
  • Taylor, David
    British none born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merse Road, North Moons Moat, Redditch, Worcestershire, B98 9HH, England

      IIF 69
  • Taylor, David Andrew
    British businessman born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Nutter Lane, London, E11 2HY, England

      IIF 70 IIF 71
    • icon of address 4, Nutter Lane, Wanstead, London, England, E11 2HY, England

      IIF 72
  • Tyler, David John
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Brookside Gardens, Bishops Wood, Staffordshire, ST19 9AL

      IIF 73
  • Taylor, John David
    British train maintainer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Datchworth Green, Datchworth, Knebworth, Hertfordshire, SG3 6TL, England

      IIF 74
  • Mr David Andrew Taylor
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edelman House, 1238 High Road, Whetstone, London, N20 0LH, United Kingdom

      IIF 75
  • Taylor, David Andrew
    English businessman born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Nutter Lane, London, E11 2HY, England

      IIF 76
  • Taylor, David Andrew
    English senior consultant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 77 IIF 78
  • Mr David Taylor
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Burford Way, Wellingborough, Northamptonshire, NN8 2JF, United Kingdom

      IIF 79
  • Taylor, David
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Place, Crawley Drive, Camberley, Surrey, GU15 2AA

      IIF 80
  • Mr David Taylor
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cn House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, United Kingdom

      IIF 81
  • Taylor, David
    British british born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wanstead Park Road, Ilford, Essex, IG1 3TH, England

      IIF 82
  • Taylor, David
    British businessman born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Nutter Lane, London, E11 2HY, England

      IIF 83
  • Taylor, David
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edelman House, 1238 High Road, Whetstone, London, N20 0LH, United Kingdom

      IIF 84
  • Taylor, David
    British managing director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edelman House, 1238 High Road, Whetstone, London, N20 0LH, United Kingdom

      IIF 85
  • Taylor, David
    British none born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Nutter Lane, London, E11 2HY, England

      IIF 86
  • Mr David John Taylor
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Byron Avenue, Coulsdon, Surrey, CR5 2JR

      IIF 87
    • icon of address 53, The Market, Rosehill, Sutton, SM1 3HE

      IIF 88
  • Taylor, David Henry
    British hgv driver born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Burnham Road, Chingford, London, E4 8PA, United Kingdom

      IIF 89
  • Taylor, David John
    British director born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Craighorn Drive, Falkirk, FK1 5NX, Scotland

      IIF 90
  • Gatenby Taylor, Garry David
    British director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Cranston Park Avenue, Upminster, Essex, RM14 3XD

      IIF 91
  • Mr David John Taylor
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mif Filtersystems, Unit A Corngreaves Trading Estate, Central Avenue, Cradley Heath, West Midlands, B64 7BY, England

      IIF 92
    • icon of address 1, Rowlands View, Utkinton, Tarporley, Cheshire, CW6 0LN, England

      IIF 93 IIF 94
  • Mr David John Taylor
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Barn Farmhouse, Abbots Lench, Abbots Lench, Evesham, Worcestershire, WR11 4UP, United Kingdom

      IIF 95
  • Taylor, David John
    British company director born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 112, Regus Centre, Emperor Way Exeter Business Park, Exeter, Devon, EX1 3QS

      IIF 96
    • icon of address 56, Thirlfield Wynd, Livingston, West Lothian, EH54 7ES, Scotland

      IIF 97
  • Taylor, David John
    British director born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, 56 Thirlfield Wynd, Kirkston, Livingston, West Lothian, EH54 7ES

      IIF 98
  • Taylor, David John
    British technical director born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Mill - Heathrow, Horton Road, Stanwell Moor, Staines-upon-thames, Middlesex, TW19 6BJ, England

      IIF 99
  • Taylor, David John
    British carpenter born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Barn Farm House, Abbots Lench, Evesham, Worcestershire, WR11 4UP, England

      IIF 100
  • Taylor, David John
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Barn Farm House, Abbots Lench, Evesham, Worcestershire, WR11 4UP, England

      IIF 101
  • Taylor, David John
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Barn Farm House, Abbots Lench, Evesham, Worcestershire, WR11 4UP, England

      IIF 102
  • Taylor, David John
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, New Forest Road, Walsall, WS3 1JB, England

      IIF 103
  • Taylor, David John
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76a, Hollemeadow Avenue, Walsall, WS3 1JB, England

      IIF 104
    • icon of address Ryecroft Community Hub, New Forest Road, Walsall, West Midlands, WS3 1TR

      IIF 105
  • Taylor, David John
    British it consultant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, New Forest Road, Walsall, WS3 1TR, United Kingdom

      IIF 106
    • icon of address 28, New Forest Road, Walsall, West Midlands, WS3 1TR

      IIF 107
    • icon of address Dartmouth House, Ryecroft Place, Walsall, West Midlands, WS3 1SW, Uk

      IIF 108
  • Taylor, David John
    British it trainer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, B, Green Lane, Walsall, West Midlands, WS2 8HB, England

      IIF 109
  • Taylor, David John
    British manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Priory Park, Dudley, West Midlands, DY1 4EU, United Kingdom

      IIF 110
    • icon of address 28a, Walsall Wood Road, Walsall, West Midlands, WS9 8QT, England

      IIF 111
    • icon of address Darlaston Town Hall, Victoria Road, Wednesbury, WS10 8AA, England

      IIF 112
  • Taylor, David John
    British none born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, New Forest Road, Walsall, West Midlands, WS3 1TR, England

      IIF 113
  • Taylor, David John
    British project officer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Hollemeadow Avenue, Walsall, WS3 1JB, England

      IIF 114
  • Taylor, David John
    British tutor born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jerome Chambers, 16 - 16a Bridge Street, Walsall, West Midlands, WS1 1HP

      IIF 115
  • Taylor, David John
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Church Close, Great Wilbraham, Cambridge, CB21 5JL, England

      IIF 116
    • icon of address 3, Unit 3 Sam Alper Court, Depot Road, Newmarket, Suffolk, CB8 0GS, United Kingdom

      IIF 117
  • Taylor, David Reginald
    British consultant born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Dormeads View, Weston-super-mare, BS24 7HB, England

      IIF 118
  • Mr David John Taylor
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Limes Road, Beckenham, Kent, BR3 6NS, United Kingdom

      IIF 119
  • Taylor, David
    British machanic born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Cranmore Rise, Belle Isle, Leeds, LS10 4AF, United Kingdom

      IIF 120
  • Taylor, David
    British retired born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Harrogate Road, Chapel Allerton, Leeds, West Yorkshire, LS7 3PD, England

      IIF 121
  • Taylor, David
    British builder born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Cottage, 19 New Road, Firbeck, Worksop, Nottinghamshire, S81 8JY

      IIF 122 IIF 123 IIF 124
    • icon of address Manor Cottage, 19 New Road, Firbeck, Worksop, S81 8JY, England

      IIF 125
  • Taylor, David
    British environmental activist born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, High Street, Wyke Regis, Weymouth, DT4 9NT, England

      IIF 126
  • Taylor, David
    British it consultant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76a, Hollemeadow Avenue, Walsall, WS3 1JB, United Kingdom

      IIF 127
  • Taylor, David John
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David John
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David John
    British investment banker born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David John
    British investment director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David John
    British investment manager born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bracknell House, Crowthorne Road North, Bracknell, RG12 7AR, United Kingdom

      IIF 152
    • icon of address 16 Wheeler Avenue, Penn, High Wycombe, Buckinghamshire, HP10 8EN

      IIF 153
    • icon of address 16 Wheeler Avenue, Penn, High Wycombe, HP10 8EN, United Kingdom

