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, John

    Related profiles found in government register
  • Taylor, John
    British councillor born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • Manchester One, 20th Floor, Portland Street, Manchester, M1 3LD

      IIF 1
  • Taylor, John
    British local govt office born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • 10 Ellesmere Road North, Stockport, Cheshire, SK4 4QQ

      IIF 2
  • Taylor, John
    British retired born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • Overton House, West Street, Congleton, Cheshire, CW12 1JY, Uk

      IIF 3
    • 10 Ellesmere Road North, Stockport, Cheshire, SK4 4QQ

      IIF 4
    • 23, High Street, Stockport, Cheshire, SK1 1EG

      IIF 5
  • Taylor, John
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 1 Moseley Wood View, Cookridge, Leeds, West Yorkshire, LS16 7ES

      IIF 6
  • Taylor, John
    British self employed born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 13, Corston Walk, Shirehampton, Bristol, BS11 9RB, England

      IIF 7
  • Taylor, John
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Railway Stables, Middle Lane, Congleton, CW12 3PU, England

      IIF 8
  • Taylor, John
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6, Montroy Close, Henleaze, Bristol, BS9 4RS, United Kingdom

      IIF 9
    • F7 Lynch Lane Offices, Egdon Hall, Lynch Lane, Weymouth, Dorset, DT4 9DN, England

      IIF 10
  • Taylor, John
    British head teacher born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1c, Portland Road, Wyke Regis, Weymouth, Dorset, DT4 9ES, United Kingdom

      IIF 11
  • Taylor, John
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Ciderpress Cottage, Montys Hamlet, Norton Fitzwarren, Taunton, Somerset, TA4 1AA, England

      IIF 12
  • Taylor, John
    British retired director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Ciderpress Cottage, Montys Hamlet, Taunton, Somerset, TA4 1AA

      IIF 13
  • Taylor, John
    British engineer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 75, Culcheth Hall Drive, Culcheth, Warrington, Cheshire, WA3 4PX, England

      IIF 14
  • Taylor, John
    British general manager born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Projen House, Wellfield, Preston Brook, Runcorn, Cheshire, WA7 3AZ, England

      IIF 15
  • Taylor, John
    British retired born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Kenyon Hall, Broseley Lane, Culcheth, Warrington, Cheshire, WA3 4BG

      IIF 16
  • Taylor, John
    British diesel engine engineer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Breeches, Galley Hill Road, Waltham Abbey, EN9 2AQ, England

      IIF 17
  • Taylor, John
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Angel Court, 81 St. Clements Street, Oxford, OX4 1AW, England

      IIF 18
  • Taylor, John
    British local government officer born in April 1947

    Registered addresses and corresponding companies
    • 10 Truro Walk, Denton, Manchester, Lancashire, M34 7JW

      IIF 19 IIF 20
  • Taylor, John
    British retired born in November 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • Greenfaulds, 98 Brownside Road, Cambuslang, South Lanarkshire, G72 8AF

      IIF 21
    • 155 Montrose Crescent, Hamilton, South Lanarkshire, ML3 6LQ

      IIF 22
  • Taylor, John
    English haulage contractor born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 23, Lady Charlotte Road, Hampton Hargate, Peterborough, Cambridgeshire, PE7 8AE, England

      IIF 23
    • 24, Cannon Terrace, Wisbech, Cambs, PE13 2QW, United Kingdom

      IIF 24
  • Taylor, John
    English long distance lorry driver born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, Orchard Drive, West Walton, Wisbech, Cambs, PE14 7EZ, England

      IIF 25
  • Taylor, John
    English civil engineering surveyor born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 73 Vaughan Road, Harrow, HA1 4EF, England

      IIF 26
  • Taylor, John
    British wholesale fish merchants born in September 1949

    Registered addresses and corresponding companies
    • Wyresdale Lambs Lane, Pilling, Preston, PR3 6SB

      IIF 27
  • Taylor, John
    British consultant born in April 1955

    Registered addresses and corresponding companies
    • Entente 23 Pelham Road, Sherwood Rise, Nottingham, Nottinghamshire, NG5 1AQ

      IIF 28
  • Taylor, John
    British manager born in March 1957

    Registered addresses and corresponding companies
    • Flat 4 Eversley, Kingsley Road Frodsham, Warrington, WA6 6EY

      IIF 29
  • Taylor, John Andrew
    British retired born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Ciderpress Cottage, Norton Fitzwarren, Taunton, TA4 1AA, England

      IIF 30
  • Taylor, Emerson John
    British fish wholesaler born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN

