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, Lee

    Related profiles found in government register
  • Taylor, Lee
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Westvale Road, Timperley, Altrincham, WA15 7RN, England

      IIF 1
  • Taylor, Lee
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Hall Street, Stockport, SK1 4HE, England

      IIF 2
  • Taylor, Lee
    British head of sales born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, England

      IIF 3
  • Taylor, Lee
    British managing director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Flinders Road, Donington, Spalding, PE11 4TT, England

      IIF 4
    • icon of address Borough Park, Stanley Street, Stockport, Cheshire, SK1 2NE

      IIF 5
  • Taylor, Lee Kevin
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wooden Barn, Little Baldon, Oxford, OX44 9PU

      IIF 6
  • Taylor, Lee Kevin
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, West Vale Road, Altrincham, WA15 7RN, United Kingdom

      IIF 7
    • icon of address 3, Peak View, Hadfield, Glossop, SK13 2DE, England

      IIF 8 IIF 9
  • Taylor, Kevin Lee
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Kevin Lee
    British managing director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, 2 Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffs, ST4 4DB

      IIF 41
  • Taylor, Lee Kevin
    English company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Glossop Brook Road, Glossop, SK13 8GJ, England

      IIF 42
  • Taylor, Lee
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90-92, High Street West, Glossop, Derbyshire, SK13 8BB, United Kingdom

      IIF 43
  • Taylor, Kevin Lee, Mr.
    British business development director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Innovation Centre, Studio 10 Sutherland Institute, Lightwood Road, Longton, Stoke-on-trent, ST3 4HY, United Kingdom

      IIF 44
  • Taylor, Kevin Lee, Mr.
    British commercial director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House 2 Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffs, ST4 4DB

      IIF 45
    • icon of address Waters Oak, 13 Whitmore Road, Trentham, Staffordshire, ST4 8AT, United Kingdom

      IIF 46
  • Taylor, Kevin Lee, Mr.
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Kevin Lee, Mr.
    British companydirector born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Triton Square, Regent's Place, London, NW1 3HG, United Kingdom

      IIF 59
  • Taylor, Lee
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 60
  • Taylor, Lee
    British sales born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Ashwin Gate, Quadring, Spalding, Lincolnshire, PE11 4QG, United Kingdom

      IIF 61
  • Mr Lee Taylor
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, England

      IIF 62
    • icon of address 136, Hall Street, Stockport, SK1 4HE, England

      IIF 63
    • icon of address Borough Park, Stanley Street, Stockport, Cheshire, SK1 2NE

      IIF 64
  • Mr Lee Kevin Taylor
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, West Vale Road, Altrincham, WA15 7RN, United Kingdom

      IIF 65 IIF 66
    • icon of address 3, Peak View, Hadfield, Glossop, SK13 2DE, England

      IIF 67
    • icon of address The Wooden Barn, Little Baldon, Oxford, OX44 9PU

      IIF 68
  • Mr Lee Kevin Taylor
    English born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Glossop Brook Road, Glossop, SK13 8GJ, England

      IIF 69
  • Mr Lee Taylor
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90-92, High Street West, Glossop, Derbyshire, SK13 8BB, United Kingdom

