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, David John

    Related profiles found in government register
  • Taylor, David John

    Registered addresses and corresponding companies
    • 15 Clare Avenue, Bristol, BS7 8JF

      IIF 1 IIF 2
    • 28 St Oswalds Road, Bristol, Avon, BS6 7HT

      IIF 3 IIF 4 IIF 5
    • 45 Cramlington Close, Hemlington, TS8 9QF

      IIF 7
    • 6, Marsh Parade, Newcastle, Staffordshire, ST5 1DU, England

      IIF 8
    • 28, New Forest Road, Walsall, West Midlands, WS3 1TR

      IIF 9
  • Tyler, David John

    Registered addresses and corresponding companies
    • 6 Brookside Gardens, Bishops Wood, Staffordshire, ST19 9AL

      IIF 10
  • Taylor, David
    British it consultant

    Registered addresses and corresponding companies
    • 28, New Forest Road, Walsall, WS3 1TR, England

      IIF 11
  • Taylor, David John
    British

    Registered addresses and corresponding companies
    • 15 Clare Avenue, Bristol, BS7 8JF

      IIF 12
    • 28, St. Oswalds Road, Bristol, Avon, BS6 7HT, United Kingdom

      IIF 13
  • Taylor, David John
    British carpenter

    Registered addresses and corresponding companies
    • Lower Barn Farm House, Abbots Lench, Evesham, Worcestershire, WR11 4UP, England

      IIF 14
  • Taylor, David John
    British company secretary/director

    Registered addresses and corresponding companies
    • 15 Clare Avenue, Bristol, BS7 8JF

      IIF 15
  • Taylor, David John
    British construction

    Registered addresses and corresponding companies
    • Flat 3, 7 Kensington Church Street, London, W8 4LF

      IIF 16
  • Taylor, David John
    British director

    Registered addresses and corresponding companies
  • Taylor, David John
    British finance director

    Registered addresses and corresponding companies
    • 28 St Oswalds Road, Bristol, Avon, BS6 7HT

      IIF 19
  • Taylor, David John
    British veterinary surgeon born in March 1944

    Registered addresses and corresponding companies
    • 31 North Birbiston Road, Lennoxtown, Glasgow, Lanarkshire, G65 7LZ, Scotland

      IIF 20
  • Taylor, David John
    British company secretary/director born in March 1964

    Registered addresses and corresponding companies
    • 15 Clare Avenue, Bristol, BS7 8JF

      IIF 21
  • Taylor, David John
    British director born in March 1964

    Registered addresses and corresponding companies
  • Taylor, David John
    British finance director born in March 1964

    Registered addresses and corresponding companies
  • Taylor, David John
    British construction born in June 1967

    Registered addresses and corresponding companies
    • Flat 3, 7 Kensington Church Street, London, W8 4LF

      IIF 28
  • Taylor, David John
    British i.t. consultant born in February 1972

    Registered addresses and corresponding companies
    • 101 Beddows Road, Ryecroft, Walsall, West Midlands, WS3 1QG

      IIF 29
  • Taylor, David
    British none born in December 1946

    Registered addresses and corresponding companies
    • 174 Southampton Road, Ringwood, Hampshire, BH24 1JG

      IIF 30
  • Taylor, David
    British company director born in October 1951

    Registered addresses and corresponding companies
    • Emmanby Church Road, Panbre Health, Basingstoke, Hampshire, RG26 3OZ

      IIF 31
  • Taylor, David
    British i f a born in December 1961

    Registered addresses and corresponding companies
    • 6 Hobart Road, Worcester Park, Surrey, KT4 8SP

      IIF 32
  • Taylor, David
    British materials manager (thorlux) born in December 1961

    Registered addresses and corresponding companies
    • 22 Whittington Close, Kings Heath, Birmingham, West Midlands, B14 6JW

      IIF 33
  • Taylor, David John
    British born in October 1951

    Registered addresses and corresponding companies
    • 56 Thirlfield Wynd, Kirkston, Livington, West Lothian, PH1 2UN