      IIF 31
  • Taylor, Emerson John
    British wholesale fish merchants born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 574, Wigan Road, Atherton, England, M46 0GA, United Kingdom

      IIF 32
  • Taylor, John
    British director born in October 1944

    Resident in Englandengland

    Registered addresses and corresponding companies
    • 50 St Georges Road, Worthing, West Sussex, BN11 2DR

      IIF 33
  • Taylor, John
    British registrar born in October 1944

    Registered addresses and corresponding companies
    • 10 Third Avenue, Wickford, Essex, SS11 8RF

      IIF 34
  • Taylor, John
    British retired born in October 1944

    Resident in Englandengland

    Registered addresses and corresponding companies
    • 22, Sussex Road, Haywards Heath, West Sussex, RH16 4EA

      IIF 35
  • Taylor, John
    British seeking employment born in October 1944

    Registered addresses and corresponding companies
    • 10 Third Avenue, Wickford, Essex, SS11 8RF

      IIF 36
  • Taylor, John
    British monitoring & enforcment office born in October 1968

    Registered addresses and corresponding companies
    • 37 Marsham Street, Maidstone, Kent, ME14 1HG

      IIF 37
  • Taylor, John
    British

    Registered addresses and corresponding companies
    • 38 Kings Mount, Leeds, Yorkshire, LS17 5NS

      IIF 38
    • Cider Press Cottage,montys Hamlet, Montys Lane,norton Fitzwaren, Taunton, Somerset, TA14 1AA

      IIF 39
    • Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 40
  • Taylor, John
    British charity director

    Registered addresses and corresponding companies
    • 10 Third Avenue, Wickford, Essex, SS11 8RF

      IIF 41
  • Taylor, John
    British company director

    Registered addresses and corresponding companies
    • 38 Kings Mount, Leeds, Yorkshire, LS17 5NS

      IIF 42
  • Taylor, John
    British insulating engineer

    Registered addresses and corresponding companies
    • 38, Kings Mount, Leeds, West Yorkshire, LS17 5NS, United Kingdom

      IIF 43
    • 38 Kings Mount, Leeds, Yorkshire, LS17 5NS

      IIF 44
  • Taylor, John
    British manager

    Registered addresses and corresponding companies
    • 10 Third Avenue, Wickford, Essex, SS11 8RF

      IIF 45
  • Taylor, John
    British retired director

    Registered addresses and corresponding companies
    • Ciderpress Cottage, Montys Hamlet, Taunton, Somerset, TA4 1AA

      IIF 46
  • John Taylor
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Ciderpress Cottage, Montys Hamlet, Norton Fitzwarren, Taunton, Somerset, TA4 1AA, England

      IIF 47
  • Taylor, John
    British director born in April 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Grove Crescent, Boston Spa, Wetherby, LS23 6AX

      IIF 48
  • Taylor, John
    British insulating engineer born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, John
    British design draughtsman born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Heron Park, Lychpit, Basingstoke, Hampshire, RG24 8UJ

      IIF 56
  • Taylor, John
    British engineer born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Londonderry House, 13a High Road, Stanley, Crook, Co. Durham, DL15 9SN, United Kingdom

      IIF 57
  • John Taylor
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Breeches, Galley Hill Road, Waltham Abbey, EN9 2AQ, England

      IIF 58
  • Taylor, John
    British chairman born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Projen House, Wellfield, Preston Brook, Runcorn, Cheshire, WA7 3AZ, England

      IIF 59
  • Taylor, John
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Projen House, Wellfield, Preston Brook, Runcorn, Cheshire, WA7 3AZ, England

      IIF 60 IIF 61 IIF 62
    • 66a Common Lane, Culcheth, Warrington, Cheshire, WA3 4HD

      IIF 63
  • Taylor, John
    British sales director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66a Common Lane, Culcheth, Warrington, Cheshire, WA3 4HD

      IIF 64
  • Taylor, John
    British warehouse worker born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Bute Terrace, Uddingston, Glasgow, G71 6PR, United Kingdom

      IIF 65
  • Taylor, John
    British sales assistant born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Roberson Terrace, Gomersal, Cleckheaton, BD19 4NT, United Kingdom

      IIF 66
  • Mr John Taylor
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 1 Moseley Wood View, Cookridge, Leeds, LS16 7ES

      IIF 67
  • Mr John Taylor
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 46, Garden Fields, Stebbing, Essex, CM6 3RG

      IIF 68
  • Mr John Taylor
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol, BS30 8XT

