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

Mr Roger Taylor

    Related profiles found in government register
  • Mr Roger Taylor
    British born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 1
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 57, Queen Anne Street, London, W1G 9JR, United Kingdom

      IIF 7
    • icon of address Tim O'brien Accountants, The Green, Datchet, Slough, SL3 9AS, England

      IIF 8 IIF 9
  • Mr Roger Taylor
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Warren Road, Kingston, Surrey, KT2 7HU, England

      IIF 10
  • Mr Roger Taylor
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, High Street Wimbledon, London, SW19 5BY, England

      IIF 11
  • Mr Riger Taylor
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198 Castelnau, Barnes, London, SW3 9DW

      IIF 12
  • Mr Roger Taylor
    British born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, High Street, Wimbledon Village, London, SW19 5BY, United Kingdom

      IIF 13
  • Taylor, Roger
    British businessman born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Lyston House, 3a Clifton Road, London, SW19 4QY, England

      IIF 14
  • Taylor, Roger
    British chartered surveyor born in December 1943

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Roger
    British company director born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Warren Road, Kingston, Surrey, KT2 7HU

      IIF 40
  • Taylor, Roger
    British prime developments europe ltd born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Warren Road, Kingston, Surrey, KT2 7HU

      IIF 41
  • Taylor, Roger
    British surveyor born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Warren Road, Kingston, Surrey, KT2 7HU

      IIF 42 IIF 43 IIF 44
    • icon of address Garrick House 27a, High Street, Wimbledon Village, London, SW19 5BY

      IIF 45
  • Taylor, Roger
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Warren Road, Kingston, Surrey, KT2 7HU, England

      IIF 46
  • Taylor, Roger
    British chartered surveyor born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Warren Road, Kingston, KT2 7HU

      IIF 47
  • Taylor, Roger
    British solicitor born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Roger
    British chartered surveyor born in July 1947

    Registered addresses and corresponding companies
  • Taylor, Roger
    born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens House, Micklegate, York, North Yorkshire, YO1 6WG, England

      IIF 77
  • Taylor, Roger
    British surveyor born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, High Street, Wimbledon Village, London, SW19 5BY, United Kingdom

      IIF 78 IIF 79
    • icon of address 27a High Street Wimbledon, Wimbledon, London, SW19 5BY

      IIF 80
  • Taylor, Roger
    British

    Registered addresses and corresponding companies
    • icon of address Oak House, Warren Road, Kingston, Surrey, KT2 7HU

      IIF 81
  • Taylor, Roger
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Oak House, Warren Road, Kingston, Surrey, KT2 7HU

      IIF 82
    • icon of address 23 Belvedere House, Churchfields Avenue, Weybridge, Surrey, KT13 9XY

      IIF 83
  • Taylor, Roger
    British company director

    Registered addresses and corresponding companies
    • icon of address Oak House, Warren Road, Kingston, Surrey, KT2 7HU

      IIF 84
    • icon of address Tim O'brien Accountants, The Green, Datchet, Slough, SL3 9AS, England

      IIF 85
  • Taylor, Roger
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Garden House,7 Wharfe Grove, Wetherby, West Yorkshire, LS22 6HA

      IIF 86 IIF 87
  • Taylor, Roger
    British chartered surveyor born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Woodlark Road, Cambridge, Cambridgeshire, CB3 0HT

