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, Christopher John

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 7
  • Taylor, Christopher John
    British director born in July 1953

    Resident in United Kingdom

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

      IIF 8
    • Blb Advisory Limited, The Enterprise Hub, 5 Whitefriars Street, Coventry, CV1 2DS

      IIF 9
    • Woodcote Barn, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NL

      IIF 10 IIF 11
  • Taylor, Christopher John
    British pharmacist born in July 1953

    Resident in United Kingdom

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

      IIF 12 IIF 13
  • Taylor, Christopher
    British born in July 1953

    Resident in United Kingdom

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

      IIF 14
  • Taylor, Christopher John
    born in July 1953

    Resident in United Kingdom

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

      IIF 15
  • Taylor, Christopher John
    British born in July 1953

    Resident in England

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

    Resident in England

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

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

    Resident in England

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

      IIF 36
  • Taylor, Christopher John
    British pharmacist born in July 1953

    Resident in England

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

      IIF 37
    • Armscote House, Holtom Street, Armscote, Stratford-upon-avon, Warwickshire, CV37 6DQ, United Kingdom

      IIF 38
    • Taylor Group House, Wedgnock Lane, Warwick, CV34 5YA, England

      IIF 39
    • Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Mr Christopher Taylor
    British born in July 1953

    Resident in United Kingdom

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

      IIF 44
  • Mr Christopher John Taylor
    British born in July 1953

    Resident in United Kingdom

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

      IIF 45 IIF 46
  • Taylor, Christopher John
    British company director born in January 1941

    Resident in England

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

    Resident in United Kingdom

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

      IIF 50
  • Taylor, Christopher
    British born in July 1953

    Resident in England

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

      IIF 51
    • Leafield Estate, Stratford Road, Warwick, CV34 6RA, United Kingdom

      IIF 52
    • Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 53
  • Taylor, Christopher John
    born in July 1953

    Resident in England

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

      IIF 54
  • Taylor, Christopher John
    British

    Registered addresses and corresponding companies
    • Armscote House, Armscote, Nr Stratford Upon Avon, Warwickshire, CV37 6DQ

      IIF 55
    • Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 56 IIF 57
  • Taylor, Christopher John
    British director

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

      IIF 58
    • Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 59 IIF 60
  • Taylor, Christopher John
    British pharmacist

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

      IIF 61
    • Youell House, 1 Hill Top, Coventry, CV1 5AB

      IIF 62
    • Woodcote Barn, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NL

      IIF 63
    • Armscote House, Holtom Street, Armscote, Stratford-upon-avon, Warwickshire, CV37 6DQ, United Kingdom

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

      IIF 65 IIF 66
    • Taylor Group House, Wedgnock Lane, Warwick, CV34 5YA

      IIF 67
    • Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA

      IIF 68
    • Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA, United Kingdom

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

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

      IIF 70
  • Mr Christopher Taylor
    British born in July 1953

    Resident in England

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

      IIF 71
  • Mr Christopher John Taylor
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher John

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

      IIF 99
    • Armscote House, Armscote, Nr Stratford-upon-avon, Warwickshire, CV37 6DQ

      IIF 100
    • Unit 14, Dodson Way, Fen Gate, Peterborough, PE1 5XJ, England

      IIF 101
    • Leafield Estate, Stratford Road, Warwick, Warwickshire, CV34 6RA, England

      IIF 102 IIF 103 IIF 104
    • Taylor Group House, Wedgnock Industrial Estate, Warwick, CV34 5YA, England

      IIF 105
    • Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA, United Kingdom

      IIF 106 IIF 107
  • Mr Christopher John Taylor
    British born in January 1941

    Resident in England

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

      IIF 108
    • Taylors Restaurant, 3 Market Hall Street, Cannock, Staffordshire, WS11 1EB, England

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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.