      IIF 69
    • Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 70
    • 1c Portland Road, Wyke Regis, Weymouth, Dorset, DT4 9ES, England

      IIF 71
  • Mr John Taylor
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Ciderpress Cottage, Norton Fitzwarren, Taunton, TA4 1AA, England

      IIF 72
  • Taylor, John
    British groundsman born in October 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4 Duncastle Road, Newbuildings, Londonderry, BT47 2QS

      IIF 73
  • Mr John Taylor
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 75, Culcheth Hall Drive, Culcheth, Warrington, Cheshire, WA3 4PX

      IIF 74
  • Mr John Taylor
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Angel Court, 81 St. Clements Street, Oxford, OX4 1AW, England

      IIF 75
  • Taylor, John
    born in June 1946

    Registered addresses and corresponding companies
    • 8, Meadow Way, Great Paxton, Cambs, PE19 6RR

      IIF 76
  • Taylor, John
    United Kingdom financial director born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Arpal Works, Riverside Road, Selkirk, TD7 5DU

      IIF 77
  • Taylor, John Thomas
    British diesel engineer born in February 1961

    Registered addresses and corresponding companies
    • 113 Hampton Road, London, E4 8NP

      IIF 78
  • Mr John Taylor
    English born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Sandwood, Bucks Cross, Bideford, Devon, EX39 5DP, England

      IIF 79
  • Taylor, Emerson
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 80
  • Taylor, John

    Registered addresses and corresponding companies
    • 6, Montroy Close, Henleaze, Bristol, BS9 4RS, United Kingdom

      IIF 81
    • 73 Vaughan Road, Harrow, HA1 4EF, England

      IIF 82
    • 38, Kings Mount, Leeds, West Yorkshire, LS17 5NS, United Kingdom

      IIF 83
    • 38 Kings Mount, Leeds, Yorkshire, LS17 5NS

      IIF 84 IIF 85
    • Ciderpress Cottage, Montys Hamlet, Norton Fitzwarren, Taunton, Somerset, TA4 1AA, England

      IIF 86
    • Bethany, Knoll Park, St Clement, Truro, Cornwall, TR1 1FF, England

      IIF 87
  • Mr John Taylor
    English born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, Orchard Drive, West Walton, Wisbech, PE14 7EZ, England

      IIF 88
  • Taylor, John Charles
    British bid evaluator born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Garden Fields, Stebbing, Essex, CM6 3RG, United Kingdom