      IIF 154 IIF 155 IIF 156
    • icon of address 6th Floor, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 161
    • icon of address Bramley Wood, Old Bracknell House, Crowthorne Road, North Bracknell, Berkshire, RG12 7AJ

      IIF 162
  • Taylor, David John
    British venture capitalist born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Wheeler Avenue, Penn, High Wycombe, Buckinghamshire, HP10 8EN

      IIF 163
  • Taylor, David John
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Marsh Parade, Newcastle-under-lyme, Staffordshire, ST5 1DU, England

      IIF 164
    • icon of address Darland House, 44 Winnington Hill, Northwich, CW8 1AU, England

      IIF 165
    • icon of address Unit 2a, Phoenix Centre, Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3PE, United Kingdom

      IIF 166
  • Taylor, David
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Northfleet Avenue, Fleetwood, Lancashire, FY7 7ND

      IIF 167
  • Taylor, David John
    British company secretary/director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 15 Clare Avenue, Bristol, BS7 8JF

      IIF 168
  • Taylor, David John
    British director born in March 1964

    Registered addresses and corresponding companies
  • Taylor, David John
    British finance director born in March 1964

    Registered addresses and corresponding companies
  • Taylor, David John
    British veterinary surgeon born in March 1944

    Registered addresses and corresponding companies
    • icon of address 31 North Birbiston Road, Lennoxtown, Glasgow, Lanarkshire, G65 7LZ, Scotland

      IIF 175
  • Taylor, David John
    British born in October 1951

    Registered addresses and corresponding companies
    • icon of address 56 Thirlfield Wynd, Kirkston, Livington, West Lothian, PH1 2UN

      IIF 176
  • Taylor, David John
    British construction born in June 1967

    Registered addresses and corresponding companies
    • icon of address Flat 3, 7 Kensington Church Street, London, W8 4LF

      IIF 177
  • Taylor, David John
    British i.t. consultant born in February 1972

    Registered addresses and corresponding companies
    • icon of address 101 Beddows Road, Ryecroft, Walsall, West Midlands, WS3 1QG

      IIF 178
  • Taylor, The Rt Hon John David
    British company director born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mullinure, Portadown Road, Armagh City, Co Armagh, BT61 9EL

      IIF 179
  • Tyler, David John
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Willow House, Kingswood Business Park, Holyhead Road, South Staffordshire, WV7 3AU, England

      IIF 180
    • icon of address 9, Stafford Street, Brewood, Stafford, Staffordshire, ST19 9DX, England

      IIF 181
  • Taylor, David
    British none born in December 1946

    Registered addresses and corresponding companies
    • icon of address 174 Southampton Road, Ringwood, Hampshire, BH24 1JG

      IIF 182
  • Taylor, David
    British company director born in October 1951

    Registered addresses and corresponding companies
    • icon of address Emmanby Church Road, Panbre Health, Basingstoke, Hampshire, RG26 3OZ

      IIF 183
  • Taylor, David
    British property developer born in December 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Pen Y Garn Road, Ely, Cardiff, - -, CF5 4BW, Wales

      IIF 184
  • Taylor, David William
    British company director born in December 1946

    Registered addresses and corresponding companies
    • icon of address 6 Ashley Close, Hightown, Ringwood, Hampshire, BH24 1QX

      IIF 185
  • Taylor, Martin David
    British chartered surveyor born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge, Kilcott Road, Hillesley, Wotton-under-edge, Gloucestershire, GL12 7RJ, England

      IIF 186
  • Taylor, Martin David
    British non-executive director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN, United Kingdom

      IIF 187
    • icon of address The Old Forge, Kilcott Road, Hillesley, Wotton-under-edge, Gloucestershire, GL12 7RJ, United Kingdom

      IIF 188
  • David Taylor
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Nutter Lane, London, E11 2HY, England

      IIF 189
  • Mr David Andrew Taylor
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Nutter Lane, London, E11 2HY, England

      IIF 190
  • Taylor, David
    British i f a born in December 1961

    Registered addresses and corresponding companies
    • icon of address 6 Hobart Road, Worcester Park, Surrey, KT4 8SP

      IIF 191
  • Taylor, David
    British materials manager (thorlux) born in December 1961

    Registered addresses and corresponding companies
    • icon of address 22 Whittington Close, Kings Heath, Birmingham, West Midlands, B14 6JW

      IIF 192
  • Taylor, David John
    British

    Registered addresses and corresponding companies
    • icon of address 15 Clare Avenue, Bristol, BS7 8JF

      IIF 193
    • icon of address 28, St. Oswalds Road, Bristol, Avon, BS6 7HT, United Kingdom

      IIF 194
  • Taylor, David John
    British carpenter

    Registered addresses and corresponding companies
    • icon of address Lower Barn Farm House, Abbots Lench, Evesham, Worcestershire, WR11 4UP, England

      IIF 195
  • Taylor, David John
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address 15 Clare Avenue, Bristol, BS7 8JF

      IIF 196
  • Taylor, David John
    British construction

    Registered addresses and corresponding companies
    • icon of address Flat 3, 7 Kensington Church Street, London, W8 4LF

      IIF 197
  • Taylor, David John
    British director

    Registered addresses and corresponding companies
  • Taylor, David John
    British finance director

    Registered addresses and corresponding companies
    • icon of address 28 St Oswalds Road, Bristol, Avon, BS6 7HT

      IIF 200
  • Taylor, John David
    British sales assistant born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Showroom 2, Glenfield House, Glenfield Business Park, Philips Road, Blackburn, BB1 5PF, England

      IIF 201
  • David Andrew Taylor
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Nutter Lane, London, E11 2HY, England

      IIF 202 IIF 203
    • icon of address 4, Nutter Lane, Wanstead, London, England, E11 2HY, England

      IIF 204
    • icon of address 4, Nutter Lane, Wanstead, E11 2HY, England

      IIF 205
  • Taylor, David
    British it consultant

    Registered addresses and corresponding companies
    • icon of address 28, New Forest Road, Walsall, WS3 1TR, England

      IIF 206
  • Taylor, John David
    British bank business manager born in April 1954

    Registered addresses and corresponding companies
    • icon of address Aysgarth 8 Queens Park Road, Burnley, Lancashire, BB10 3LB

      IIF 207
  • Mr David Taylor
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Harrogate Road, Chapel Allerton, Leeds, West Yorkshire, LS7 3PD, England

      IIF 208
  • Mr David Taylor
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Roman Road, London, E6 3RX, England

      IIF 209
  • Mr David Taylor
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, High Street, Wyke Regis, Weymouth, DT4 9NT, England

      IIF 210
  • Mr David Taylor
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Sam Alper Court, Unit 3 Sam Alper Court, Depot Road, Newmarket, Suffolk, CB8 0GS, United Kingdom

      IIF 211
  • Taylor, Martin David
    British chartered surveyor born in January 1961

    Registered addresses and corresponding companies
    • icon of address 29 Suffolk Road, Maidenhead, Berkshire, SL6 2TG

      IIF 212
  • David Taylor
    British born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Thirlfield Wynd, Livingston, EH54 7ES, Scotland

      IIF 213
  • Taylor, John David
    British company director born in December 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 58, Scotch Street, Dungannon, BT70 1BD, Northern Ireland

      IIF 214
  • Mr David Andrew Taylor
    English born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 215
  • Taylor, John David, Rt Hon
    British director born in December 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Mullinure, Armagh, Co Armagh, BT61 9EL

      IIF 216
  • Taylor, John David, Rt Hon
    British member of parliament born in December 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Mullinure, Portadown, Armagh, BT61 9EL

