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, Steven John

    Related profiles found in government register
  • Taylor, Steven John
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 1
  • Taylor, Steven John
    British commercial director born in September 1968

    Resident in England

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

      IIF 2
    • 323 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AE, England

      IIF 3
    • 81, Taunton Road, Ashton-under-lyne, OL7 9EB, England

      IIF 4
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 5 IIF 6
  • Taylor, Steven John
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 7
  • Taylor, Stephen John
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Forsyth House, Cromac Square, Belfast, BT2 8LA

      IIF 8
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 9
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 10 IIF 11
    • James House, 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 12
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 13
    • 81, High Street, Stalybridge, SK15 1SE, England

      IIF 14
  • Taylor, Stephen John
    British commercial director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 15 IIF 16
    • James House, 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 17
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 18
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 19
  • Taylor, Steven James
    British development director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Persimmon House, Fulford, York, YO19 4FE, England

      IIF 20
  • Taylor, Stephen James
    British development director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Persimmon House, Fulford, York, YO19 4FE, England

      IIF 21
  • Taylor, Stephen
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Forbes Watson, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG

      IIF 22
  • Taylor, Stephen James
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 95, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DN, United Kingdom

      IIF 23
    • Hermes House, Fire Fly Avenue, Swindon, Wiltshire, SN2 2GA, United Kingdom

      IIF 24
  • Taylor, Stephen
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25 Manor Court, Salesbury Hall Road, Ribchester, Preston, PR3 3XR, United Kingdom

      IIF 25
    • 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, England

      IIF 26
    • 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Unit 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, England

      IIF 30 IIF 31 IIF 32
    • Unit 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, United Kingdom

      IIF 33
  • Taylor, Stephen
    British photographer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Gatehouse, Park Road, Rhosymedre, Wrexham, LL14 3YR, Wales

      IIF 34
  • Taylor, Stephen
    British construction born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 35 IIF 36
    • 3, Carleton Drive, Preston, PR1 0QT, United Kingdom

      IIF 37
  • Taylor, Stephen John
    British commercial director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 38
  • Taylor, Stephen Charles
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sentry Way, Sutton Coldfield, West Midlands, B75 7HZ, England

      IIF 39
  • Mr Steven John Taylor
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 40 IIF 41
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 42
  • Taylor, Stephen
    British engineer born in September 1963

    Resident in Usa

    Registered addresses and corresponding companies
    • 501, West St, Hudson, Michigan, 49247, Usa

      IIF 43
  • Taylor, Stephen Charles
    English born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Keswick Road, London, SW15 2JN, England

      IIF 44
  • Mr Stephen John Taylor
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 323 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AE, England

      IIF 45
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 46
  • Taylor, Stephen
    British born in May 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 1, Suite A, Stafford Park 6, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 47
  • Mr Stephen Taylor
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Gorston Walk, Wythenshawe, Manchester, M22 1PG, England

      IIF 48
    • 25 Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, United Kingdom

      IIF 49
  • Mr Stephen Taylor
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, United Kingdom

      IIF 50
    • Forbes Watson, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG

      IIF 51
    • The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 52 IIF 53
  • Taylor, Stephen
    British plumber born in May 1951

    Registered addresses and corresponding companies
    • 47 Lytham Road, Fulwood, Preston, Lancashire, PR2 8JD

      IIF 54
  • Taylor, Stephen
    British company director born in June 1953

    Registered addresses and corresponding companies
    • 30 Black Horse Lane, Swavesey, Cambridge, Cambridgeshire, CB4 5QR

      IIF 55
  • Taylor, Stephen Charles
    British

    Registered addresses and corresponding companies
  • Taylor, Stephen Charles
    British accountant

    Registered addresses and corresponding companies
    • 2 Lower Garthmyl, Garthmyl, Montgomery, Powys, SY15 6RP

      IIF 59
  • Mr Stephen John Taylor
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 60
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 61
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 62
    • James House, 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 63 IIF 64
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 65
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 66
  • Mr Stephen Taylor
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 47 Lytham Road, Fulwood, Preston, Lancashire, PR2 4JD, England

      IIF 67
  • Mr Stephen Taylor
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 68
  • Taylor, Stephen Charles
    British accountant born in May 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Lower Garthmyl, Garthmyl, Montgomery, Powys, SY15 6RP