      IIF 34
  • Taylor, David
    British british born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 101, Wanstead Park Road, Ilford, Essex, IG1 3TH, England

      IIF 35
  • Taylor, David
    British businessman born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 36
  • Taylor, David
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Edelman House, 1238 High Road, Whetstone, London, N20 0LH, United Kingdom

      IIF 37
  • Taylor, David
    British managing director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Edelman House, 1238 High Road, Whetstone, London, N20 0LH, United Kingdom

      IIF 38
  • Taylor, David
    British none born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 39
  • Taylor, David
    British property developer born in December 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Pen Y Garn Road, Ely, Cardiff, - -, CF5 4BW, Wales

      IIF 40
  • Taylor, David
    British builder born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Manor Cottage, 19 New Road, Firbeck, Worksop, Nottinghamshire, S81 8JY

      IIF 41 IIF 42 IIF 43
    • Manor Cottage, 19 New Road, Firbeck, Worksop, S81 8JY, England

      IIF 44
  • Taylor, David
    British environmental activist born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 138, High Street, Wyke Regis, Weymouth, DT4 9NT, England

      IIF 45
  • Taylor, David
    British it consultant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 76a, Hollemeadow Avenue, Walsall, WS3 1JB, United Kingdom

      IIF 46
  • Taylor, John David
    American banker born in July 1938

    Registered addresses and corresponding companies
    • 88 Caldwell Drive, Princeton, New Jersey 08540, Usa

      IIF 47
  • Taylor, John David
    American international business, bankin born in July 1938

    Registered addresses and corresponding companies
    • 88 Caldwell Drive, Princeton, New Jersey 08540, United States

      IIF 48
  • Taylor, John David
    British bank business manager born in April 1954

    Registered addresses and corresponding companies
    • Aysgarth 8 Queens Park Road, Burnley, Lancashire, BB10 3LB

      IIF 49
  • Taylor, David
    British machanic born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 69, Cranmore Rise, Belle Isle, Leeds, LS10 4AF, United Kingdom

      IIF 50
  • Taylor, David
    British retired born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 19, Harrogate Road, Chapel Allerton, Leeds, West Yorkshire, LS7 3PD, England

      IIF 51
  • Taylor, David
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 26 Northfleet Avenue, Fleetwood, Lancashire, FY7 7ND

      IIF 52
  • Taylor, David
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hall Place, Crawley Drive, Camberley, Surrey, GU15 2AA

      IIF 53
  • Taylor, David John
    British carpenter born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lower Barn Farm House, Abbots Lench, Evesham, Worcestershire, WR11 4UP, England

      IIF 54
  • Taylor, David John
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lower Barn Farm House, Abbots Lench, Evesham, Worcestershire, WR11 4UP, England

      IIF 55
  • Taylor, David John
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lower Barn Farm House, Abbots Lench, Evesham, Worcestershire, WR11 4UP, England

      IIF 56
  • Taylor, David John
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 28, New Forest Road, Walsall, WS3 1JB, England

      IIF 57
  • Taylor, David John
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 76a, Hollemeadow Avenue, Walsall, WS3 1JB, England

      IIF 58
    • Ryecroft Community Hub, New Forest Road, Walsall, West Midlands, WS3 1TR

      IIF 59
  • Taylor, David John
    British it consultant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 28, New Forest Road, Walsall, WS3 1TR, United Kingdom

      IIF 60
    • 28, New Forest Road, Walsall, West Midlands, WS3 1TR

      IIF 61
    • Dartmouth House, Ryecroft Place, Walsall, West Midlands, WS3 1SW, Uk

      IIF 62
  • Taylor, David John
    British it trainer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 34, B, Green Lane, Walsall, West Midlands, WS2 8HB, England

      IIF 63
  • Taylor, David John
    British manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Pavilion, Priory Park, Dudley, West Midlands, DY1 4EU, United Kingdom

      IIF 64
    • 28a, Walsall Wood Road, Walsall, West Midlands, WS9 8QT, England

      IIF 65
    • Darlaston Town Hall, Victoria Road, Wednesbury, WS10 8AA, England

      IIF 66
  • Taylor, David John
    British none born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 28, New Forest Road, Walsall, West Midlands, WS3 1TR, England

