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, Scott

    Related profiles found in government register
  • Taylor, Scott
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Driftwood Park, Christchurch, BH23 2GA, England

      IIF 1
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 5
    • Spirare Limited, Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 6
  • Taylor, Scott
    British sheet metal worker born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Alexandra Street, Ashton-under-lyne, Greater Manchester, OL6 9QP, United Kingdom

      IIF 7
  • Taylor, Scott
    British lawyer born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Taylor, Scott
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Pondfield Road, Dagenham, Essex, RM10 8HB, United Kingdom

      IIF 9
  • Taylor, Scott
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Fitzroy Street, London, London, W1T 6EB, United Kingdom

      IIF 10
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 11
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, England

      IIF 12
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 13 IIF 14
  • Taylor, Scott
    British retired born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Taylor, Scott
    British hospitality worker born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239, Broxtowe Lane, Nottingham, Nottinghamshire, NG8 5NF, United Kingdom

      IIF 16
  • Taylor, Scott
    English director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Taylor, Scott
    Scottish managing director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Taylor, Scott
    Welsh consultant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Taylor, Scott
    Welsh director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • 62, Derwen Fawr Rd, Swansea, SA2 8AQ, United Kingdom

      IIF 21
  • Taylor, Scott
    British ceo born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Ashford Road, Newingreen, Hythe, Kent, CT21 4JF, England

      IIF 22
  • Taylor, Scott
    British co-founder born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Driftwood Park, Christchurch, BH23 2GA, England

      IIF 23
  • Taylor, Scott
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Newburgh Street, London, W1F 7RW, United Kingdom

      IIF 24
  • Taylor, Scott
    British founder born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Newburgh Street, London, W1F 7DH, United Kingdom

      IIF 25
  • Taylor, Scott
    British non executive director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Mezzanine, Southside Building, 105 Victoria Street, London, SW1E 6QT, United Kingdom

      IIF 26
  • Scott Taylor
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spirare Limited, Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 27
  • Mr Scott Taylor
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29 IIF 30
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 31
  • Taylor, Scott
    British artist / draughtsman born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sidehead, Lesmahagow Road, Strathaven, Lanarkshire, ML10 6PB, Scotland

      IIF 32
  • Taylor, Scott
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fairfield Avenue, Platt Bridge, Wigan, WN2 5AF, England

      IIF 33
    • 7, Makinson Arcade, Wigan, WN1 1PL, England

      IIF 34
  • Taylor, Scott
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9-11, Makinson Arcade, Wigan, WN1 1PL, United Kingdom

      IIF 35
  • Taylor, Scott
    British engineer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9-11, Makinson Arcade, Wigan, WN1 1PL, England

      IIF 36
  • Taylor, Scott
    British manager born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37, Glen Farrar, East Kilbride, Glasgow, G74 2AG, Scotland

      IIF 37
  • Taylor, Scott
    British retired born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Jordan House, East Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, England

      IIF 38
  • Mr Scott Taylor
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Alexandra Street, Ashton-under-lyne, Greater Manchester, OL6 9QP, United Kingdom

      IIF 39
  • Taylor, Scott
    English engineer/webdesign born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 61 Hamilton Street, Stalybridge, Stalybridge, SK15 1LN, England

      IIF 40
  • Mr Scott Taylor
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-11, Makinson Arcade, Wigan, WN1 1PL, England

      IIF 41
  • Mr Scott Taylor
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Pondfield Road, Dagenham, Essex, RM10 8HB, United Kingdom

      IIF 42
    • 45, Fitzroy Street, London, W1T 6EB, United Kingdom

      IIF 43
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, England

      IIF 44
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 45 IIF 46
  • Mr Scott Taylor
    British born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239, Broxtowe Lane, Nottingham, Nottinghamshire, NG8 5NF, United Kingdom

      IIF 47
  • Mr Scott Taylor
    English born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Mr Scott Taylor
    Welsh born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 49
    • 62, Derwen Fawr Rd, Swansea, SA2 8AQ, United Kingdom

      IIF 50
  • Mr Scott Taylor Keith
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cunliffe House, Longsight Road, Langho, Blackburn, Lancashire, BB6 8AD, United Kingdom

      IIF 51
  • Mr Scott Taylor Stewart
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Pondfield Road, Dagenham, RM10 8HB, United Kingdom

      IIF 52
  • Taylor, Scott Lawrence
    British builder born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 Clermiston Loan, Edinburgh, EH4 7PE

      IIF 53
  • Taylor, Scott Lawrence
    British roofing contractor born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, East Barnton Gardens, Edinburgh, EH4 6AR, Scotland

      IIF 54
  • Mr Scott Taylor
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Driftwood Park, Christchurch, BH23 2GA, England

      IIF 55
    • 67-68, Hatton Garden, London, EC1N 8JY, England

      IIF 56
    • Unit 8, 27 Slingsby Place, London, WC2E 9AB

      IIF 57
  • Taylor, Scott

    Registered addresses and corresponding companies
    • 31, Pondfield Road, Dagenham, Essex, RM10 8HB, United Kingdom

      IIF 58
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 59
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 61
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 62
    • 9-11, Makinson Arcade, Wigan, WN1 1PL, England

      IIF 63
    • 9-11, Makinson Arcade, Wigan, WN1 1PL, United Kingdom

      IIF 64
  • Keith, Scott Taylor
    British sheet metal worker born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Cunliffe House, Longsight Road, Langho, Blackburn, Lancashire, BB6 8AD, United Kingdom

      IIF 65
  • Mr Scott Taylor
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fairfield Avenue, Platt Bridge, Wigan, WN2 5AF, England