      IIF 69
  • Taylor, Stephen Charles
    British company director born in May 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Heath Holding, Wattlesborough Heath, Halfway House, Shrewsbury, SY5 9EG, United Kingdom

      IIF 70
  • Taylor, Stephen
    British it engineer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 71
  • Taylor, Stephen James
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DN, United Kingdom

      IIF 72
  • Taylor, Stephen James
    British architectual technician born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 73 IIF 74
    • 12, Sleaford Close, Swindon, Wiltshire, SN6 6JU, England

      IIF 75
    • Vicarage Court, 160 Ermin Street, Swindon, Wiltshire, SN3 4NE, England

      IIF 76
  • Taylor, Stephen James
    British development director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Stephen James
    British devleopment director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 105
  • Taylor, Stephen
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, United Kingdom

      IIF 106
    • 3 Clover House, Boston Road, Sleaford, NG34 7HD, England

      IIF 107
  • Mr Stephen James Taylor
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hermes House, Fire Fly Avenue, Swindon, Wiltshire, SN2 2GA, United Kingdom

      IIF 108
  • Taylor, Stephen Charles

    Registered addresses and corresponding companies
    • 1, Sentry Way, Sutton Coldfield, West Midlands, B75 7HZ, England

      IIF 109
  • Taylor, Stephen Charles
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Keswick Road, Putney, London, SW15 2JN, United Kingdom

      IIF 110
  • Taylor, Stephen Charles
    British chief marketing officer born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Evolution, Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire, S60 5BL

      IIF 111
  • Taylor, Stephen Marklew
    British design/development engineer born in June 1963

    Resident in United States

    Registered addresses and corresponding companies
    • 82, Freshfields, Spindletree Avenue, Manchester, M9 7HQ, England

      IIF 112
  • Taylor, Stephen Marklew
    British engineer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Hind Hill Street, Heywood, Lancashire, OL10 1AN

      IIF 113
  • Mr Steve Taylor
    British born in May 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 1, Suite A, Stafford Park 6, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 114
  • Taylor, Stephen Marklew

    Registered addresses and corresponding companies
    • 77, Hind Hill Street, Heywood, Lancashire, OL10 1AN, United Kingdom

      IIF 115
  • Mr Stephen John Taylor
    British born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 116
  • Mr Stephen Charles Taylor
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sentry Way, Sutton Coldfield, West Midlands, B75 7HZ

      IIF 117
  • Taylor, Stephen

    Registered addresses and corresponding companies
    • 501, West St, Hudson, Michigan, 49247, Usa

      IIF 118
    • Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, United Kingdom

      IIF 119
  • Mr Stephen Charles Taylor
    English born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Keswick Road, London, SW15 2JN, England

      IIF 120
  • Mr Stephen Taylor
    British born in June 1963

    Resident in United States

    Registered addresses and corresponding companies
    • 82, Freshfields, Spindletree Avenue, Manchester, M9 7HQ, England

      IIF 121
  • Mr Stephen John Taylor
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 122
  • Stephen Taylor
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 123
    • Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 124
  • Stephen Taylor
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, United Kingdom

      IIF 125
  • Mr Stephen James Taylor
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 126 IIF 127 IIF 128
    • Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 131
    • Persimmon House, Fulford, York, North Yorkshire, YO19 4FE, United Kingdom

      IIF 132
    • Persimmon House, Fulford, York, Yorkshire, YO19 4FE, United Kingdom

      IIF 133
  • Mr Stephen Charles Taylor
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Keswick Road, Putney, London, SW15 2JN, United Kingdom