      IIF 217
    • icon of address Mullinure, Armagh, County Armagh, Northern Ireland, BT61 9EL

      IIF 218 IIF 219
  • Taylor, Jonathan David
    British director born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Boucher Crescent, Belfast, BT12 6HU, United Kingdom

      IIF 220
    • icon of address Mullinure, Armagh, Co Armagh, BT61 9EL

      IIF 221
    • icon of address 58, Scotch Street, Dungannon, BT70 1BD, Northern Ireland

      IIF 222
  • Taylor, Jonathan David
    British general manager born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Mullinure, Portadown Road, Armagh City, Co Armagh, BT61 9EL, Northern Ireland

      IIF 223 IIF 224 IIF 225
    • icon of address Ulster Gazette Office, 56 Scotch Street, Armagh City, Armagh, BT61 7DQ, Northern Ireland

      IIF 227 IIF 228 IIF 229
    • icon of address 58 Scotch Street, Dungannon, Co Tyrone, BT70 1BD

      IIF 230 IIF 231
    • icon of address 56 Scotch Street, Armagh, Co.armagh, BT61 7DF

      IIF 232
    • icon of address 56 Scotch Street, Armagh, Co.armagh, BT70 1BD

      IIF 233
    • icon of address 20 Railway Road, Coleraine, County Londonderry, BT52 1PE

      IIF 234 IIF 235 IIF 236
    • icon of address Unit 179, Moygashel Mills, Moygashel, Dungannon, County Tyrone, BT71 7HB, Northern Ireland

      IIF 237
  • Taylor, Jonathan David
    British none born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25/27 High Street, Omagh, Co Tyrone, BT78 1BA

      IIF 238
  • Taylor, Jonathan David
    British property management born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Mullinure, Armagh City, Armagh, BT61 9EL

      IIF 239
  • Mr David John Taylor
    British born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Craighorn Drive, Falkirk, FK1 5NX, Scotland

      IIF 240
  • Mr David John Tyler
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Stafford Street, Brewood, Stafford, Staffordshire, ST19 9DX

      IIF 241
  • Mr John David Taylor
    British born in December 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr John David Taylor
    American born in July 1938

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Hollyhouse, 59 Bayham Road, Tunbridge Wells, TN2 5HU, United Kingdom

      IIF 259
  • Taylor, David John

    Registered addresses and corresponding companies
  • Mr David John Taylor
    British born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 112, Regus Centre, Emperor Way Exeter Business Park, Exeter, Devon, EX1 3QS

      IIF 269
    • icon of address 56 Thirlfield Wynd, Kirkton, Livingston, West Lothian, EH54 7ES, Scotland

      IIF 270
    • icon of address 56, Thirlfield Wynd, Livingston, EH54 7ES, Scotland

      IIF 271
  • Mr David John Taylor
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westfield, Kington, Flyford Flavell, Worcestershire, WR7 4DH, United Kingdom

      IIF 272
    • icon of address Weir House, Mill Bank, Fladbury, Pershore, Worcestershire, WR10 2QA

      IIF 273
  • Mr David John Taylor
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Priory Park, Dudley, West Midlands, DY1 4EU, United Kingdom

      IIF 274
    • icon of address 28, New Forest Road, Walsall, WS3 1JB, England

      IIF 275
    • icon of address 28, New Forest Road, Walsall, WS3 1TR

      IIF 276
    • icon of address Ryecroft Community Hub, 28 New Forest Rd, Walsall, West Midlands, WS3 1TR, United Kingdom

      IIF 277
    • icon of address Unit 2, 97 Frederick Street, Walsall, WS2 9NJ, England

      IIF 278
  • Taylor, John David, Rt. Hon.
    British co director born in December 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Mullinure, Armagh City, Armagh, BT61 9EL

      IIF 279
  • Taylor, John David, Rt. Hon.
    British company director born in December 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Mullinure, Portadown Road, Armagh, BT61 9EL

      IIF 280
  • Taylor, John David, Rt. Hon.
    British director born in December 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Mullinure, Portadown Road, Armagh, BT61 9EL

      IIF 281
    • icon of address Mullinure, Armagh, Co Armagh, BT61 9EL

      IIF 282 IIF 283
  • Taylor, John David, Rt. Hon.
    British politician born in December 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Mullinure, Armagh

      IIF 284
    • icon of address Mullinure, Armagh, BT61 9EL

      IIF 285
    • icon of address Mullinure, Portadown Road, Armagh, BT61 9EL

      IIF 286
    • icon of address Mullinure, Portadown Road, Armagh, Co Armagh, BT61 9EL

      IIF 287
    • icon of address Mullinure, Armagh, Co Armagh, BT61 9EL

      IIF 288
    • icon of address Mullinure, Armagh, Co.armagh

      IIF 289
  • Mr David John Taylor
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 290
  • Mr David John Taylor
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Marsh Parade, Newcastle-under-lyme, Staffordshire, ST5 1DU, England

      IIF 291
    • icon of address Darland House, 44 Winnington Hill, Northwich, CW8 1AU, England

      IIF 292
    • icon of address Unit 2a, Phoenix Centre, Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3PE, United Kingdom

      IIF 293
  • Mr David Reginald Taylor
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Dormeads View, Weston-super-mare, BS24 7HB, England

      IIF 294
  • Tyler, David John

    Registered addresses and corresponding companies
    • icon of address 6 Brookside Gardens, Bishops Wood, Staffordshire, ST19 9AL

      IIF 295
  • Mr Jonathan David Taylor
    British born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 161-163, Upper Lisburn Road, Finaghy, Belfast, BT10 0LJ, Northern Ireland

      IIF 296
  • Taylor, John David
    American banker born in July 1938

    Registered addresses and corresponding companies
    • icon of address 88 Caldwell Drive, Princeton, New Jersey 08540, Usa

      IIF 297
  • Taylor, John David
    American international business, bankin born in July 1938

    Registered addresses and corresponding companies
    • icon of address 88 Caldwell Drive, Princeton, New Jersey 08540, United States

      IIF 298
  • Taylor, Rt. Hon. John David
    British member of parliament born in December 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Mullinure, Armagh, County Armagh, Northern Ireland, BT61 9EL

      IIF 299
  • Gatenby-taylor, Gary David
    English consultant born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Cranston Park Avenue, Upminster, Essex, RM14 3XD, England

      IIF 300
  • Gatenby-taylor, Gary David
    English insurance broker born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Cranston Park Avenue, Upminster, Essex, RM14 3XD

      IIF 301
  • Gatenby Taylor, Garry David
    British i f a

    Registered addresses and corresponding companies
    • icon of address 47 Cranston Park Avenue, Upminster, Essex, RM14 3XD