      IIF 67
  • Taylor, David John
    British project officer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 76, Hollemeadow Avenue, Walsall, WS3 1JB, England

      IIF 68
  • Taylor, David John
    British tutor born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Jerome Chambers, 16 - 16a Bridge Street, Walsall, West Midlands, WS1 1HP

      IIF 69
  • Taylor, David John
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Church Close, Great Wilbraham, Cambridge, CB21 5JL, England

      IIF 70
    • 3, Unit 3 Sam Alper Court, Depot Road, Newmarket, Suffolk, CB8 0GS, United Kingdom

      IIF 71
  • Taylor, Martin David
    British chartered surveyor born in January 1961

    Registered addresses and corresponding companies
    • 29 Suffolk Road, Maidenhead, Berkshire, SL6 2TG

      IIF 72
  • Taylor, David John
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David John
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David John
    British investment banker born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David John
    British investment director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David John
    British investment manager born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Old Bracknell House, Crowthorne Road North, Bracknell, RG12 7AR, United Kingdom

      IIF 97
    • 16 Wheeler Avenue, Penn, High Wycombe, Buckinghamshire, HP10 8EN

      IIF 98
    • 16 Wheeler Avenue, Penn, High Wycombe, HP10 8EN, United Kingdom

      IIF 99 IIF 100 IIF 101
    • 6th Floor, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 106
    • Bramley Wood, Old Bracknell House, Crowthorne Road, North Bracknell, Berkshire, RG12 7AJ

      IIF 107
  • Taylor, David John
    British venture capitalist born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 16 Wheeler Avenue, Penn, High Wycombe, Buckinghamshire, HP10 8EN

      IIF 108
  • Taylor, David John
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6, Marsh Parade, Newcastle-under-lyme, Staffordshire, ST5 1DU, England

      IIF 109
    • Darland House, 44 Winnington Hill, Northwich, CW8 1AU, England

      IIF 110
    • Unit 2a, Phoenix Centre, Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3PE, United Kingdom

      IIF 111
  • Taylor, David John
    British director born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Craighorn Drive, Falkirk, FK1 5NX, Scotland

      IIF 112
  • Taylor, David William
    British company director born in December 1946

    Registered addresses and corresponding companies
    • 6 Ashley Close, Hightown, Ringwood, Hampshire, BH24 1QX

      IIF 113
  • Gatenby Taylor, Garry David
    British i f a

    Registered addresses and corresponding companies
    • 47 Cranston Park Avenue, Upminster, Essex, RM14 3XD

      IIF 114
  • Taylor, David John
    British company director born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 112, Regus Centre, Emperor Way Exeter Business Park, Exeter, Devon, EX1 3QS

      IIF 115
    • 56, Thirlfield Wynd, Livingston, West Lothian, EH54 7ES, Scotland

      IIF 116
  • Taylor, David John
    British director born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, 56 Thirlfield Wynd, Kirkston, Livingston, West Lothian, EH54 7ES

      IIF 117
  • Taylor, David John
    British technical director born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Mill - Heathrow, Horton Road, Stanwell Moor, Staines-upon-thames, Middlesex, TW19 6BJ, England

      IIF 118
  • Taylor, David Henry
    British hgv driver born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 81, Burnham Road, Chingford, London, E4 8PA, United Kingdom

      IIF 119
  • Taylor, John David
    British sales assistant born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Showroom 2, Glenfield House, Glenfield Business Park, Philips Road, Blackburn, BB1 5PF, England

      IIF 120
  • Tyler, David John
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Willow House, Kingswood Business Park, Holyhead Road, South Staffordshire, WV7 3AU, England

      IIF 121
    • 9, Stafford Street, Brewood, Stafford, Staffordshire, ST19 9DX, England

      IIF 122
  • Taylor, David Andrew
    British businessman born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 123 IIF 124
    • 4, Nutter Lane, Wanstead, London, England, E11 2HY, England