      IIF 134
child relation
Offspring entities and appointments
Active 48
  • 1
    James House, 312 Ripponden Road, Oldham, England
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 3
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2023-09-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 4
    312 Ripponden Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,304 GBP2023-09-30
    Officer
    2024-10-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 76 - Director → ME
  • 6
    James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    8,905 GBP2015-12-31
    Officer
    2017-01-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    CHOICES HOMES TAMESIDE LTD - 2011-08-16
    82a Taunton Road, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-11-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 8
    81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-01 ~ dissolved
    IIF 15 - Director → ME
  • 9
    3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2015-07-23 ~ dissolved
    IIF 2 - Director → ME
  • 10
    Hermes House, Fire Fly Avenue, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Officer
    2025-09-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-09-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-09-19 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 12
    GENSIS SUPPLY SOLUTIONS LTD - 2006-08-02
    GENESIS RECYCLING UK LTD - 2006-07-13
    Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2005-11-04 ~ dissolved
    IIF 56 - Secretary → ME
  • 13
    81 Taunton Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,204 GBP2015-05-31
    Officer
    2016-11-30 ~ dissolved
    IIF 4 - Director → ME
  • 14
    James House, 312a Ripponden Road, Oldham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -41,542 GBP2017-02-28
    Officer
    2018-09-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    312 Ripponden Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,351 GBP2025-03-31
    Officer
    2025-06-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 16
    Forbes Watson The Old Bakery, Green Street, Lytham St. Annes, Lancashire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -24,086 GBP2024-07-31
    Officer
    2016-02-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Has significant influence or control over the trustees of a trustOE
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 17
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (3 parents)
    Officer
    2012-07-20 ~ dissolved
    IIF 75 - Director → ME
  • 18
    95 St. Georges Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,476,592 GBP2024-12-31
    Officer
    2000-10-13 ~ now
    IIF 72 - Director → ME
  • 19
    95 St. Georges Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,300 GBP2024-12-31
    Officer
    2015-12-23 ~ now
    IIF 23 - Director → ME
  • 20
    323 Katherine Street, Ashton Under Lyne, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,969 GBP2023-10-31
    Officer
    2024-10-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-10-16 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 21
    N.B.S.W. LIMITED - 2006-09-26
    NAZIR & SONS LIMITED - 2006-02-04
    312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2015-12-23 ~ dissolved
    IIF 73 - Director → ME
  • 23
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,329,154 GBP2015-12-31
    Officer
    2012-07-20 ~ dissolved
    IIF 74 - Director → ME
  • 24
    James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-04-06 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 25
    145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-06-06 ~ dissolved
    IIF 71 - Director → ME
  • 26
    82 Freshfields, Spindletree Avenue, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,034 GBP2018-08-31
    Officer
    ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    25 Manor Court, Salesbury Hall Road, Ribchester, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    309,249 GBP2024-09-30
    Officer
    2017-01-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 28
    25 Manor Court Salesbury Hall Road, Ribchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,972 GBP2024-01-31
    Officer
    2018-04-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-07-30 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    12 Keswick Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 30
    Forbes Watson Limited, The Old Bakery, Green Street, Lytham St. Annes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-03-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 31
    Forbes Watson Limited, The Old Bakery, Green Street, Lytham St. Annes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-03-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 32
    Forbes Watson Limited, The Old Bakery, Green Street, Lytham St. Annes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-03-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 33
    12 Keswick Road, Putney, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    114,655 GBP2024-04-30
    Officer
    2016-04-29 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2016-04-29 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 34
    SOFA SOURCE UK LIMITED - 2018-07-11
    IRISH TRADING LIMITED - 2010-11-24