      IIF 88
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Unit 1 Parsonage Business Centre Church Street, Ticehurst, Wadhurst, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address Tim O'brien Accountants The Green, Datchet, Slough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    39,040 GBP2023-12-28
    Officer
    icon of calendar 2007-06-05 ~ now
    IIF 37 - Director → ME
    icon of calendar 2007-06-05 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ASHLEY PARK (WOKING) LIMITED - 2019-06-11
    icon of address Tim O'brien Accountants The Green, Datchet, Slough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -23,850 GBP2024-05-31
    Officer
    icon of calendar 2013-05-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,122 GBP2024-06-30
    Officer
    icon of calendar 1992-03-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    NORTHCOTE (BATTERSEA) DEVELOPMENTS LIMITED - 2017-01-24
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -33,044 GBP2022-06-30
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 31 - Director → ME
  • 6
    SKRT PROPERTY DEVELOPMENTS LIMITED - 2016-06-27
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,243,822 GBP2023-06-30
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CLUBHOUSE (PORTUGAL) LIMITED - 2004-12-06
    icon of address 97 Green Lane, Edgware, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,821,364 GBP2023-12-31
    Officer
    icon of calendar 2003-11-17 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,068,696 GBP2024-06-30
    Officer
    icon of calendar 1999-02-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address 35 Landmark Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-13 ~ now
    IIF 82 - Secretary → ME
  • 10
    icon of address 27a High Street, Wimbledon Village, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ now
    IIF 40 - Director → ME
    icon of calendar 2007-03-12 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Has significant influence or controlOE
  • 11
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,563,539 GBP2023-06-30
    Officer
    icon of calendar 2003-09-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address 22a Perrins Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -787,070 GBP2024-05-31
    Officer
    icon of calendar 2007-05-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address C/o Prysm Financial, Francis Barber House, 9 Gough Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-24
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,184,193 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 32 - Director → ME
  • 15
    DMWS 509 LIMITED - 2001-07-30
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-10 ~ dissolved
    IIF 49 - Director → ME
  • 16
    TOUCH OF BEAUTY (ABERDEEN) LTD - 2005-12-19
    icon of address Flat 3, Lyston House, 3a Clifton Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    500 GBP2023-12-31
    Officer
    icon of calendar 2019-08-31 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    159,954 GBP2017-03-31
    Officer
    icon of calendar ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,694,930 GBP2016-09-30
    Officer
    icon of calendar 1994-09-22 ~ now
    IIF 17 - Director → ME
  • 19
    icon of address 198 Castelnau, Barnes, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-13 ~ now
    IIF 18 - Director → ME
  • 20
    icon of address 198 Castelnau, Barnes, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-31 ~ now
    IIF 41 - Director → ME
  • 21
    icon of address 198 Castelnau, Barnes, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-11-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 27 Mortimer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 25 - Director → ME
Ceased 48
  • 1
    icon of address C/o Jones Fisher Downes 6 - 9 The Square, Stockley Park, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2023-11-30
    Officer
    icon of calendar 2000-06-08 ~ 2004-08-31
    IIF 42 - Director → ME
  • 2
    ANTLER PROPERTY CORPORATION PLC - 2001-02-15
    PIRTON LAND AND PROPERTIES LIMITED - 1988-06-21
    PIRTONWAY LIMITED - 1977-12-31
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (4 parents, 29 offsprings)
    Officer
    icon of calendar ~ 1992-08-18
    IIF 16 - Director → ME
  • 3
    icon of address 134-138 Plough Road, Clapham Junction, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    576,673 GBP2024-06-30
    Officer
    icon of calendar 1992-03-18 ~ 1994-01-31
    IIF 21 - Director → ME
  • 4