      IIF 70
  • Mr Lee Taylor
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 71
    • icon of address 13, Ashwin Gate, Quadring, Spalding, PE11 4QG, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 16 Empress Business Centre, 380 Chester Road, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -170,475 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    EUKONA CONSULTING LIMITED - 2010-06-09
    icon of address 27 Flinders Road, Donington, Spalding, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 3 Peak View, Hadfield, Glossop, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 59 Glossop Brook Road, Glossop, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 13 Ashwin Gate, Quadring, Spalding, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 7
    LTK INFORCEMENTS LTD - 2021-04-16
    icon of address 90-92 High Street West, Glossop, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 136 Hall Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,331 GBP2025-02-28
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Aspire Finance, 46 Westvale Road, Timperley, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    223,682 GBP2017-01-31
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address 3 Peak View, Hadfield, Glossop, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -43,239 GBP2018-12-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 50
  • 1
    ALLIED OXYCARE LIMITED - 2005-10-21
    ALLIED RESPIRATORY LIMITED - 2008-02-12
    THE MEDICAL HOLDINGS GROUP LIMITED - 1989-04-01
    AIR LIQUIDE (HOMECARE) LTD. - 2019-08-01
    RINKHOLD LIMITED - 1988-08-12
    AIR LIQUIDE SOUTH EAST LIMITED - 2009-07-24
    THE OMNICARE GROUP LIMITED - 1998-06-03
    icon of address Alpha House Wassage Way, Hampton Lovett, Droitwich, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2006-11-17
    IIF 17 - Director → ME
  • 2
    ALLIED HEALTHCARE (UK) LIMITED - 2005-07-01
    ALLIED MEDICARE NURSING SERVICES LIMITED - 1994-12-15
    ALLIED MEDICARE LIMITED - 2000-12-29
    NOTIONVALE LIMITED - 1983-08-26
    icon of address 33 Glasshouse Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    28,302 GBP2024-12-31
    Officer
    icon of calendar 2006-03-06 ~ 2006-11-17
    IIF 29 - Director → ME
  • 3
    WARWICKSHIRE NURSING AND CARE AGENCY LIMITED - 2003-07-03
    WARWICKSHIRE NURSING AGENCY LIMITED - 1994-06-16
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 27 - Director → ME
  • 4
    ALLIED MEDICARE (FINCHLEY) LIMITED - 2003-07-02
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 24 - Director → ME
  • 5
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 39 - Director → ME
  • 6
    ALLIED MEDICARE (ODIHAM) LIMITED - 2001-01-08
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 11 - Director → ME
  • 7
    SPORTCHECK LIMITED - 1998-03-25
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 23 - Director → ME
  • 8
    STAFFING ENTERPRISE LIMITED - 2005-07-01
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2006-11-17
    IIF 22 - Director → ME
  • 9
    AXION ASSOCIATES LIMITED - 1996-04-26
    ACTUALREVISE LIMITED - 1992-12-17
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-16 ~ 2015-07-01
    IIF 48 - Director → ME
    IIF 50 - Director → ME
  • 10
    TRIGGER ENGINEERING LTD - 1996-01-26
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-16 ~ 2015-07-01
    IIF 59 - Director → ME
  • 11
    ANIX COMPUTERS LIMITED - 1996-01-26
    ANIX LIMITED - 1990-05-31
    DAPPLESTONE COMPUTERS LIMITED - 1989-10-17
    icon of address 4 Triton Square, Triton Square, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-16 ~ 2015-07-01
    IIF 54 - Director → ME
  • 12
    SILBURY 202 LIMITED - 1999-12-21
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-16 ~ 2015-07-01
    IIF 53 - Director → ME
  • 13
    BALFOR RECRUITMENT GROUP LIMITED - 2001-08-08
    BALFOR RECRUITMENT PARTNERSHIP LIMITED - 2000-06-06
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 30 - Director → ME
  • 14
    YIELD TECHNOLOGY LIMITED - 2000-09-05
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-16 ~ 2015-07-01
    IIF 58 - Director → ME
  • 15
    DATA DRIVEN MEDIA LIMITED - 2010-10-06
    icon of address Thornton House Cemetery Road, Shelton, Stoke-on-trent, Staffs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-19 ~ 2010-03-24
    IIF 46 - Director → ME
  • 16
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 40 - Director → ME
  • 17
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 16 - Director → ME
  • 18
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 34 - Director → ME
  • 19
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 35 - Director → ME
  • 20
    icon of address C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 33 - Director → ME
  • 21
    icon of address Unit 16 Empress Business Centre, 380 Chester Road, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -170,475 GBP2017-02-28
    Officer