      IIF 125
  • Taylor, David Andrew
    English businessman born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 126
  • Taylor, David Andrew
    English senior consultant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David
    British contract manager born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Church Fold, Otley Road, Bingley, BD16 3EQ, United Kingdom

      IIF 129
  • Taylor, David
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Burford Way, Wellingborough, NN8 2JF, United Kingdom

      IIF 130
  • Taylor, David
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pots Cottage North, Pot Kiln Chase, Gesstingthorpe, Colchester, Essex, CO2 3BH

      IIF 131
  • Taylor, Martin David
    British chartered surveyor born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Forge, Kilcott Road, Hillesley, Wotton-under-edge, Gloucestershire, GL12 7RJ, England

      IIF 132
  • Taylor, Martin David
    British non-executive director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN, United Kingdom

      IIF 133
    • The Old Forge, Kilcott Road, Hillesley, Wotton-under-edge, Gloucestershire, GL12 7RJ, United Kingdom

      IIF 134
  • Taylor, David
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 135
    • Merse Road, North Moons Moat, Redditch, B98 9HH

      IIF 136
    • Merse Road, North Moons Moat, Redditch, Worcestershire, B98 9HH, United Kingdom

      IIF 137
  • Taylor, David
    British general manager born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F W Thorpe Plc, Merse Road, North Moons Moat, Redditch, Worcestershire, B98 9HH

      IIF 138
  • Taylor, David
    British none born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merse Road, North Moons Moat, Redditch, Worcestershire, B98 9HH, England

      IIF 139
  • Taylor, David Reginald
    British consultant born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 12, Dormeads View, Weston-super-mare, BS24 7HB, England

      IIF 140
  • Taylor, David John
    British none born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

      IIF 141
  • Taylor, David John
    British retired born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Chapel Cottages, The Green Hargrave, Bury St Edmunds, Suffolk, IP29 5HS

      IIF 142 IIF 143
    • River House, 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England

      IIF 144
  • Taylor, David John
    British business development born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Byron Avenue, Coulsdon, Surrey, CR5 2JR, United Kingdom

      IIF 145
  • Taylor, David John
    British business development director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, The Market, Rosehill, Sutton, SM1 3HE, England

      IIF 146
  • Taylor, David John
    British co director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370 Cronton Road, Widnes, Cheshire, WA8 5QD

      IIF 147
  • Taylor, David John
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Commerce Way, Liverpool, L8 7BL, England

      IIF 148
    • Unit 12, Parliament Business Centre, Commerce Way, Liverpool, Merseyside, L8 7BL, England

      IIF 149
    • 370 Cronton Road, Widnes, Cheshire, WA8 5QD

      IIF 150
    • 370, Cronton Road, Widnes, Cheshire, WA8 5QD, England

      IIF 151
    • 370, Cronton Road, Widnes, Cheshire, WA8 5QD, United Kingdom

      IIF 152
  • Taylor, David John
    British contractor born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370, Cronton Road, Cronton, Widnes, Cheshire, WA8 5QD, England

      IIF 153
  • Taylor, David John
    British developer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rowlands View, Utkinton, Tarporley, Cheshire, CW6 0LN, England

      IIF 154
  • Taylor, David John
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rowlands View, Utkinton, Tarporley, Cheshire, CW6 0LN, England

      IIF 155
    • 10a The Greenway, West Hendred, Wantage, OX12 8RG, England

      IIF 156
  • Taylor, David John
    British managing director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370 Cronton Road, Widnes, Cheshire, WA8 5QD

      IIF 157
  • Taylor, David John
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 St Oswalds Road, Bristol, Avon, BS6 7HT

      IIF 158
  • Taylor, David John
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, David John
    British finance director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 St Oswalds Road, Bristol, Avon, BS6 7HT

      IIF 190 IIF 191 IIF 192
    • Barratt House, 710 Waterside Drive, Aztec West, Almondsbury, Bristol, BS32 4UD, England

      IIF 194
    • Barratt House, Almondsbury Business Centre, Woodlands Almondsbury, Bristol, BS32 4QH, England