      IIF 89
  • Mr Emerson Taylor
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 90
child relation
Offspring entities and appointments
Active 26
  • 1
    24 Cannon Street, Wisbech, Cambridgeshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    361 GBP2016-08-31
    Officer
    2014-10-14 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 2
    24 Cannon Terrace, Wisbech, Cambs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-15 ~ dissolved
    IIF 23 - director → ME
  • 3
    The Breeches, Galley Hill Road, Waltham Abbey, England
    Corporate (1 parent)
    Equity (Company account)
    91,975 GBP2024-03-31
    Officer
    2013-02-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 4
    25 Main Street, Cambuslang, Glasgow, South Lanarkshire, Scotland
    Dissolved corporate (4 parents)
    Officer
    2003-02-10 ~ dissolved
    IIF 21 - director → ME
  • 5
    The Exchange, 5 Bank Street, Bury
    Corporate (4 parents)
    Equity (Company account)
    195,635 GBP2023-12-31
    Officer
    2016-01-13 ~ now
    IIF 31 - director → ME
  • 6
    The Exchange, 5 Bank Street, Bury, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100,900 GBP2023-12-31
    Officer
    2019-02-07 ~ now
    IIF 80 - director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SOVCO (609) LIMITED - 1995-10-09
    Rsm Tenon 6th Floor, 2 Wellington Place, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    1997-09-03 ~ dissolved
    IIF 51 - director → ME
    2007-10-11 ~ dissolved
    IIF 38 - secretary → ME
  • 8
    C/o B W C Business Solutions, 8 Park Place, Leeds
    Corporate (2 parents)
    Officer
    ~ now
    IIF 52 - director → ME
    ~ now
    IIF 84 - secretary → ME
  • 9
    75 Culcheth Hall Drive, Culcheth, Warrington, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-01-17 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    46 Garden Fields, Stebbing, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-07-12 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Arkwright House, Parsonage Gardens, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2000-12-22 ~ dissolved
    IIF 27 - director → ME
  • 12
    9 Winton Green, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 66 - director → ME
  • 13
    CROSSROADS CARE MANCHESTER LIMITED - 2006-08-25
    CROSSROADS CARE SOUTH MANCHESTER LIMITED - 1996-11-29
    6 Barlow Moor Road, Didsbury, Manchester
    Dissolved corporate (4 parents)
    Officer
    2002-01-16 ~ dissolved
    IIF 4 - director → ME
  • 14
    C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,581 GBP2018-08-31
    Officer
    2010-10-28 ~ dissolved
    IIF 9 - director → ME
    2010-10-28 ~ dissolved
    IIF 81 - secretary → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    BELBAN LIMITED - 2007-10-18
    Projen House Wellfield, Preston Brook, Runcorn, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2007-10-11 ~ dissolved
    IIF 61 - director → ME
  • 16
    PROJENERGY LIMITED - 2011-07-18
    Projen House Wellfield, Preston Brook, Runcorn, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2010-03-09 ~ dissolved
    IIF 62 - director → ME
  • 17
    Projen House Wellfield, Preston Brook, Runcorn, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2010-03-09 ~ dissolved
    IIF 60 - director → ME
  • 18
    24 Cannon Terrace, Wisbech, Cambs
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 24 - director → ME
  • 19
    Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,714 GBP2022-12-31
    Officer
    2006-12-18 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2016-12-18 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Ciderpress Cottage Montys Hamlet, Norton Fitzwarren, Taunton, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-15 ~ dissolved
    IIF 12 - director → ME
    2019-11-15 ~ dissolved
    IIF 86 - secretary → ME
    Person with significant control
    2019-11-15 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 21
    73 Vaughan Road, Harrow
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,840 GBP2023-11-30
    Officer
    2014-11-14 ~ now
    IIF 26 - director → ME
    2014-11-14 ~ now
    IIF 82 - secretary → ME
  • 22
    Sandwood, Bucks Cross, Bideford, Devon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,881 GBP2020-03-31
    Officer
    1991-04-08 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 23
    Railway Stables, Middle Lane, Congleton, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2016-04-01 ~ now
    IIF 8 - director → ME
  • 24
    Ciderpress Cottage, Norton Fitzwarren, Taunton, England
    Corporate (2 parents)
    Equity (Company account)
    7,912.08 GBP2023-12-31
    Officer