    icon of calendar 2016-02-23 ~ 2017-12-01
    IIF 3 - Director → ME
  • 22
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 26 - Director → ME
  • 23
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 37 - Director → ME
  • 24
    icon of address Thornton House Cemetery Road, Shelton, Stoke-on-trent, Staffs
    Active Corporate (4 parents)
    Equity (Company account)
    1,050,940 GBP2024-03-31
    Officer
    icon of calendar 2008-09-11 ~ 2010-03-24
    IIF 45 - Director → ME
  • 25
    XEROX IT SERVICES LIMITED - 2015-07-02
    ATOS IT OUTSOURCING SERVICES LIMITED - 2019-07-01
    SYAN LIMITED - 2009-06-08
    XEROX IT SERVICES LTD - 2013-10-10
    CYAN LIMITED - 1990-06-06
    MENTOR SOFTWARE SERVICES LIMITED - 1988-02-24
    ACS INFORMATION TECHNOLOGIES UK LIMITED - 2013-10-01
    TIMICO MANAGED SERVICES LIMITED - 2021-06-30
    icon of address Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, Notts, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-16 ~ 2015-07-01
    IIF 49 - Director → ME
  • 26
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 21 - Director → ME
  • 27
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 20 - Director → ME
  • 28
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 31 - Director → ME
  • 29
    MACROCOM (367) LIMITED - 1996-10-31
    icon of address C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 14 - Director → ME
  • 30
    MEDIC-ONE RECRUITMENT LIMITED - 2002-01-31
    SPEED 5720 LIMITED - 1996-07-31
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 36 - Director → ME
  • 31
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2006-11-17
    IIF 19 - Director → ME
  • 32
    MOTOR MOVE (U.K.) LIMITED - 2006-08-14
    icon of address Borough Park, Stanley Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,022 GBP2024-10-31
    Officer
    icon of calendar 2018-12-04 ~ 2023-08-24
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2023-08-24
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 33
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 18 - Director → ME
  • 34
    EVER 1549 LIMITED - 2001-06-25
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 25 - Director → ME
  • 35
    OVAL (1006) LIMITED - 1995-09-13
    icon of address 33 Glasshouse Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    71,528 GBP2024-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 32 - Director → ME
  • 36
    P.R. TECHNOLOGY LIMITED - 2001-08-08
    icon of address Atos It Services Uk Limited, 4 Triton Square, Regen'ts Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-16 ~ 2015-07-01
    IIF 57 - Director → ME
  • 37
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-16 ~ 2015-07-01
    IIF 56 - Director → ME
  • 38
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 10 - Director → ME
  • 39
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 38 - Director → ME
  • 40
    RED SQUARED PLC - 2007-11-29
    LAUNCHSTAKE PUBLIC LIMITED COMPANY - 2000-01-24
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-16 ~ 2015-07-01
    IIF 51 - Director → ME
  • 41
    icon of address 5 Cornock Place, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    398,821 GBP2021-08-31
    Officer
    icon of calendar 2017-08-15 ~ 2019-09-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2019-09-23
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address Kingfisher House 2 Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2010-03-24
    IIF 41 - Director → ME
  • 43
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 12 - Director → ME
  • 44
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 15 - Director → ME
  • 45
    icon of address Commerce House, Etruria, Stoke-on-trent, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2021-09-02
    IIF 44 - Director → ME
  • 46
    RATIOSTAR LIMITED - 1988-11-30
    THE ARRIVAL GROUP LIMITED - 1998-01-14
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-16 ~ 2015-07-01
    IIF 47 - Director → ME
  • 47
    PSM MICRO COMPUTERS LIMITED - 2004-01-08
    URBANCODE LIMITED - 1992-05-05
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-16 ~ 2015-07-01
    IIF 52 - Director → ME
  • 48
    ALLIED HEALTHCARE HOLDINGS LIMITED - 2003-12-01
    EVER 1957 LIMITED - 2003-02-20
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 13 - Director → ME
  • 49
    FUJIN SHELF COMPANY LIMITED - 2007-03-29
    FUJIN TECHNOLOGY TRADING LIMITED - 2006-06-13
    MATRIX SHELF COMPANY LIMITED - 2006-05-24
    MXC INTEGRATION LIMITED - 2005-04-29
    BEALAW (745) LIMITED - 2005-03-29
    icon of address 4 Triton Square, Regent's Place, London, United Kingdom
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2011-09-16 ~ 2015-07-01
    IIF 55 - Director → ME
  • 50
    icon of address C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre72 Newhaven, Road Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-17
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.