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, Andrew

    Related profiles found in government register
  • Taylor, Andrew
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Nottingham Road, Ilkeston, Derbyshire, DE7 5AL, England

      IIF 1
  • Taylor, Andrew
    British gas engineer/plumber born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Richmond Avenue, Sandiacre, Nottingham, NG10 5GY, England

      IIF 2 IIF 3
  • Taylor, Andrew
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Marston Moor, Fulwood, Preston, Lancashire, PR2 3WE, United Kingdom

      IIF 4
  • Taylor, Andrew
    English company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 5
  • Taylor, Andrew Mark
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Oval, Farsley, Leeds, West Yorkshire, LS28 5FH, United Kingdom

      IIF 6
    • icon of address 173, Wigton Lane, Alwoodley, Leeds, LS17 8SH, England

      IIF 7
    • icon of address 184, Harrogate Road, Leeds, LS7 4NZ, England

      IIF 8
    • icon of address 138, Town Street, Stanningley, Pudsey, LS28 6ER, England

      IIF 9
    • icon of address 138, Town Street, Stanningley, Pudsey, LS28 6ER, United Kingdom

      IIF 10
  • Taylor, Andrew Mark
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173 Wigton Lane, Alwoodley, Leeds, LS17 8SH, United Kingdom

      IIF 11
    • icon of address 21, Ring Road, West Park, Leeds, LS16 5AJ, England

      IIF 12
    • icon of address Venture Block Management Ltd, East View, Broadgate Lane, Leeds, LS18 4BX, United Kingdom

      IIF 13
  • Taylor, Andrew Mark
    British manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ring Road, Leeds, Yorkshire, LS16 5AJ, England

      IIF 14
    • icon of address Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 15
  • Taylor, Andrew Mark
    British turf accountant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ring Road, Leeds, Yorkshire, LS16 5AJ, United Kingdom

      IIF 16
  • Taylor, Andrew Mark
    English company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 17 IIF 18
    • icon of address Marcher Roofing, 54 Brudenell Road, Leeds, LS6 1BD, England

      IIF 19
    • icon of address Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 20
  • Taylor, Andrew Mark
    English director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 21 IIF 22
    • icon of address 54, Brudenell Road, Leeds, LS6 1BD, England

      IIF 23
  • Taylor, Andrew Mark
    British

    Registered addresses and corresponding companies
    • icon of address 21, Ring Road, Leeds, Yorkshire, LS16 5AJ, United Kingdom

      IIF 24
  • Taylor, Andrew
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Crossgates, Leeds, LS15 8EU, United Kingdom

      IIF 25
  • Taylor, Jason Andrew
    English company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 26
  • Taylor, Jason Andrew
    English property developer born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 27
  • Mr Andrew Taylor
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Richmond Avenue, Sandiacre, Nottingham, NG10 5GY, England

      IIF 28 IIF 29
  • Taylor, Andrew
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Tyersal Court, Bradford, Yorkshire, BD4 8EW, United Kingdom

      IIF 30
  • Taylor, Andrew
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowling Ironworks, Bowling Back Lane, Bradford, West Yorkshire, BD4 8SS, United Kingdom

      IIF 31
  • Taylor, Andrew
    British manager born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Tyersal Court, Bradford, Yorkshire, BD4 8EW, United Kingdom

      IIF 32
  • Mr Andrew Taylor
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Cutler Heights Lane, Bradford, BD4 9HZ, England

      IIF 33
    • icon of address 24 Marston Moor, Fulwood, Preston, Lancashire, PR2 3WE, United Kingdom

      IIF 34
  • Mr Mark Andrew Taylor
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 High Street, Stourbridge, West Midlands, DY8 1ED

      IIF 35
  • Taylor, Andrew Mark
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Portman Crescent, North Petherton, Bridgwater, Somerset, TA6 6SW

      IIF 36
  • Taylor, Andrew Mark
    British haulier born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Portman Crescent, North Petherton, Bridgwater, Somerset, TA6 6SW

      IIF 37
  • Taylor, Andrew Mark
    British property developer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, Wigton Lane, Leeds, West Yorkshire, LS17 8SH, United Kingdom