    2024-12-31 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-12-31 ~ now
    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
    IIF 72 - Right to appoint or remove directorsOE
  • 25
    Unit 5 St Martins Court, Cole Road, Bristol, Avon
    Dissolved corporate (2 parents)
    Officer
    2010-03-09 ~ dissolved
    IIF 87 - secretary → ME
  • 26
    The Granary Worten Lower Yard, Worten Lane, Ashford, Kent
    Corporate (127 parents)
    Officer
    2009-04-22 ~ now
    IIF 76 - llp-member → ME
Ceased 39
  • 1
    49 Stockwell Road, London, Greater London
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2002-10-21 ~ 2003-01-17
    IIF 39 - secretary → ME
  • 2
    WEST SUSSEX DEAF & HARD OF HEARING ASSOCIATION - 2008-07-08
    22 Sussex Road, Haywards Heath, West Sussex
    Corporate (5 parents)
    Officer
    2015-05-12 ~ 2022-05-19
    IIF 35 - director → ME
  • 3
    Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Corporate (3 parents)
    Equity (Company account)
    9,439 GBP2024-03-31
    Officer
    2009-01-28 ~ 2021-10-04
    IIF 11 - director → ME
  • 4
    Sandgate Castle Office, Castle Road, Sandgate, Kent
    Corporate (6 parents)
    Equity (Company account)
    6,785 GBP2024-03-31
    Officer
    1993-08-03 ~ 1994-08-03
    IIF 37 - director → ME
  • 5
    INCONTACT (ACTION ON INCONTINENCE) - 2008-05-23
    Rsm Restructuring Advisory Llp, The Pinnacle 170 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (8 parents)
    Officer
    2003-08-26 ~ 2003-10-24
    IIF 45 - secretary → ME
  • 6
    The Breeches, Galley Hill Road, Waltham Abbey, England
    Corporate (1 parent)
    Equity (Company account)
    91,975 GBP2024-03-31
    Officer
    ~ 1995-09-21
    IIF 78 - director → ME
  • 7
    PROJEN HOLDINGS LIMITED - 2018-01-16
    AARCO 309 LIMITED - 2009-01-07
    1 More London Place, London
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -3,811 GBP2017-12-31
    Officer
    2009-02-05 ~ 2014-07-03
    IIF 15 - director → ME
  • 8
    CROSSROADS METRO - 2010-10-22
    BURY CROSSROADS - CARING FOR CARERS - 2009-06-03
    BURY CROSSROADS CARE SCHEME - 2002-12-12
    THE BURY METRO CROSSROADS CARE SCHEME - 1994-07-04
    Units 2-4 Bury Business Centre, Kay Street, Bury
    Dissolved corporate (4 parents)
    Officer
    2009-04-22 ~ 2010-03-09
    IIF 2 - director → ME
  • 9
    CROSSROADS CARE CHESHIRE EAST, MANCHESTER AND TAMESIDE LIMITED - 2012-11-22
    CHESHIRE EAST CROSSROADS CARING FOR CARERS LTD. - 2011-04-12
    MACCLESFIELD AND DISTRICT CROSSROADS 'CARING FOR CARERS' LIMITED - 2008-11-25
    MACCLESFIELD AND DISTRICT CROSSROADS LIMITED - 2003-07-21
    Overton House, West Street, Congleton, Cheshire
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2011-04-01 ~ 2018-03-05
    IIF 3 - director → ME
  • 10
    REDBRIDGE DISABILITY ASSOCIATION - 2011-07-27
    Ilford Shopmobility, Car Park (ground Level 1) Exchange, High Road, Ilford, Essex
    Corporate (5 parents)
    Equity (Company account)
    4,452 GBP2024-04-05
    Officer
    2005-09-19 ~ 2006-09-18
    IIF 34 - director → ME
    2003-12-08 ~ 2004-06-30
    IIF 41 - secretary → ME
  • 11
    23 High Street, Stockport, Cheshire
    Corporate (12 parents)
    Officer
    2012-10-09 ~ 2015-05-12
    IIF 5 - director → ME
  • 12
    DJANOGLY CITY ACADEMY NOTTINGHAM - 2011-08-08
    Sherwood Rise, Nottingham Road, Nottingham, Nottinghamshire
    Corporate (12 parents, 1 offspring)
    Officer
    2003-12-08 ~ 2007-08-31
    IIF 28 - director → ME
  • 13
    Eversley House, Kingsley Road, Frodsham, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    1994-07-16 ~ 2003-11-08
    IIF 29 - director → ME
  • 14
    AMICUS HEALTHCARE LIMITED - 2005-09-14
    COMPASS HEALTHCARE LIMITED - 1996-06-10
    G M HEALTH CARE LIMITED - 1987-09-18
    WEST SUSSEX CLINIC LIMITED - 1983-09-19
    LEVY & FRANKS LIMITED - 1982-09-06
    1st Floor 30 Cannon Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    ~ 1994-01-08
    IIF 33 - director → ME
  • 15
    ROLEAID LIMITED - 1991-02-13
    Manchester One 20th Floor, Portland Street, Manchester
    Corporate (8 parents)
    Officer
    2018-06-15 ~ 2019-07-23
    IIF 1 - director → ME
  • 16
    19 Radford Crescent, Billericay, Essex
    Corporate (10 parents)
    Officer
    2006-12-13 ~ 2007-05-23
    IIF 36 - director → ME
  • 17
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    ~ 1995-04-28
    IIF 64 - director → ME
  • 18
    Phoenix Works, 388 Meanwood Road, Leeds, Yorkshire
    Dissolved corporate (3 parents)
    Fixed Assets (Company account)
    24 GBP2016-03-31
    Officer
    2000-08-15 ~ 2014-10-07
    IIF 55 - director → ME
    2000-08-15 ~ 2014-10-07