    icon of address 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-03-30 ~ 2008-10-20
    IIF 76 - Director → ME
  • 5
    icon of address 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,893 GBP2024-12-31
    Officer
    icon of calendar 2005-06-06 ~ 2009-08-06
    IIF 75 - Director → ME
    icon of calendar 2005-06-06 ~ 2005-11-08
    IIF 83 - Secretary → ME
  • 6
    BGS (PENTIAN GREEN) HOLDINGS - 2009-08-27
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2008-03-06
    IIF 70 - Director → ME
  • 7
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2008-05-02
    IIF 61 - Director → ME
  • 8
    icon of address 161-165 Greenwich High Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-08 ~ 2006-10-09
    IIF 56 - Director → ME
  • 9
    WORLD TRADE CENTRE GLASGOW LIMITED - 1993-05-20
    DAVIES & MASON LIMITED - 1986-09-04
    TAYLOR WOODROW OFFSHORE LIMITED - 1986-01-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-05-14 ~ 2008-05-02
    IIF 67 - Director → ME
  • 10
    NORTHCOTE (BATTERSEA) DEVELOPMENTS LIMITED - 2017-01-24
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -33,044 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-10-11 ~ 2017-02-10
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 4 Dewsbury Court, York, Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-07-31
    Officer
    icon of calendar 2002-07-11 ~ 2004-04-21
    IIF 53 - Director → ME
    icon of calendar 2002-07-11 ~ 2004-04-21
    IIF 86 - Secretary → ME
  • 12
    icon of address Tim O'brien Accountants The Green, Datchet, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,569 GBP2024-07-31
    Officer
    icon of calendar 2013-07-16 ~ 2022-10-14
    IIF 36 - Director → ME
  • 13
    icon of address 10a John Street, Abercwmboi, Aberdare, Rhondda Cynon Taff
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 1997-06-02 ~ 2023-10-20
    IIF 78 - Director → ME
  • 14
    icon of address 82 St John Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    72,599 GBP2023-12-31
    Officer
    icon of calendar 2009-10-26 ~ 2016-11-04
    IIF 45 - Director → ME
  • 15
    icon of address C/o Sterlings Ltd, Lawford House, Albert Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    267,278 GBP2024-04-05
    Officer
    icon of calendar ~ 1992-02-03
    IIF 43 - Director → ME
  • 16
    VENTUREFEST YORKSHIRE LIMITED - 2015-12-16
    VENTUREFEST (YORK) LIMITED - 2006-07-27
    HARROWELL SHAFTOE (NO. 71) LIMITED - 2002-11-28
    icon of address Moorgate House, Clifton Moorgate, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-25 ~ 2004-11-19
    IIF 51 - Director → ME
  • 17
    AUDIOTEXT LIMITED - 1978-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2008-05-02
    IIF 68 - Director → ME
    icon of calendar 1993-08-05 ~ 1998-11-06
    IIF 59 - Director → ME
  • 18
    HARVEST WOOD FUELS LIMITED - 2013-02-13
    80 MOUNT NOD ROAD CO. LIMITED - 2008-03-29
    icon of address Greenhills Estate Office, Greenhills Estate Tilford Road, Tilford Farnham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    580,155 GBP2024-07-31
    Officer
    icon of calendar ~ 1993-03-18
    IIF 81 - Secretary → ME
  • 19
    NORTH OXFORDSHIRE CONSORTIUM LIMITED - 2011-02-08
    ROWAN (55) LIMITED - 1996-04-10
    icon of address Heyford Park House, Heyford Park Heyford, Bicester, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2008-06-30
    IIF 72 - Director → ME
  • 20
    ANTLER HOMES SOUTHERN LIMITED - 2021-09-08
    ANTLER HOMES SOUTHERN PLC - 2019-06-06
    ANTLER HOMES WIMBLEDON PLC - 2002-06-07
    FASTSPOT LIMITED - 1990-05-25
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-08-18
    IIF 19 - Director → ME
  • 21
    ELIZABETH PHILLIPS HUGHES HALL COMPANY, - 2019-06-26
    icon of address Hughes Hall, Wollaston Road, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    58,995 GBP2023-07-31
    Officer
    icon of calendar 2008-10-01 ~ 2011-02-09
    IIF 88 - Director → ME
  • 22
    icon of address C/o Prysm Financial, Francis Barber House, 9 Gough Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-24
    Officer
    icon of calendar 2021-12-13 ~ 2023-03-01
    IIF 46 - Director → ME
  • 23
    icon of address Longden And Cook Victoria Buildings, Silver Street, Bury, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    537 GBP2023-12-31
    Officer
    icon of calendar 2007-02-21 ~ 2007-11-09
    IIF 69 - Director → ME
  • 24
    LANG CO ELEVEN LLP - 2011-02-16
    icon of address C/o Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2012-03-31
    IIF 77 - LLP Member → ME
  • 25