      IIF 38
  • Taylor, Jason Andrew
    British sales manager born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33a Quintrell Road, Newquay, Cornwall, TR7 3DY, United Kingdom

      IIF 39
  • Taylor, Mark Andrew
    British chartered surveyor born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Hagley Road, Halesowen, West Midlands, B63 4PU

      IIF 40
  • Taylor, Mark Andrew
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Hill Barn, Church Hill, Kinver, DY7 6HX, England

      IIF 41
    • icon of address Church Hill Barn, Church Hill, Kinver, Stourbridge, DY7 6HX

      IIF 42
  • Taylor, Mark Andrew
    British estate agent born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Dudley Street, Sedgley, West Midlands, DY3 1SB, England

      IIF 43
  • Taylor, Mark Andrew
    British estate agent & surveyor born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 High Street, Stourbridge, West Midlands, DY8 1ED, United Kingdom

      IIF 44
  • Mr Andrew Taylor
    English born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Jason Andrew
    British businessman born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6ER, Great Britain

      IIF 47
  • Taylor, Jason Andrew
    British company director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Town Street, Stanningley, Pudsey, LS28 6ER, United Kingdom

      IIF 48
  • Taylor, Jason Andrew
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Crossgates, Leeds, LS15 8EU, United Kingdom

      IIF 49
  • Taylor, Jason Andrew
    British manager born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Ring Road, West Park, Leeds, LS16 5AJ, England

      IIF 50
  • Mr Andrew Mark Taylor
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inspired Property Management Limited, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 51
    • icon of address 173 Wigton Lane, Alwoodley, Leeds, LS17 8SH, United Kingdom

      IIF 52
    • icon of address 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 53 IIF 54
    • icon of address 21 Ring Road, Leeds, West Yorkshire, LS16 5AJ, United Kingdom

      IIF 55
    • icon of address 21, Ring Road, West Park, Leeds, LS16 5AJ

      IIF 56
    • icon of address Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 57
    • icon of address Venture Block Management Ltd, East View, Broadgate Lane, Leeds, LS18 4BX, United Kingdom

      IIF 58
    • icon of address 138, Town Street, Stanningley, Pudsey, LS28 6ER, United Kingdom

      IIF 59 IIF 60
  • Mr Jason Andrew Taylor
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 61
    • icon of address 14, The Oval, Farsley, Pudsey, LS28 5FH, England

      IIF 62
  • Andrew Taylor
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Crossgates, Leeds, LS15 8EU, United Kingdom

      IIF 63
  • Mr Andrew Mark Taylor
    English born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 64 IIF 65 IIF 66
    • icon of address 54, Brudenell Road, Leeds, LS6 1BD, England

      IIF 68
    • icon of address Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 69
    • icon of address 54 Brudenell Road, Leeds, West Yorkshire, LS6 1BD

      IIF 70
  • Mr Andrew Taylor
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowling Ironworks, Bowling Back Lane, Bradford, BD4 8SS, United Kingdom

      IIF 71
  • Mr Jason Andrew Taylor
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33a Quintrell Road, Newquay, Cornwall, TR7 3DY, United Kingdom