    Lecale Cf, 50, Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Officer
    2018-06-27 ~ now
    IIF 8 - Director → ME
  • 35
    47 Lytham Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,861 GBP2022-03-31
    Officer
    2002-08-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 36
    Unit 25 Manor Court, Salesbury Hall Road, Ribchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    315,889 GBP2025-01-31
    Officer
    2023-11-10 ~ now
    IIF 31 - Director → ME
  • 37
    T R CIVIL ENGINEERING LIMITED - 2023-11-07
    25 Manor Court Salesbury Hall Road, Ribchester, Preston, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    591,903 GBP2024-12-31
    Officer
    2016-10-20 ~ now
    IIF 25 - Director → ME
  • 38
    T R FENCING PROJECTS LIMITED - 2025-06-12
    TR FENCING LIMITED - 2023-11-21
    Unit 25 Manor Court, Salesbury Hall Road, Ribchester, England
    Active Corporate (5 parents)
    Officer
    2023-11-14 ~ now
    IIF 32 - Director → ME
  • 39
    25 Manor Court, Salesbury Hall Road, Ribchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    99,627 GBP2025-02-28
    Officer
    2024-02-04 ~ now
    IIF 29 - Director → ME
  • 40
    1 Sentry Way, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    87,412 GBP2025-04-30
    Officer
    2012-04-17 ~ now
    IIF 39 - Director → ME
    2012-04-17 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    2016-04-17 ~ now
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75%OE
  • 41
    TB GAS ENGINEERS LTD - 2020-06-08
    Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -66,868 GBP2021-05-31
    Officer
    2020-05-14 ~ dissolved
    IIF 106 - Director → ME
    2020-05-14 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
  • 42
    25 Manor Court, Salesbury Hall Road, Ribchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    299,203 GBP2024-08-31
    Officer
    2022-02-21 ~ now
    IIF 26 - Director → ME
  • 43
    Unit 25 Manor Court, Salesbury Hall Road, Ribchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    80 GBP2024-09-30
    Officer
    2022-09-16 ~ now
    IIF 30 - Director → ME
  • 44
    T R M & E LIMITED - 2023-05-03
    Unit 25 Manor Court, Salesbury Hall Road, Ribchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-15 ~ now
    IIF 33 - Director → ME
  • 45
    SAVAGE HOSTING LIMITED - 2010-02-26
    Unit 1 Suite A, Stafford Park 6, Telford, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,074 GBP2024-12-31
    Officer
    2012-01-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    312 Ripponden Road, Oldham, England
    Active Corporate (3 parents)
    Officer
    2025-05-26 ~ now
    IIF 10 - Director → ME
  • 47
    Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    1997-12-15 ~ dissolved
    IIF 69 - Director → ME
  • 48
    Stephen Taylor, Unit 3204 Hollybank House-courier Point, 7 Old Wareham Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2011-01-31 ~ dissolved
    IIF 43 - Director → ME
    2011-01-31 ~ dissolved
    IIF 118 - Secretary → ME
Ceased 44
  • 1
    Persimmon House, Fulford, York, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 96 - Director → ME
  • 2
    Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-09-12 ~ 2019-06-27
    IIF 80 - Director → ME
    Person with significant control
    2016-09-12 ~ 2019-06-27
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    11 Queensway Queensway House, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2017-07-05 ~ 2019-05-29
    IIF 81 - Director → ME
    Person with significant control
    2017-07-05 ~ 2019-05-29
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Persimmon House, Fulford, York, Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2018-08-23 ~ 2019-05-29
    IIF 104 - Director → ME
    Person with significant control
    2018-08-23 ~ 2019-05-29
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Persimmon House, Fulford, York, Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 99 - Director → ME
  • 6
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2018-11-29 ~ 2019-07-02
    IIF 77 - Director → ME
  • 7
    Persimmon House, Fulford, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2018-02-22 ~ 2019-04-30
    IIF 91 - Director → ME
  • 8
    Persimmon House, Fulford, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 90 - Director → ME
  • 9
    Persimmon House, Fulford, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2018-02-22 ~ 2019-04-30
    IIF 21 - Director → ME
  • 10
    Persimmon House, Fulford, York, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2018-02-22 ~ 2019-04-30
    IIF 102 - Director → ME
  • 11
    81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-20 ~ 2020-05-31
    IIF 16 - Director → ME
    Person with significant control
    2019-09-20 ~ 2020-05-31
    IIF 60 - Ownership of shares – 75% or more OE
  • 12
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-03-07 ~ 2019-05-29
    IIF 105 - Director → ME
    Person with significant control
    2017-03-07 ~ 2019-05-29
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-01-23 ~ 2019-05-22
    IIF 84 - Director → ME
    Person with significant control
    2018-01-23 ~ 2019-05-22
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Right to appoint or remove directors OE