    IIF 44 - secretary → ME
  • 19
    Thistle Road Littleburn Industrial Estate, Langley Moor, Durham
    Corporate (1 parent)
    Equity (Company account)
    1,447,507 GBP2024-03-31
    Officer
    2003-02-10 ~ 2016-03-24
    IIF 57 - director → ME
  • 20
    18 Manor Park, Arkendale, Knaresborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -51,732 GBP2022-05-31
    Officer
    2002-10-10 ~ 2011-04-01
    IIF 48 - director → ME
  • 21
    First Floor (queens Service Station), Wakefield Road, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    335,522 GBP2024-03-31
    Officer
    1999-12-01 ~ 2015-03-31
    IIF 50 - director → ME
    1999-12-01 ~ 2015-03-31
    IIF 43 - secretary → ME
  • 22
    Field Mill Little Fountain Street, Morley, Leeds, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,317,615 GBP2024-03-31
    Officer
    1999-11-24 ~ 2014-10-07
    IIF 49 - director → ME
    1999-11-24 ~ 2014-10-07
    IIF 83 - secretary → ME
  • 23
    J.S. MILLER & COMPANY HOLDINGS LIMITED - 2002-04-19
    GUARDGRADE LIMITED - 1997-04-16
    Phoenix Works, 388 Meanwood Road, Leeds, Yorkshire
    Dissolved corporate (5 parents)
    Current Assets (Company account)
    1,387,514 GBP2017-03-31
    Officer
    1995-11-20 ~ 2014-10-07
    IIF 54 - director → ME
    1995-11-20 ~ 2014-10-07
    IIF 42 - secretary → ME
  • 24
    Arkwright House, Parsonage Gardens, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2000-12-22 ~ 2007-09-30
    IIF 32 - director → ME
  • 25
    First Floor (queens Service Station), Wakefield Road, Leeds, England
    Corporate (2 parents, 1 offspring)
    Officer
    2002-04-12 ~ 2015-03-31
    IIF 53 - director → ME
    2002-04-12 ~ 2015-03-31
    IIF 85 - secretary → ME
  • 26
    Kenyon Hall Broseley Lane, Culcheth, Warrington, Cheshire
    Corporate (8 parents)
    Officer
    2015-12-04 ~ 2017-12-04
    IIF 16 - director → ME
  • 27
    103 Princess St, Manchester
    Corporate (19 parents)
    Equity (Company account)
    96,139 GBP2021-03-31
    Officer
    ~ 1991-08-28
    IIF 20 - director → ME
  • 28
    Angel Court, 81 St. Clements Street, Oxford, England
    Corporate (2 parents)
    Officer
    2024-03-01 ~ 2025-01-25
    IIF 18 - director → ME
    Person with significant control
    2024-03-01 ~ 2025-01-28
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 29
    Greenslade Taylor Hunt, 9 Hammet Street, Taunton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-02-27 ~ 2020-06-21
    IIF 13 - director → ME
    2006-02-27 ~ 2020-06-21
    IIF 46 - secretary → ME
  • 30
    4 Duncastle Road, Newbuildings, Londonderry
    Corporate (4 parents)
    Officer
    2013-01-30 ~ 2014-09-30
    IIF 73 - director → ME
  • 31
    Pearl Assurance House, 319 Ballards Lane, London
    Corporate (3 parents)
    Officer
    1996-11-11 ~ 2002-09-20
    IIF 63 - director → ME
  • 32
    OMEGA - LEASING & FINANCE LIMITED - 1993-06-01
    49 Austhorpe Road Cross Gates, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    58,637 GBP2024-01-31
    Officer
    ~ 2020-12-31
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-23
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2014-11-14 ~ 2015-03-31
    IIF 65 - director → ME
  • 34
    PROJEN PUBLIC LIMITED COMPANY - 2014-07-22
    PROJEN LIMITED - 2009-02-11
    PROJEN PLC - 2009-01-29
    ZEROHIGH LIMITED - 1995-09-20
    2nd Floor 1100 Daresbury Park, Daresbury, Warrington, England
    Corporate (6 parents, 1 offspring)
    Officer
    2002-11-26 ~ 2014-07-03
    IIF 59 - director → ME
  • 35
    R P ADAM (HOLDINGS) LIMITED - 2000-06-28
    RANDOTTE (NO. 328) LIMITED - 1994-01-31
    C/o Eversheds Sutherland, 3 Melville Street, Edinburgh, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-07-01 ~ 2017-12-04
    IIF 77 - director → ME
  • 36
    Public Hall, Station Road, Shirehempton, Bristol
    Corporate (8 parents)
    Equity (Company account)
    41,375 GBP2024-03-31
    Officer
    2014-10-21 ~ 2015-10-07
    IIF 7 - director → ME
  • 37
    103 Princess Street, Manchester
    Corporate (19 parents)
    Equity (Company account)
    93,095 GBP2021-03-31
    Officer
    ~ 1991-08-28
    IIF 19 - director → ME
  • 38
    G16 Lynch Lane Offices Egdon Hall, Lynch Lane, Weymouth, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    12,048 GBP2024-01-31
    Officer
    2013-02-04 ~ 2019-11-05
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-05
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 39
    LOCAL COMMUNITIES DEVELOPMENT TRUST - 2011-03-09
    128 Almada Street, Hamilton, Scotland
    Corporate (7 parents)
    Officer
    2010-11-26 ~ 2014-11-21
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.