      IIF 195
    • Redmaids' High School, Westbury Road, Westbury-on-trym, Bristol, BS9 3AW, England

      IIF 196
    • 2, Westfield Park, Barns Ground, Clevedon, Somerset, BS21 6UA, England

      IIF 197
  • Taylor, David John
    British regional finance director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 St Oswalds Road, Bristol, Avon, BS6 7HT

      IIF 198
    • Barrat House, 710 Waterside Drive, Aztec West, Almondsbury, Bristol, BS32 4UD, United Kingdom

      IIF 199
  • Taylor, David John
    British designer born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Limes Road, Beckenham, Kent, BR3 2NS

      IIF 200
  • David Taylor
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 201
  • David Taylor
    British born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Thirlfield Wynd, Livingston, EH54 7ES, Scotland

      IIF 202
  • Mr David Taylor
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Roman Road, London, E6 3RX, England

      IIF 203
  • Mr David Taylor
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 138, High Street, Wyke Regis, Weymouth, DT4 9NT, England

      IIF 204
  • Mr David Taylor
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Sam Alper Court, Unit 3 Sam Alper Court, Depot Road, Newmarket, Suffolk, CB8 0GS, United Kingdom

      IIF 205
  • Taylor, John David
    British train maintainer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Datchworth Green, Datchworth, Knebworth, Hertfordshire, SG3 6TL, England

      IIF 206
  • Tyler, David John
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Brookside Gardens, Bishops Wood, Staffordshire, ST19 9AL

      IIF 207
  • Gatenby-taylor, Gary David
    English consultant born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • 47, Cranston Park Avenue, Upminster, Essex, RM14 3XD, England

      IIF 208
  • Gatenby-taylor, Gary David
    English insurance broker born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • 47 Cranston Park Avenue, Upminster, Essex, RM14 3XD

      IIF 209
  • Mr David Taylor
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 19, Harrogate Road, Chapel Allerton, Leeds, West Yorkshire, LS7 3PD, England

      IIF 210
  • Taylor, David Andrew
    British managing director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edelman House, 1238 High Road, Whetstone, London, N20 0LH, United Kingdom

      IIF 211
  • Taylor, John David
    British company director born in December 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 58, Scotch Street, Dungannon, BT70 1BD, Northern Ireland

      IIF 212
  • David Andrew Taylor
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 213 IIF 214
    • 4, Nutter Lane, Wanstead, London, England, E11 2HY, England

      IIF 215
    • 4, Nutter Lane, Wanstead, E11 2HY, England

      IIF 216
  • Mr David John Taylor
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Westfield, Kington, Flyford Flavell, Worcestershire, WR7 4DH, United Kingdom

      IIF 217
    • Weir House, Mill Bank, Fladbury, Pershore, Worcestershire, WR10 2QA

      IIF 218
  • Mr David John Taylor
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Pavilion, Priory Park, Dudley, West Midlands, DY1 4EU, United Kingdom

      IIF 219
    • 28, New Forest Road, Walsall, WS3 1JB, England

      IIF 220
    • 28, New Forest Road, Walsall, WS3 1TR

      IIF 221
    • Ryecroft Community Hub, 28 New Forest Rd, Walsall, West Midlands, WS3 1TR, United Kingdom

      IIF 222
    • Unit 2, 97 Frederick Street, Walsall, WS2 9NJ, England

      IIF 223
  • Mr David John Tyler
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Stafford Street, Brewood, Stafford, Staffordshire, ST19 9DX

      IIF 224
  • Mr David John Taylor
    British born in December 1949

    Resident in England

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

      IIF 225
  • Mr David John Taylor
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6, Marsh Parade, Newcastle-under-lyme, Staffordshire, ST5 1DU, England

      IIF 226
    • Darland House, 44 Winnington Hill, Northwich, CW8 1AU, England

      IIF 227
    • Unit 2a, Phoenix Centre, Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3PE, United Kingdom

      IIF 228
  • Mr David John Taylor
    British born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Craighorn Drive, Falkirk, FK1 5NX, Scotland