  • 14
    Persimmon House, Fulford, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2018-02-22 ~ 2020-06-23
    IIF 20 - Director → ME
  • 15
    Persimmon House, Fulford, York, Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 101 - Director → ME
  • 16
    Persimmon House, Fulford, York, Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2018-04-05 ~ 2019-07-08
    IIF 100 - Director → ME
  • 17
    Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 86 - Director → ME
  • 18
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2016-09-12 ~ 2019-07-02
    IIF 79 - Director → ME
    Person with significant control
    2016-09-12 ~ 2019-07-02
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-03-07 ~ 2019-05-29
    IIF 82 - Director → ME
    Person with significant control
    2017-03-07 ~ 2019-05-29
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    Persimmon House, Fulford, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 95 - Director → ME
  • 21
    Persimmon House, Fulford, York, Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-04-07 ~ 2019-05-09
    IIF 87 - Director → ME
    Person with significant control
    2018-04-07 ~ 2019-05-09
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Right to appoint or remove directors OE
  • 22
    James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-01 ~ 2020-08-01
    IIF 18 - Director → ME
  • 23
    Persimmon House, Fulford, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-09-12 ~ 2019-05-29
    IIF 83 - Director → ME
    Person with significant control
    2016-09-12 ~ 2019-05-29
    IIF 124 - Has significant influence or control OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 94 - Director → ME
  • 25
    10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2004-07-08 ~ 2006-01-01
    IIF 57 - Secretary → ME
  • 26
    Persimmon House, Fulford, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 97 - Director → ME
  • 27
    Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 88 - Director → ME
  • 28
    Bdo Llp, Two, Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ 2012-10-31
    IIF 70 - Director → ME
  • 29
    EQUINOX PRODUCTIONS LTD - 2019-09-09
    ADVANCE CARS & MINIBUSES LTD - 2019-09-03
    ADVANCE CABS LTD. - 2017-09-07
    RUABON CARS LTD - 2017-03-20
    DEE CARS LTD - 2017-03-20
    The Gatehouse Advance Park, Park Road, Rhosymedre, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-02-28
    Officer
    2019-09-01 ~ 2019-11-28
    IIF 34 - Director → ME
    Person with significant control
    2019-09-01 ~ 2019-11-28
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 89 - Director → ME
  • 31
    Donington Park Circuit Melbourne Road, Castle Donington, Derby, England
    Active Corporate (8 parents)
    Equity (Company account)
    633,319 GBP2024-12-31
    Officer
    1997-04-27 ~ 2000-05-07
    IIF 55 - Director → ME
  • 32
    Persimmon House, Fulford, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 93 - Director → ME
  • 33
    Persimmon House, Fulford, York, Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 103 - Director → ME
  • 34
    Persimmon House, Fulford, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2019-01-23 ~ 2019-07-08
    IIF 92 - Director → ME
  • 35
    James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-15 ~ 2020-06-01
    IIF 19 - Director → ME
    Person with significant control
    2020-01-29 ~ 2020-06-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 36
    3 Clover House, Boston Road, Sleaford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,613 GBP2024-09-30
    Officer
    2018-09-01 ~ 2020-09-07
    IIF 107 - Director → ME
  • 37
    TB GAS ENGINEERS LTD - 2020-06-08
    Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -66,868 GBP2021-05-31
    Person with significant control
    2020-05-14 ~ 2021-02-18
    IIF 123 - Ownership of shares – More than 50% but less than 75% OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    E.j.morris & Co, Broad Oak Hand Lane, Heath Hill, Sheriffhales, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    60,004 GBP2024-07-31
    Officer
    2006-02-13 ~ 2011-10-29
    IIF 113 - Director → ME
    2011-07-16 ~ 2011-10-28
    IIF 115 - Secretary → ME
  • 39
    606 Welton Road, Swindon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2018-02-22 ~ 2019-02-06
    IIF 85 - Director → ME
  • 40
    TWILIGHT COMMERCIALS LIMITED - 2017-07-19
    TWILIGHT DEVELOPMENTS (UK) LIMITED - 2013-02-13 08398663
    49 Shropshire Street, Market Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,333 GBP2024-12-30
    Officer
    2004-08-09 ~ 2011-08-07
    IIF 59 - Secretary → ME
  • 41
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2018-11-29 ~ 2019-07-02
    IIF 78 - Director → ME
  • 42
    41 Frogmore Road, Market Drayton, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    295,918 GBP2024-12-31
    Officer
    2003-01-13 ~ 2006-01-17
    IIF 58 - Secretary → ME
  • 43
    Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2018-09-19 ~ 2019-07-08
    IIF 98 - Director → ME
  • 44
    XEROS TECHNOLOGY GROUP LIMITED - 2014-03-18
    Unit 2, Evolution Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-02-13 ~ 2018-09-19
    IIF 111 - Director → 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.