      IIF 302
child relation
Offspring entities and appointments
Active 73
  • 1
    icon of address Darland House, 44 Winnington Hill, Northwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,319 GBP2020-07-31
    Officer
    icon of calendar 2008-08-04 ~ dissolved
    IIF 165 - Director → ME
    icon of calendar 2015-08-06 ~ dissolved
    IIF 267 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 292 - Has significant influence or controlOE
  • 2
    icon of address 58 Scotch Street, Dungannon, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,167,221 GBP2024-03-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 214 - Director → ME
  • 3
    icon of address 58 Scotch Street, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 77 - Director → ME
  • 5
    icon of address Lower Barn Farm House, Abbots Lench, Evesham, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,571 GBP2024-07-31
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 272 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BITS (WEST MIDLANDS) LIMITED - 2013-09-18
    icon of address 76 Hollemeadow Avenue, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 114 - Director → ME
  • 7
    icon of address 28 New Forest Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 275 - Has significant influence or control as a member of a firmOE
    IIF 275 - Has significant influence or control over the trustees of a trustOE
    IIF 275 - Has significant influence or controlOE
  • 8
    icon of address 1 Rowlands View, Utkinton, Tarporley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,783 GBP2024-03-31
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Mullinure, Armagh, Co Armagh
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    632,566 GBP2024-12-31
    Officer
    icon of calendar 1974-08-05 ~ now
    IIF 289 - Director → ME
    icon of calendar 2016-09-16 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 58 Scotch Street, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-11-16 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 58 Scotch Street, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 255 - Has significant influence or controlOE
  • 12
    SARCON (NO. 135) LIMITED - 2003-03-26
    icon of address 58 Scotch Street, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 251 - Has significant influence or controlOE
  • 13
    E S TRAINING LTD - 2012-09-04
    COMMUNITY FOOTPRINTS SERVICE LTD - 2022-03-08
    icon of address Ryecroft Community Hub, New Forest Road, Walsall, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 105 - Director → ME
  • 14
    icon of address 47 Cranston Park Avenue, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 300 - Director → ME
  • 15
    ACTIVEBLEND LIMITED - 1999-03-10
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,374 GBP2019-06-30
    Officer
    icon of calendar 1999-02-22 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 290 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 290 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Summerdale, Head Dyke Lane, Pilling, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-27 ~ dissolved
    IIF 167 - Director → ME
  • 17
    icon of address 15 Craighorn Drive, Falkirk, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    203,043 GBP2024-03-31
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ now
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    CROSSROADS CARING FOR CARERS IN NORFOLK LIMITED - 2012-02-29
    NORFOLK CROSSROADS LTD - 2004-03-18
    icon of address Bulley Davey, 4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 47 - Director → ME
  • 19
    icon of address C/o No 1, Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-30 ~ dissolved
    IIF 54 - Director → ME
  • 20
    icon of address 4 Nutter Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,018 GBP2021-09-30
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 12 Dormeads View, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-16 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 53 The Market, Rosehill, Sutton
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 15 Home Farm, Luton Hoo Estate, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 9 Stafford Street, Brewood, Stafford, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,925 GBP2017-10-31
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
  • 25
    SARCON (NO. 132) LIMITED - 2003-03-26
    icon of address 58 Scotch Street, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 252 - Has significant influence or controlOE
  • 26
    icon of address Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 1 - Director → ME
  • 27
    MOURNE OBSERVER (N. IRELAND) LIMITED - 2013-05-03
    icon of address 161-163 Upper Lisburn Road, Finaghy, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,751 GBP2025-03-31
    Officer
    icon of calendar 2009-12-31 ~ now
    IIF 187 - Director → ME
  • 29
    icon of address 81 Burnham Road, Chingford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 1 Rowlands View, Utkinton, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    697,455 GBP2024-04-30
    Officer
    icon of calendar 2009-03-25 ~ now
    IIF 58 - Director → ME
  • 31
    icon of address 1 Rowlands View, Utkinton, Tarporley, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Mif Filtersystems Unit A Corngreaves Trading Estate, Central Avenue, Cradley Heath, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 9 Limes Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-15 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address The Pavilion, Priory Park, Dudley, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Bentley Youth & Community Centre, Wilkes Avenue, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,104 GBP2024-07-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 112 - Director → ME
  • 37
    icon of address 62 Endcliffe Hall Avenue, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 125 - Director → ME
  • 38
    SARCON (NO. 134) LIMITED - 2003-03-26
    icon of address 58 Scotch Street, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 250 - Has significant influence or controlOE
  • 39
    SARCON (NO. 133) LIMITED - 2003-03-26
    icon of address 58 Scotch Street, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 244 - Has significant influence or controlOE
  • 40
    SARCON (NO.59) LIMITED - 1999-04-15
    icon of address 58 Scotch Street, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-03-31 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 254 - Has significant influence or controlOE
  • 41
    D.J. TAYLOR LIMITED - 2015-03-11
    icon of address Lower Barn Farmhouse, Abbots Lench, Evesham, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,168 GBP2025-03-31
    Officer
    icon of calendar 2003-05-23 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Unit 2a, Phoenix Centre Road One, Winsford Industrial Estate, Winsford, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    PLAY PIT LIMITED - 2009-08-20
    icon of address 9 Stafford Street, Brewood, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-23 ~ dissolved
    IIF 73 - Director → ME
  • 44
    icon of address Top Suite West Lodge, 67 Corbets Tey Road, Upminster, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 301 - Director → ME
  • 45
    RYECROFT/COALPOOL VALLEY ALLIANCE - 2012-01-05
    icon of address 28 New Forest Road, Walsall
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,397 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 276 - Has significant influence or controlOE
  • 46
    icon of address 58 Scotch Street, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -323,977 GBP2024-03-31
    Officer
    icon of calendar 1988-12-21 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 258 - Has significant influence or controlOE
  • 47
    icon of address 22 Byron Avenue, Coulsdon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Unit 12 Parliament Business Centre, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    IIF 51 - Director → ME
  • 49
    icon of address Unit 12, Parliament Business Centre, Commerce Way, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 53 - Director → ME
  • 50
    icon of address 9 Pen Y Garn Road, Ely, Cardiff, - -, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 184 - Director → ME
  • 51
    icon of address 3 Church Fold, Otley Road, Bingley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 62 - Director → ME
  • 52