      IIF 229
  • Taylor, Jonathan David
    British director born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Boucher Crescent, Belfast, BT12 6HU, United Kingdom

      IIF 230
    • Mullinure, Armagh, Co Armagh, BT61 9EL

      IIF 231
    • 58, Scotch Street, Dungannon, BT70 1BD, Northern Ireland

      IIF 232
  • Taylor, Jonathan David
    British general manager born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mullinure, Portadown Road, Armagh City, Co Armagh, BT61 9EL, Northern Ireland

      IIF 233 IIF 234 IIF 235
    • Ulster Gazette Office, 56 Scotch Street, Armagh City, Armagh, BT61 7DQ, Northern Ireland

      IIF 237 IIF 238 IIF 239
    • 58 Scotch Street, Dungannon, Co Tyrone, BT70 1BD

      IIF 240 IIF 241
    • 56 Scotch Street, Armagh, Co.armagh, BT61 7DF

      IIF 242
    • 56 Scotch Street, Armagh, Co.armagh, BT70 1BD

      IIF 243
    • 20 Railway Road, Coleraine, County Londonderry, BT52 1PE

      IIF 244 IIF 245 IIF 246
    • Unit 179, Moygashel Mills, Moygashel, Dungannon, County Tyrone, BT71 7HB, Northern Ireland

      IIF 247
  • Taylor, Jonathan David
    British none born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 25/27 High Street, Omagh, Co Tyrone, BT78 1BA

      IIF 248
  • Taylor, Jonathan David
    British property management born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mullinure, Armagh City, Armagh, BT61 9EL

      IIF 249
  • Mr David John Taylor
    British born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 112, Regus Centre, Emperor Way Exeter Business Park, Exeter, Devon, EX1 3QS

      IIF 250
    • 56 Thirlfield Wynd, Kirkton, Livingston, West Lothian, EH54 7ES, Scotland

      IIF 251
    • 56, Thirlfield Wynd, Livingston, EH54 7ES, Scotland

      IIF 252
  • Mr David Andrew Taylor
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 253
  • Mr David Andrew Taylor
    English born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 254
  • Mr David Reginald Taylor
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 12, Dormeads View, Weston-super-mare, BS24 7HB, England

      IIF 255
  • Mr David Taylor
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Burford Way, Wellingborough, Northamptonshire, NN8 2JF, United Kingdom

      IIF 256
  • Mr David Taylor
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cn House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, United Kingdom

      IIF 257
  • Mr John David Taylor
    American born in July 1938

    Resident in United States

    Registered addresses and corresponding companies
    • Hollyhouse, 59 Bayham Road, Tunbridge Wells, TN2 5HU, United Kingdom

      IIF 258
  • Gatenby Taylor, Garry David
    British director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Cranston Park Avenue, Upminster, Essex, RM14 3XD

      IIF 259
  • Taylor, John David, Rt Hon
    British director born in December 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mullinure, Armagh, Co Armagh, BT61 9EL

      IIF 260
  • Taylor, John David, Rt Hon
    British member of parliament born in December 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mullinure, Portadown, Armagh, BT61 9EL

      IIF 261
    • Mullinure, Armagh, County Armagh, Northern Ireland, BT61 9EL

      IIF 262 IIF 263
  • Mr John David Taylor
    British born in December 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr David John Taylor
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Byron Avenue, Coulsdon, Surrey, CR5 2JR

      IIF 281
    • 53, The Market, Rosehill, Sutton, SM1 3HE

      IIF 282
  • Mr David John Taylor
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mif Filtersystems, Unit A Corngreaves Trading Estate, Central Avenue, Cradley Heath, West Midlands, B64 7BY, England

      IIF 283
    • 1, Rowlands View, Utkinton, Tarporley, Cheshire, CW6 0LN, England

      IIF 284 IIF 285
  • Mr David John Taylor
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Barn Farmhouse, Abbots Lench, Abbots Lench, Evesham, Worcestershire, WR11 4UP, United Kingdom