    icon of address 119 High Street, Selsey, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    794 GBP2025-03-31
    Officer
    icon of calendar 1999-10-12 ~ 2016-03-23
    IIF 27 - Director → ME
  • 26
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-06-30
    IIF 24 - Director → ME
  • 27
    icon of address 10a John Street, Abercwmboi, Aberdare, Rhondda Cynon Taff
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,339,517 GBP2024-01-31
    Officer
    icon of calendar 1997-04-03 ~ 2023-10-20
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-20
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 28
    icon of address Knoll House, Knoll Road, Camberley, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    835,931 GBP2024-06-30
    Officer
    icon of calendar 2002-04-09 ~ 2006-12-12
    IIF 20 - Director → ME
  • 29
    GLASGOW WORLD TRADE CENTRE LIMITED - 1993-10-18
    BEACONSTAR LIMITED - 1986-06-10
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-14 ~ 2008-05-02
    IIF 60 - Director → ME
  • 30
    icon of address Zetland House, 5-25 Scrutton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-02-03
    IIF 44 - Director → ME
  • 31
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2003-04-30
    IIF 23 - Director → ME
  • 32
    icon of address 56 Ridgway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2006-02-22 ~ 2014-05-10
    IIF 80 - Director → ME
  • 33
    ROBERT GAMLEN HOMES (PORTSMOUTH) LIMITED - 2013-01-24
    icon of address Tim O'brien Accountants The Green, Datchet, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -315,846 GBP2023-12-31
    Officer
    icon of calendar 2020-12-23 ~ 2022-10-14
    IIF 39 - Director → ME
  • 34
    icon of address 161-165 Greenwich High Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    140,664 GBP2024-03-31
    Officer
    icon of calendar 1995-03-13 ~ 2006-10-09
    IIF 55 - Director → ME
  • 35
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-07 ~ 2008-05-02
    IIF 63 - Director → ME
  • 36
    ENFRANCHISE 146 LIMITED - 1993-12-22
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,600 GBP2021-12-31
    Officer
    icon of calendar 2001-01-10 ~ 2004-03-30
    IIF 64 - Director → ME
  • 37
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1993-05-26 ~ 2008-05-02
    IIF 71 - Director → ME
  • 38
    icon of address 20 Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2012-10-31
    IIF 22 - Director → ME
  • 39
    TAYLOR WOODROW CHIPPINDALE PROPERTIES LIMITED - 2009-02-24
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-14 ~ 2008-05-02
    IIF 73 - Director → ME
    icon of calendar 1993-08-04 ~ 1998-11-06
    IIF 58 - Director → ME
  • 40
    TAYLOR WOODROW COMMERCIAL PROPERTIES LIMITED - 2009-02-24
    TAYLOR WOODROW DEVELOPMENTS LIMITED - 2002-12-02
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-06 ~ 2008-05-02
    IIF 62 - Director → ME
  • 41
    TAYLOR WOODROW PROPERTY COMPANY LIMITED - 2009-03-10
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1997-12-03 ~ 2008-05-02
    IIF 66 - Director → ME
  • 42
    TAYLOR WOODROW PROPERTY MANAGEMENT LIMITED - 2009-02-24
    PARK STREET MANAGEMENT COMPANY LIMITED - 1993-07-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-20 ~ 1998-11-06
    IIF 57 - Director → ME
  • 43
    icon of address 8 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    4,023 GBP2024-05-31
    Officer
    icon of calendar 2002-06-24 ~ 2003-07-02
    IIF 52 - Director → ME
    icon of calendar 2002-06-24 ~ 2003-07-02
    IIF 87 - Secretary → ME
  • 44
    S K DOCKS LIMITED - 1998-09-15
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-11 ~ 2008-05-02
    IIF 65 - Director → ME
  • 45
    icon of address 11 Walmgate, York, England
    Active Corporate (8 parents)
    Equity (Company account)
    60 GBP2022-12-31
    Officer
    icon of calendar 2002-07-03 ~ 2007-02-21
    IIF 54 - Director → ME
  • 46
    icon of address Thackray Museum, Beckett Street, Leeds
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-10 ~ 2015-04-30
    IIF 48 - Director → ME
  • 47
    TWCP (STOCKPORT) HOLDINGS LIMITED - 2014-02-19
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2008-05-02
    IIF 74 - Director → ME
  • 48
    YORK PROFESSIONAL INITIATIVE - 2008-07-04
    icon of address C/o Azets Triune Court, Monks Cross Drive, Huntington, York, England
    Active Corporate (12 parents)
    Equity (Company account)
    17,522 GBP2025-02-28
    Officer
    icon of calendar 2001-03-08 ~ 2004-04-07
    IIF 50 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.