    icon of address 6 Marsh Parade, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Unit 3 Sam Alper Court, Depot Road, Newmarket, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Wilson Field Ltd, The Manor, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 57 - Director → ME
  • 55
    icon of address 29 Church Close, Great Wilbraham, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 116 - Director → ME
  • 56
    icon of address Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-26 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address Ryecroft Community Hub 28 New Forest Road, Ryecroft, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 113 - Director → ME
  • 58
    ULSTER GAZETTE (ARMAGH) LIMITED - 1989-01-30
    icon of address 58 Scotch Street, Dungannon, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    655,675 GBP2024-03-31
    Officer
    icon of calendar 1977-08-03 ~ now
    IIF 283 - Director → ME
    icon of calendar 2023-11-24 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 58 Scotch Street, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-05-10 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ now
    IIF 256 - Has significant influence or controlOE
  • 60
    icon of address 58 Scotch Street, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1988-12-21 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 249 - Has significant influence or controlOE
  • 61
    icon of address 58 Scotch Street, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 248 - Has significant influence or controlOE
  • 62
    ULSTER GAZETTE (ARMAGH) LIMITED - 2000-01-01
    TONTINE ROOMS LIMITED - THE - 1989-01-30
    icon of address 58 Scotch Street, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 246 - Has significant influence or controlOE
  • 63
    icon of address 58 Scotch Street, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-10-08 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ now
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    OCEANDENE LIMITED - 2012-09-12
    icon of address Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 28 New Forest Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2014-06-18 ~ dissolved
    IIF 268 - Secretary → ME
  • 66
    icon of address Dartmouth House, Ryecroft Place, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 108 - Director → ME
  • 67
    icon of address Ryecroft Community Hub, New Forest Road, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,809 GBP2024-11-30
    Officer
    icon of calendar 2023-07-09 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 277 - Has significant influence or control over the trustees of a trustOE
  • 68
    icon of address 4 Bunting Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-10-19 ~ dissolved
    IIF 49 - Director → ME
  • 69
    icon of address Mullinure, Armagh, Co.armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1967-10-19 ~ now
    IIF 284 - Director → ME
    icon of calendar 2002-09-30 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 27 Gallwey Road, Weymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,614 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    icon of address First Floor Willow House, Kingswood Business Park, Holyhead Road, South Staffordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 180 - Director → ME
  • 72
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-24 ~ dissolved
    IIF 84 - Director → ME
  • 73
    Company number 06848878
    Non-active corporate
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 120 - Director → ME
Ceased 155
  • 1
    FORAY 333 LIMITED - 1992-01-03
    icon of address Heanor Gate Industrial Park, Delves Road, Heanor, Derbyshire.de75 7sj
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-07 ~ 2001-12-14
    IIF 131 - Director → ME
  • 2
    FIRSTEEL HOLDINGS LIMITED - 2019-10-07
    BROOMCO (585) LIMITED - 1992-10-08
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-23 ~ 1993-07-07
    IIF 146 - Director → ME
  • 3
    icon of address Queensway House, 11 Queensway, New Milton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2009-11-30
    IIF 177 - Director → ME
    icon of calendar 2007-07-20 ~ 2009-11-30
    IIF 197 - Secretary → ME
  • 4
    icon of address Unit 1 Lancaster Way Business Park, Ely, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    799,698 GBP2024-09-30
    Officer
    icon of calendar 2006-06-05 ~ 2009-03-30
    IIF 176 - Director → ME
  • 5
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2004-08-14
    IIF 183 - Director → ME
  • 6
    icon of address Arlington House West Station Business Park, Spital Road, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,817 GBP2024-03-27
    Officer
    icon of calendar 2006-04-21 ~ 2011-03-02
    IIF 91 - Director → ME
    icon of calendar 2006-08-15 ~ 2009-04-23
    IIF 302 - Secretary → ME
  • 7
    icon of address 112 Regus Centre, Emperor Way Exeter Business Park, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,380 GBP2020-05-31
    Officer
    icon of calendar 2012-01-01 ~ 2018-07-04
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-04
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 269 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    RETHINK DISABILITY - 2007-01-12
    OPTUA (EAST ANGLIA) - 2013-03-26
    icon of address River House, 1 Maidstone Road, Sidcup, Kent
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-11-13 ~ 2017-11-22
    IIF 50 - Director → ME
  • 9
    icon of address Office 21 - The Mill, Horton Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,772 GBP2024-07-30
    Officer
    icon of calendar 2004-07-27 ~ 2025-02-21
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-21
    IIF 270 - Right to appoint or remove directors OE
    IIF 270 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    BARRATT DEVELOPMENTS (BRISTOL) LIMITED - 1981-12-31
    JOHNSON FULLER,LIMITED - 1977-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-13 ~ 2021-03-08
    IIF 21 - Director → ME
    icon of calendar 2009-03-16 ~ 2009-05-13
    IIF 198 - Secretary → ME
  • 11
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-14 ~ 2021-03-08
    IIF 20 - Director → ME
    icon of calendar 2009-03-16 ~ 2009-05-14
    IIF 199 - Secretary → ME
  • 12
    icon of address 2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2011-06-20
    IIF 16 - Director → ME
  • 13
    icon of address Unit 9 Rollingmill Business Park, Rollingmill Street, Walsall, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-12 ~ 2012-06-18
    IIF 109 - Director → ME
  • 14
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-25 ~ 2015-05-26
    IIF 19 - Director → ME
  • 15
    CELEB GLOBAL TRAVEL LTD - 2020-05-19
    icon of address 4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,911 GBP2024-02-28
    Officer
    icon of calendar 2020-02-12 ~ 2024-09-24
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2024-09-24
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Wyeview, Breinton, Hereford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2009-08-19
    IIF 11 - Director → ME
  • 17
    icon of address 2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2009-06-18
    IIF 10 - Director → ME
  • 18
    STRIKERS DEVELOPMENTS LIMITED - 1989-08-14
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-07 ~ 2009-02-27
    IIF 4 - Director → ME
    icon of calendar 2008-04-07 ~ 2009-02-27
    IIF 194 - Secretary → ME
  • 19
    SARCON (NO. 135) LIMITED - 2003-03-26
    icon of address 58 Scotch Street, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-05 ~ 2015-11-27
    IIF 236 - Director → ME
  • 20
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-25 ~ 2015-05-26
    IIF 40 - Director → ME
  • 21
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2021-01-10
    IIF 298 - Director → ME
  • 22
    MEAUJO (118) LIMITED - 1992-01-06
    icon of address F W Thorpe Plc, Merse Road, North Moons Moat, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 1996-09-11
    IIF 192 - Director → ME
  • 23
    PRECIS (1123) LIMITED - 1992-04-01
    NAMSCO (UK) LIMITED - 1999-01-06
    COMPASS MINERALS (UK) LIMITED - 2014-08-01
    IMC GLOBAL (UK) LIMITED - 2002-01-23
    icon of address Riverside Place, Bradford Road, Winsford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-08-26 ~ 1995-04-26
    IIF 128 - Director → ME
  • 24
    GUILDFORD MIDCO 2 LIMITED - 2011-12-22
    COMPUTER SOFTWARE LIMITED - 2010-05-12
    COMPUTER SOFTWARE HOLDINGS LIMITED - 1999-07-12
    MAILCLEAR LIMITED - 1999-03-26