      IIF 66
    • 7, Makinson Arcade, Wigan, WN1 1PL, England

      IIF 67
    • 9-11, Makinson Arcade, Wigan, WN1 1PL, United Kingdom

      IIF 68
  • Mr Scott Taylor
    British born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37, Glen Farrar, East Kilbride, Glasgow, G74 2AG

      IIF 69
  • Mr Scott Taylor
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Jordan House, East Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, England

      IIF 70
  • Mr Scott Taylor
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 71
  • Mr Scott Taylor
    English born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Holly Grove, Stalybridge, SK15 1UW, England

      IIF 72
    • 61 Hamilton Street, Stalybridge, Stalybridge, SK15 1LN, England

      IIF 73
  • Mr Scott Lawrence Taylor
    British born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Clermiston Loan, Edinburgh, EH4 7PE

      IIF 74
    • 8, East Barnton Gardens, Edinburgh, EH4 6AR, Scotland

      IIF 75
child relation
Offspring entities and appointments
Active 32
  • 1
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-06 ~ dissolved
    IIF 2 - director → ME
    2017-12-06 ~ dissolved
    IIF 59 - secretary → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    9-11 Makinson Arcade, Wigan, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-09 ~ dissolved
    IIF 35 - director → ME
    2020-03-09 ~ dissolved
    IIF 64 - secretary → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 3
    31 Pondfield Road, Dagenham, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-30 ~ dissolved
    IIF 9 - director → ME
    2019-03-30 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 19 - director → ME
  • 5
    67-68 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-10 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 6
    Cunliffe House Longsight Road, Langho, Blackburn, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    326,553 GBP2024-05-31
    Officer
    2003-05-30 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    WEBSTORE TRADERS LIMITED - 2020-10-01
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 8
    107 Longmead Drive, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    2022-09-15 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    DAVIDSONS MAINS ROOFING & BUILDING LIMITED - 2003-06-13
    8 Barnton Park Gardens, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    67,564 GBP2023-08-31
    Officer
    2023-02-01 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Jordan House Suite B Second Floor, East Hall Court, Hall Park Way, Telford, England
    Corporate (3 parents)
    Officer
    2023-10-06 ~ now
    IIF 15 - director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-19 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    124 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-31 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    31 Pondfield Road, Dagenham, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 14
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-30 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
  • 15
    Jordan House East Hall Court, Hall Park Way, Telford, Shropshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    59,156 GBP2023-12-31
    Officer
    2023-09-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 70 - Right to appoint or remove directorsOE
  • 16
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-07-28 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    128 City Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -86,704 GBP2024-01-31
    Officer
    2023-04-03 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Corporate (2 parents)
    Equity (Company account)
    -161,974 GBP2023-09-30
    Officer
    2021-03-30 ~ now
    IIF 62 - secretary → ME
  • 19
    Unit 8 27 Slingsby Place, London
    Dissolved corporate (2 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Corporate (1 parent)
    Equity (Company account)
    -196,818 GBP2023-12-31
    Officer
    2020-12-23 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 21
    UBIQUE HAULAGE COMPANY LTD - 2020-09-10
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2019-08-19 ~ dissolved
    IIF 20 - director → ME
    2019-08-19 ~ dissolved
    IIF 61 - secretary → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
  • 22
    Unit A Green Barn West Down Farm, Corton Denham, Sherborne, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2018-03-14 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 23
    International House, 61 Mosley Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2018-05-26 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2018-05-26 ~ dissolved
    IIF 73 - Has significant influence or controlOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 24
    385 Aikenhead Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    2013-08-01 ~ dissolved
    IIF 32 - director → ME
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 17 - director → ME
    2025-03-19 ~ now
    IIF 60 - secretary → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 26
    10 Clermiston Loan, Edinburgh
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,957 GBP2021-03-31
    Officer
    2005-08-05 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 27
    7 Makinson Arcade, Wigan, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2020-03-09 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 28
    9-11 Makinson Arcade, Wigan, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2015-10-21 ~ dissolved
    IIF 36 - director → ME
    2015-10-21 ~ dissolved
    IIF 63 - secretary → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 29
    2 Fairfield Avenue, Platt Bridge, Wigan, England
    Corporate (1 parent)
    Officer
    2023-11-10 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 30
    37 Glen Farrar, East Kilbride, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2012-09-27 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 31
    PROOF OF STAKE LIMITED - 2024-05-25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-20 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 32
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-12-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    4 Driftwood Park, Christchurch, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-15 ~ 2018-05-01
    IIF 1 - director → ME
    2017-02-22 ~ 2018-02-09
    IIF 23 - director → ME
    Person with significant control
    2017-02-22 ~ 2018-04-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    T&K EUROPE LIMITED - 2020-11-12
    27 Lavengro Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-06-25 ~ 2020-09-14
    IIF 10 - director → ME
    Person with significant control
    2020-06-25 ~ 2020-11-11
    IIF 43 - Has significant influence or control OE
  • 3
    71 - 75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-28 ~ 2016-11-15
    IIF 8 - director → ME
  • 4
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Corporate (2 parents)
    Equity (Company account)
    -161,974 GBP2023-09-30
    Officer
    2020-12-17 ~ 2021-03-30
    IIF 11 - director → ME
  • 5
    Montague Place Qiuayside, Chatham Maritime, Chatham, Kent
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    900,551 GBP2019-03-31
    Officer
    2014-09-09 ~ 2017-01-06
    IIF 22 - director → ME
  • 6
    5th Floor Halo, Counterslip, Bristol, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2015-08-24 ~ 2017-10-16
    IIF 26 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.