      IIF 72
  • Andrew Mark Taylor
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, Wigton Lane, Leeds, West Yorkshire, LS17 8SH, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 6 Blackboy Road, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 36 - Director → ME
  • 2
    TAYLOR GAS SERVICES (UK) LTD - 2012-04-13
    icon of address 4 Richmond Avenue, Sandiacre, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,673 GBP2024-03-31
    Officer
    icon of calendar 2012-03-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address White House, Wollaton Street, Nottingham, Notts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45,908 GBP2024-03-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 14 The Oval, Farsley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,752 GBP2024-11-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Primrose House, 6 Blackboy Road, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-29 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address 173 Wigton Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 85 High Street, Stourbridge, West Midlands
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    24,687 GBP2015-09-30
    Officer
    icon of calendar 2003-08-05 ~ dissolved
    IIF 42 - Director → ME
  • 8
    icon of address 24 Marston Moor Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,824 GBP2022-08-31
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 173 Wigton Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    TAYLOR WRIGHT PROPERTY SERVICES LTD - 2020-06-05
    icon of address 173 Wigton Lane, Alwoodley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,365 GBP2024-04-30
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    MUSTANG BESPOKE JOINERY LTD - 2022-05-24
    icon of address Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,920 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    TAYLOR & LOMAS BLOODSTOCK LTD - 2012-12-05
    TAYLOR & BLOODSTOCK LIMITED - 2009-12-10
    icon of address 173 Wigton Lane, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -661,874 GBP2024-11-30
    Officer
    icon of calendar 2009-11-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 13
    TAYLOR'S BESPOKE JOINERY LTD - 2022-05-24
    icon of address 14 The Oval, Farsley, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 21 Ring Road, West Park, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 15
    TAYLOR'S PROPERTIES LIMITED - 2014-02-06
    icon of address Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,198,952 GBP2024-01-31
    Officer
    icon of calendar 2014-01-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
  • 16
    icon of address 173 Wigton Lane Alwoodley, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    410,454 GBP2024-10-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 52 - Has significant influence or controlOE
  • 17
    icon of address 107 Otley Road, Headingley, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -46,428 GBP2025-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 138 Town Street, Stanningley, Pudsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 19
    icon of address 173 Wigton Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    456,734 GBP2024-02-29
    Officer
    icon of calendar 2008-02-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 20
    TAYLORS SURVEYS LIMITED - 1994-06-02
    TAYLORS SURVEYORS LIMITED - 2010-09-24
    icon of address 85 High Street, Stourbridge, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    487,214 GBP2024-09-30
    Officer
    icon of calendar 1994-06-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    TAYLORS AMG LTD - 2017-06-12
    icon of address 85 High Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 44 - Director → ME
  • 22
    icon of address 173 Wigton Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 85 High Street, Stourbridge, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 41 - Director → ME
  • 24
    icon of address 2a Dudley Street, Sedgley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    193,638 GBP2024-03-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 43 - Director → ME
  • 25
    icon of address 173 Wigton Lane, Leeds, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Suite 4, Crossgates House 67 Crossgates Shopping Centre, Crossgates, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 25 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 27
    icon of address 54 Brudenell Road, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Unit 1 Cutler Heights Lane, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,994 GBP2024-04-30
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Bowling Ironworks, Bowling Back Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Bowling Ironworks, Bowling Back Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-16 ~ dissolved
    IIF 30 - Director → ME
Ceased 11
  • 1
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-24
    Officer
    icon of calendar 2018-06-16 ~ 2019-08-14
    IIF 8 - Director → ME
    icon of calendar 2020-06-26 ~ 2021-06-28
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-06-16 ~ 2024-12-19
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 2
    icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    185,935 GBP2023-12-31
    Officer
    icon of calendar 2008-11-17 ~ 2017-03-02
    IIF 16 - Director → ME
    icon of calendar 2008-11-17 ~ 2017-03-02
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-02
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-12-19 ~ 2022-02-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2022-02-07
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 211 Nottingham Road, Ilkeston, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -85,306 GBP2024-09-30
    Officer
    icon of calendar 2020-06-09 ~ 2021-10-13
    IIF 1 - Director → ME
  • 5
    icon of address 54 Brudenell Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    133,057 GBP2025-03-31
    Officer
    icon of calendar 2020-03-16 ~ 2020-08-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ 2020-08-06
    IIF 70 - Has significant influence or control OE
  • 6
    icon of address 138 Town Street, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,857 GBP2022-08-31
    Officer
    icon of calendar 2018-11-01 ~ 2020-07-09
    IIF 9 - Director → ME
  • 7
    icon of address 33a Quintrell Road, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ 2025-06-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ 2025-06-30
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    TAYLOR WRIGHT PROPERTY SERVICES LTD - 2020-06-05
    icon of address 173 Wigton Lane, Alwoodley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,365 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-09-05 ~ 2020-11-30
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MUSTANG BESPOKE JOINERY LTD - 2022-05-24
    icon of address Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,920 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ 2025-06-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ 2022-05-24
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TAYLOR'S PROPERTIES LIMITED - 2014-02-06
    icon of address Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,198,952 GBP2024-01-31
    Officer
    icon of calendar 2014-06-10 ~ 2017-09-29
    IIF 47 - Director → ME
  • 11
    icon of address 138 Town Street, Stanningley, Pudsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ 2019-09-04
    IIF 48 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.