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-16 ~ 2000-05-08
    IIF 139 - Director → ME
  • 25
    MAPLE (298) LIMITED - 2007-02-21
    icon of address 2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2013-08-30
    IIF 34 - Director → ME
  • 26
    icon of address Bramley Wood Day Nursery, Crowthorne Road North, Bracknell, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,691,062 GBP2024-12-31
    Officer
    icon of calendar 2012-05-31 ~ 2013-07-01
    IIF 162 - Director → ME
  • 27
    icon of address 2 Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2014-01-06
    IIF 43 - Director → ME
  • 28
    icon of address 11 The Old Coal Yard, Station Road Snettisham, Kings Lynn, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2011-10-11
    IIF 74 - Director → ME
  • 29
    icon of address 4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,259 GBP2024-02-28
    Officer
    icon of calendar 2021-02-15 ~ 2024-09-24
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2024-09-24
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Jisp The Street, Whiteparish, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-06 ~ 1996-11-08
    IIF 185 - Director → ME
  • 31
    SARCON (NO. 132) LIMITED - 2003-03-26
    icon of address 58 Scotch Street, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-05 ~ 2015-11-27
    IIF 234 - Director → ME
  • 32
    PLANET OFFICE INTERIORS LIMITED - 2004-10-01
    KNIGHTON FARM LIMITED - 2009-05-06
    icon of address Douglas House, Oldmill Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,378 GBP2023-08-31
    Officer
    icon of calendar 1994-01-17 ~ 1997-02-15
    IIF 295 - Secretary → ME
  • 33
    GREYFRIARS EXPANSION MANAGEMENT LIMITED - 1984-09-20
    ELDERSTREET DRKC LIMITED - 2003-10-22
    ELDERSTREET INVESTMENTS LIMITED - 2001-04-30
    GUIDEHOUSE INVESTMENT SERVICES LIMITED - 1990-08-08
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,404,858 GBP2020-12-31
    Officer
    icon of calendar 1999-06-09 ~ 2006-04-30
    IIF 135 - Director → ME
  • 34
    ELDERSTREET CORPORATE FINANCE LIMITED - 1998-05-26
    icon of address Flat 5 40 Cadogan Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2012-02-02
    IIF 136 - Director → ME
  • 35
    icon of address Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,000 GBP2019-07-31
    Officer
    icon of calendar 1996-07-16 ~ 1999-12-20
    IIF 138 - Director → ME
  • 36
    INTERNATIONAL POWER PLC - 2013-03-19
    INTERNATIONAL POWER LTD. - 2025-08-08
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2000-10-02 ~ 2006-05-17
    IIF 297 - Director → ME
  • 37
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-27 ~ 2007-12-14
    IIF 36 - Director → ME
    icon of calendar 2004-03-01 ~ 2007-12-14
    IIF 264 - Secretary → ME
  • 38
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-04 ~ 2013-10-21
    IIF 12 - Director → ME
  • 39
    icon of address Merse Road, North Moons Moat, Redditch
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2008-05-08 ~ 2023-07-03
    IIF 66 - Director → ME
  • 40
    icon of address 56 Thirlfield Wynd, Livingston, West Lothian, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ 2024-09-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2025-02-21
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of shares – 75% or more OE
  • 41
    icon of address 2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2014-03-21
    IIF 35 - Director → ME
  • 42
    NEWRY & MOURNE FM LIMITED - 2006-09-05
    icon of address C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegal Square East, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2013-03-08
    IIF 229 - Director → ME
  • 43
    MANTELBROAD LIMITED - 1996-07-22
    icon of address 131-137 Linacre Road, Litherland, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -350,000 GBP2024-03-31
    Officer
    icon of calendar 1997-12-01 ~ 2002-06-11
    IIF 129 - Director → ME
  • 44
    INGLEBY (1185) LIMITED - 1999-06-28
    icon of address Centurion House 129 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-25 ~ 2001-07-27
    IIF 137 - Director → ME
  • 45
    FORDS PACKAGING SYSTEMS LIMITED - 2009-07-01
    IMAGEMARK LIMITED - 1998-02-03
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-26 ~ 2009-02-27
    IIF 163 - Director → ME
  • 46
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-14 ~ 2021-03-08
    IIF 23 - Director → ME
    icon of calendar 2009-03-16 ~ 2009-05-14
    IIF 262 - Secretary → ME
  • 47
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-14 ~ 2021-03-08
    IIF 24 - Director → ME
    icon of calendar 2009-03-16 ~ 2009-04-14
    IIF 263 - Secretary → ME
  • 48
    icon of address Weir House Mill Bank, Fladbury, Pershore, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34 GBP2022-10-31
    Officer
    icon of calendar 2000-10-05 ~ 2021-02-23
    IIF 100 - Director → ME
    icon of calendar 2000-10-05 ~ 2021-02-23
    IIF 195 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-23
    IIF 273 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,751 GBP2025-03-31
    Officer
    icon of calendar 2009-12-31 ~ 2009-12-31
    IIF 188 - Director → ME
  • 50
    icon of address 2 Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2012-12-14
    IIF 33 - Director → ME
  • 51
    icon of address Walmer House, 32 Bath Street, Cheltenham, Glos
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-09-27 ~ 2006-05-17
    IIF 37 - Director → ME
    icon of calendar 2005-09-27 ~ 2006-05-17
    IIF 200 - Secretary → ME
  • 52
    icon of address C/o Lewis Ball & Co, William, House, 32 Bargates, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-20 ~ 2005-01-05
    IIF 182 - Director → ME
  • 53
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-12-10 ~ 2015-05-26
    IIF 25 - Director → ME
  • 54
    E.FLETCHER BUILDERS(MIDLANDS)LIMITED - 1988-04-29
    HASSALL HOMES (HERTS) LIMITED - 1992-06-30
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-16 ~ 2001-11-23
    IIF 168 - Director → ME
    icon of calendar 1997-06-16 ~ 2001-11-09
    IIF 196 - Secretary → ME
  • 55
    HINDSCARTH ESTATES LIMITED - 1988-04-19
    RAINE & COMPANY (SALES) LIMITED - 1980-12-31
    HASSALL HOMES LIMITED - 1990-06-26
    HASSALL HOMES LIMITED - 1988-02-23
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-16 ~ 2001-11-23
    IIF 174 - Director → ME
    icon of calendar 1997-06-16 ~ 2001-11-09
    IIF 193 - Secretary → ME
  • 56
    icon of address 2 Westfield Business Park, Barns Ground Kenn, Clevedon, Avon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2013-10-11
    IIF 28 - Director → ME
  • 57
    icon of address Hayes End Cottage Day House Lane, Hillesley, Wotton-under-edge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-19 ~ 2015-10-27
    IIF 186 - Director → ME
  • 58
    MAPLE (313) LIMITED - 2007-06-21
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-04 ~ 2013-07-17
    IIF 17 - Director → ME
  • 59
    MAPLE (312) LIMITED - 2007-06-21
    icon of address Swr, The Stables, Hortham Farm, Hortham Lane, Almondsbury, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-03-04 ~ 2015-11-24
    IIF 14 - Director → ME
  • 60
    icon of address Hutton Hill, Ripon, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    995,821 GBP2024-03-31
    Officer
    icon of calendar 2004-03-01 ~ 2004-12-17
    IIF 266 - Secretary → ME
  • 61
    icon of address Units 2 And 3 Rear Of 184 Farnaby Road, Bromley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2020-07-13
    IIF 22 - Director → ME
  • 62
    icon of address Osbourne House, 5 Charles Street, Walsall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-08-07 ~ 2023-01-27
    IIF 278 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-26 ~ 2013-07-25
    IIF 5 - Director → ME
  • 64
    icon of address 313 The Parkway, Iver, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    250,948 GBP2019-06-30
    Officer
    icon of calendar 2015-11-26 ~ 2019-05-31
    IIF 155 - Director → ME
  • 65
    DOVE HILL (STROUD) MANAGEMENT COMPANY LIMITED - 2012-05-24
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2021-07-13
    IIF 26 - Director → ME
  • 66
    icon of address The Club House, Datchet Road, Horton, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-23 ~ 1999-11-28
    IIF 212 - Director → ME
  • 67
    icon of address The Mill - Heathrow Horton Road, Stanwell Moor, Staines-upon-thames, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,495,739 GBP2024-05-31
    Officer
    icon of calendar 2018-08-31 ~ 2022-07-26
    IIF 99 - Director → ME
  • 68
    icon of address The Mill, Horton Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-10-05 ~ 2025-02-21
    IIF 271 - Ownership of shares – 75% or more OE
  • 69
    PRETANE LIMITED - 1998-07-14
    icon of address Express Estate, Fisherwick Nr Whittington, Lichfield, Staffordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,038,245 GBP2024-12-31
    Officer
    icon of calendar 2015-10-15 ~ 2016-09-16
    IIF 133 - Director → ME
  • 70
    icon of address Express Estate, Fisherwick Road, Lichfield, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2016-09-15
    IIF 134 - Director → ME
  • 71
    icon of address Hillcrest Estate Management Limited, 5 Grove Road Redland, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-04-07 ~ 2010-12-01
    IIF 7 - Director → ME
  • 72
    ALFRED MCALPINE HOMES SOUTH WEST LIMITED - 2001-11-30
    CANBERRA DEVELOPMENTS (SOUTH WALES) LIMITED - 1993-01-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-01 ~ 2001-11-23
    IIF 173 - Director → ME
    icon of calendar 1997-02-01 ~ 2001-11-09
    IIF 260 - Secretary → ME
  • 73
    icon of address 376 Cronton Road, Widnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    165,444 GBP2023-12-31
    Officer
    icon of calendar 2012-12-31 ~ 2016-10-10
    IIF 56 - Director → ME
  • 74
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-02 ~ 2024-09-24
    IIF 78 - Director → ME
  • 75
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,490,834 GBP2022-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2014-07-31
    IIF 152 - Director → ME
  • 76
    SONDER CARE (BLUE CEDARS) LIMITED - 2023-08-09
    CONGRESS HOUSE LIMITED - 2023-03-08
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2019-05-31
    IIF 159 - Director → ME
  • 77
    DOWNING (ALTON) LIMITED - 2023-03-08
    SONDER CARE (JASMINE HOUSE) LIMITED - 2023-08-09
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2019-05-31
    IIF 161 - Director → ME
  • 78
    SONDER CARE (TALL OAKS) LIMITED - 2023-08-09
    DOWNING (PIRBRIGHT ROAD) LIMITED - 2023-03-08
    DOWNING (ACACIA HOUSE) LIMITED - 2006-02-06
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2019-05-31
    IIF 158 - Director → ME
  • 79
    BOWMAN CARE HOMES LIMITED - 2023-03-09
    SONDER CARE (THE CHESTNUTS HOLDCO) LIMITED - 2023-08-10
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-26 ~ 2019-05-31
    IIF 156 - Director → ME
  • 80
    SONDER CARE (THE CHESTNUTS) LIMITED - 2023-08-10
    DOWNING (CHERTSEY ROAD) LIMITED - 2023-03-09
    PATHFILL LIMITED - 1998-11-30
    icon of address 77a Victoria Road, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2019-05-31
    IIF 154 - Director → ME
  • 81
    SONDER CARE LIMITED - 2023-08-09
    BLUE CEDARS HOLDINGS LIMITED - 2015-02-10
    DOWNING CARE HOMES HOLDINGS LIMITED - 2023-03-08
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2015-11-26 ~ 2019-05-31
    IIF 160 - Director → ME
  • 82
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2015-05-26
    IIF 27 - Director → ME
  • 83
    icon of address Qhq, Fountain Centre, College Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,725,139 GBP2023-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2014-10-14
    IIF 223 - Director → ME
  • 84
    SARCON (NO. 133) LIMITED - 2003-03-26
    icon of address 58 Scotch Street, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-05 ~ 2015-11-27
    IIF 235 - Director → ME
  • 85
    BALDWIN & FRANCIS LIMITED - 2019-10-24
    BALDWIN & FRANCIS (HOLDINGS) LIMITED - 2014-02-07
    COBCO 652 LIMITED - 2005-01-05
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2011-11-28
    IIF 151 - Director → ME
  • 86
    icon of address C/o Mcr Corporate Restructuring, 11 St James Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-09 ~ 2006-09-14
    IIF 140 - Director → ME
  • 87
    WALSALL C.V.S. - 2010-12-01
    WALSALL VOLUNTARY ACTION - 2018-01-10
    icon of address One Walsall First Floor Offices, The Table, 33 Lower Hall Lane, Walsall, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-11-06 ~ 2016-03-09
    IIF 115 - Director → ME
  • 88
    OPTUA UK
    - now
    PIRAMID UK - 2005-04-26
    icon of address River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-25 ~ 2014-07-21
    IIF 48 - Director → ME
  • 89
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-04 ~ 2013-09-19
    IIF 18 - Director → ME
  • 90
    SARCON (NO.59) LIMITED - 1999-04-15
    icon of address 58 Scotch Street, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-05 ~ 2015-11-27
    IIF 237 - Director → ME
  • 91
    INTELLIGENT ENVIRONMENTS GROUP LIMITED - 2012-05-09
    BAYNHAM LIMITED - 1990-02-22
    PARSEQ LIMITED - 2010-07-21
    ACTIVE COMPUTER SERVICES LIMITED - 2010-06-16
    icon of address Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,459,000 GBP2019-12-31
    Officer
    icon of calendar ~ 1994-06-13
    IIF 147 - Director → ME
  • 92
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-27 ~ 2007-08-01
    IIF 44 - Director → ME
    icon of calendar 2005-09-27 ~ 2007-08-01
    IIF 265 - Secretary → ME
  • 93
    icon of address 2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2010-08-02
    IIF 9 - Director → ME
  • 94
    icon of address 45-53 Chorley New Road, Bolton, Gtr Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-27 ~ 2009-03-04
    IIF 207 - Director → ME
  • 95
    icon of address F W Thorpe Plc, Merse Road, North Moons Moat, Redditch, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2023-07-03
    IIF 68 - Director → ME
  • 96
    DEMOCOVER LIMITED - 1994-08-31
    icon of address Pjh House, Lomax Way, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-03-30 ~ 1999-02-22
    IIF 130 - Director → ME
  • 97
    icon of address 28 New Forest Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ 2021-03-30
    IIF 106 - Director → ME
  • 98
    icon of address 12-13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-21 ~ 2000-05-12
    IIF 142 - Director → ME
  • 99
    FBC 162 LIMITED - 1993-11-24
    icon of address Merse Road, North Moons Moat, Redditch, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2024-06-30
    IIF 69 - Director → ME
  • 100
    RIDDINGS ROAD (NO 3) LIMITED - 2001-03-19
    TRADING SUB 8 LIMITED - 2000-06-21
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2002-09-06
    IIF 171 - Director → ME
  • 101
    MAGNUS HOMES MIDLANDS LIMITED - 1997-07-07
    MIGHTYLIGHT LIMITED - 1988-08-05
    MAGNUS HOMES LIMITED - 1994-05-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-03 ~ 2002-09-06
    IIF 172 - Director → ME
  • 102
    WOLDS MAGNUS LIMITED - 1990-06-28
    WOLDS BUILDING COMPANY LIMITED(THE) - 1984-04-10
    MAGNUS WOLDS LIMITED - 1994-05-06
    MAGNUS HOMES WOLDS LIMITED - 1997-07-07
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2002-09-06
    IIF 169 - Director → ME
  • 103
    RADIO WEST LIMITED - 2003-05-07
    icon of address C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2015-03-02
    IIF 224 - Director → ME
  • 104
    icon of address C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2015-04-15
    IIF 227 - Director → ME
  • 105
    CAUSEWAY COAST RADIO LIMITED - 2000-08-17
    icon of address C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2013-03-08
    IIF 225 - Director → ME
  • 106
    WEFSTAN LIMITED - 1984-01-04
    REDCLIFFE PROPERTIES LTD - 1991-10-01
    icon of address Holly House, 4 High Street, Chipping Sodbury, Bristol, South Gloucestershire
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2002-10-08 ~ 2003-06-19
    IIF 170 - Director → ME
    icon of calendar 2002-10-08 ~ 2003-06-19
    IIF 261 - Secretary → ME
  • 107
    THE RED MAIDS' SCHOOL - 2016-06-11
    icon of address Redmaids' High School Westbury Road, Westbury-on-trym, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2017-06-21
    IIF 42 - Director → ME
  • 108
    HOME IS WHERE THE MUSIC IS LIMITED - 2008-10-29
    REIDY'S HOME OF MUSIC LIMITED - 2008-04-07
    icon of address Unit 26 Mitton Road Business Park Whalley Mitton Road, Whalley, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2023-07-10
    IIF 201 - Director → ME
  • 109
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2009-03-30 ~ 2010-03-30
    IIF 61 - Director → ME
  • 110
    RYECROFT/COALPOOL VALLEY ALLIANCE - 2012-01-05
    icon of address 28 New Forest Road, Walsall
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,397 GBP2024-12-31
    Officer
    icon of calendar 2005-10-25 ~ 2019-01-07
    IIF 127 - Director → ME
    icon of calendar 2000-12-21 ~ 2002-12-13
    IIF 178 - Director → ME
    icon of calendar 2005-10-25 ~ 2020-10-27
    IIF 206 - Secretary → ME
  • 111
    icon of address 2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2009-06-18
    IIF 8 - Director → ME
  • 112
    BALLYMENA BROADCASTING LIMITED - 2005-09-22
    icon of address C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2015-02-10
    IIF 226 - Director → ME
  • 113
    SOUTH YORKSHIRE TRANSPORT MUSEUM LIMITED - 2008-12-09
    icon of address Company Secretary, Unit 9 Waddington Way, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-08 ~ 2014-05-24
    IIF 122 - Director → ME
  • 114
    OVAL (352) LIMITED - 1987-12-01
    SHORTERM GROUP LIMITED - 1999-08-27
    icon of address The Barn, Philpots Close, Yiewsley, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-02-19 ~ 1999-02-10
    IIF 132 - Director → ME
  • 115
    MID FM LIMITED - 2006-09-11
    icon of address C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2013-03-08
    IIF 228 - Director → ME
  • 116
    icon of address First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-06 ~ 2015-12-18
    IIF 153 - Director → ME
  • 117
    SNACKTIME LIMITED - 2007-11-30
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2006-04-26
    IIF 149 - Director → ME
  • 118
    icon of address Company Secretary, Unit 9 Waddington Way, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-08 ~ 2014-05-24
    IIF 124 - Director → ME
  • 119
    SHEFFIELD BUS MUSEUM TRUST LIMITED - 2008-12-09
    icon of address Company Secretary, Unit 9 Waddington Way, Rotherham, South Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-05-08 ~ 2014-05-24
    IIF 123 - Director → ME
  • 120
    SUTTON VINEYARD CHURCH - 2013-04-30
    VINEYARD CHURCH SUTTON - 2013-04-09
    icon of address Sutton Vineyard Stayton House, 93 Stayton Rd, Sutton, Surrey
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 1999-09-28 ~ 2003-12-01
    IIF 191 - Director → ME
  • 121
    icon of address 4 Nutter Lane, Wanstead, London, England, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ 2024-09-24
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2024-09-24
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – More than 50% but less than 75% OE
  • 122
    icon of address 4 Station View, Little Station Street, Walsall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2021-10-27
    IIF 104 - Director → ME
  • 123
    TAYLOR PROPERTY (LDN) LTD - 2020-02-19
    icon of address 4 Nutter Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,957 GBP2024-11-30
    Officer
    icon of calendar 2019-11-21 ~ 2024-09-24
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2024-08-15
    IIF 203 - Has significant influence or control OE
  • 124
    BRITISH TRANSPORT ADVERTISING LIMITED - 1995-12-05
    IRONLOOK LIMITED - 1987-08-28
    icon of address Camden Wharf, 28 Jamestown Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-08-08
    IIF 145 - Director → ME
  • 125
    icon of address 2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2011-07-21
    IIF 13 - Director → ME
  • 126
    MAPLE (319) LIMITED - 2007-10-16
    icon of address 2 Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2010-12-01
    IIF 15 - Director → ME
  • 127
    icon of address 63 Cheap Street, Newbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-06 ~ 2009-02-27
    IIF 39 - Director → ME
  • 128
    icon of address 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-11-23 ~ 2008-03-28
    IIF 38 - Director → ME
  • 129
    icon of address 206 Turners Hill, Cheshunt, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,435 GBP2024-10-31
    Officer
    icon of calendar 2002-10-30 ~ 2016-11-07
    IIF 46 - Director → ME
  • 130
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-03 ~ 2020-03-31
    IIF 80 - LLP Member → ME
  • 131
    MAPLE (303) LIMITED - 2007-03-20
    icon of address 2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2012-11-28
    IIF 30 - Director → ME
  • 132
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2021-07-13
    IIF 41 - Director → ME
  • 133
    icon of address 19 Harrogate Road, Chapel Allerton, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ 2024-09-24
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ 2024-09-24
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 134
    MAPLE (302) LIMITED - 2007-03-06
    icon of address 2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2012-04-23
    IIF 31 - Director → ME
  • 135
    DENVER CREEK LIMITED - 2001-12-17
    icon of address Badger Farm Willowpit Lane, Hilton, Derby, Derbyshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -527,871 GBP2024-12-31
    Officer
    icon of calendar 2007-07-02 ~ 2016-09-01
    IIF 150 - Director → ME
  • 136
    CROSSCO (1104) LIMITED - 2008-08-01
    icon of address The Granary, Harleyford Golf Club, Henley Road, Marlow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-13 ~ 2013-02-26
    IIF 157 - Director → ME
  • 137
    icon of address C/o Anderson Macdonald Accountants, 29 Hamilton Street, Saltcoats, Scotland
    Active Corporate (13 parents)
    Officer
    icon of calendar 1992-04-27 ~ 1999-06-09
    IIF 175 - Director → ME
  • 138
    icon of address Hollyhouse, 59 Bayham Road, Tunbridge Wells, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-01 ~ 2021-01-31
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 259 - Ownership of shares – More than 25% but not more than 50% OE
  • 139
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2016-01-11
    IIF 32 - Director → ME
  • 140
    icon of address 4 Nutter Lane, Wanstead, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,833 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-30 ~ 2024-09-24
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 141
    ULSTER GAZETTE (ARMAGH) LIMITED - 1989-01-30
    icon of address 58 Scotch Street, Dungannon, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    655,675 GBP2024-03-31
    Officer
    icon of calendar 2010-03-05 ~ 2015-11-27
    IIF 233 - Director → ME
  • 142
    icon of address Merse Road, North Moons Moat, Redditch, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2021-03-25
    IIF 67 - Director → ME
  • 143
    icon of address 58 Scotch Street, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-05 ~ 2015-11-27
    IIF 238 - Director → ME
  • 144
    icon of address 58 Scotch Street, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-05 ~ 2015-11-27
    IIF 231 - Director → ME
  • 145
    icon of address 58 Scotch Street, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-05 ~ 2015-11-26
    IIF 230 - Director → ME
  • 146
    TILWOOD LIMITED - 1999-01-20
    icon of address Vp Plc, Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-01-12 ~ 2008-03-31
    IIF 141 - Director → ME
  • 147
    ENGINEWORK LIMITED - 1996-05-20
    icon of address Vp Plc, Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2008-03-31
    IIF 148 - Director → ME
  • 148
    ULSTER GAZETTE (ARMAGH) LIMITED - 2000-01-01
    TONTINE ROOMS LIMITED - THE - 1989-01-30
    icon of address 58 Scotch Street, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-05 ~ 2015-11-27
    IIF 232 - Director → ME
  • 149
    TAYLORBOYS LIMITED - 2016-09-30
    icon of address 8 Little Mundells, Welwyn Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -337,513 GBP2024-03-31
    Officer
    icon of calendar 2011-07-15 ~ 2020-11-26
    IIF 86 - Director → ME
  • 150
    STOCKSWELL FARM COURT MANAGEMENT COMPANY LIMITED - 2023-06-22
    icon of address Waterford Group Management & Security Alliance, Campbeltown Road, Birkenhead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ 2016-02-22
    IIF 52 - Director → ME
  • 151
    SWAP LIMITED - 1999-10-19
    icon of address C/o Rockwell Collins 730 Wharfedale Road, Winnersh, Wokingham, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-10-18 ~ 2014-04-12
    IIF 143 - Director → ME
  • 152
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-22 ~ 2021-03-08
    IIF 45 - Director → ME
  • 153
    MAPLE (296) LIMITED - 2006-11-27
    icon of address 2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2011-04-14
    IIF 6 - Director → ME
  • 154
    icon of address Holdshare Management Services Limited, 2 Westfield Business Park Barns Ground Kenn, Clevedon, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2015-07-06
    IIF 29 - Director → ME
  • 155
    icon of address 4 Nutter Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-13 ~ 2015-08-02
    IIF 82 - 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.