      IIF 286
  • Taylor, John David, Rt. Hon.
    British co director born in December 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mullinure, Armagh City, Armagh, BT61 9EL

      IIF 287
  • Taylor, John David, Rt. Hon.
    British company director born in December 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mullinure, Portadown Road, Armagh, BT61 9EL

      IIF 288
  • Taylor, John David, Rt. Hon.
    British director born in December 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mullinure, Portadown Road, Armagh, BT61 9EL

      IIF 289
    • Mullinure, Armagh, Co Armagh, BT61 9EL

      IIF 290 IIF 291
  • Taylor, John David, Rt. Hon.
    British politician born in December 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mullinure, Armagh

      IIF 292
    • Mullinure, Armagh, BT61 9EL

      IIF 293
    • Mullinure, Portadown Road, Armagh, BT61 9EL

      IIF 294
    • Mullinure, Portadown Road, Armagh, Co Armagh, BT61 9EL

      IIF 295
    • Mullinure, Armagh, Co Armagh, BT61 9EL

      IIF 296
    • Mullinure, Armagh, Co.armagh

      IIF 297
  • Taylor, Rt. Hon. John David
    British member of parliament born in December 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mullinure, Armagh, County Armagh, Northern Ireland, BT61 9EL

      IIF 298
  • Mr David John Taylor
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Limes Road, Beckenham, Kent, BR3 6NS, United Kingdom

      IIF 299
  • Taylor, The Rt Hon John David
    British company director born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mullinure, Portadown Road, Armagh City, Co Armagh, BT61 9EL

      IIF 300
  • Mr David Andrew Taylor
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edelman House, 1238 High Road, Whetstone, London, N20 0LH, United Kingdom

      IIF 301
  • Mr Jonathan David Taylor
    British born in May 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 161-163, Upper Lisburn Road, Finaghy, Belfast, BT10 0LJ, Northern Ireland

      IIF 302
child relation
Offspring entities and appointments
Active 73
  • 1
    Darland House, 44 Winnington Hill, Northwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    32,919 GBP2020-07-31
    Officer
    2008-08-04 ~ dissolved
    IIF 110 - director → ME
    2015-08-06 ~ dissolved
    IIF 8 - secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 227 - Has significant influence or controlOE
  • 2
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,167,221 GBP2024-03-31
    Officer
    2018-12-21 ~ now
    IIF 212 - director → ME
  • 3
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-10-31 ~ now
    IIF 288 - director → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    73 Cornhill, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,683 GBP2021-12-31
    Officer
    2015-12-07 ~ dissolved
    IIF 127 - director → ME
  • 5
    Lower Barn Farm House, Abbots Lench, Evesham, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    2,705 GBP2023-07-31
    Officer
    2014-07-23 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    BITS (WEST MIDLANDS) LIMITED - 2013-09-18
    76 Hollemeadow Avenue, Walsall, England
    Dissolved corporate (3 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 68 - director → ME
  • 7
    28 New Forest Road, Walsall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    276 GBP2021-03-31
    Officer
    2015-03-25 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 220 - Has significant influence or controlOE
    IIF 220 - Has significant influence or control over the trustees of a trustOE
    IIF 220 - Has significant influence or control as a member of a firmOE
  • 8
    1 Rowlands View, Utkinton, Tarporley, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,240,883 GBP2024-03-31
    Officer
    2015-09-17 ~ now
    IIF 151 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Mullinure, Armagh, Co Armagh
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    543,695 GBP2023-12-31
    Officer
    1974-08-05 ~ now
    IIF 297 - director → ME
    2016-09-16 ~ now
    IIF 231 - director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
  • 10
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Officer
    1992-11-16 ~ now
    IIF 289 - director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 275 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Officer
    ~ now
    IIF 296 - director → ME
    Person with significant control
    2017-05-13 ~ now
    IIF 277 - Has significant influence or controlOE
  • 12
    SARCON (NO. 135) LIMITED - 2003-03-26
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    89 GBP2024-03-31
    Officer
    2003-03-21 ~ now
    IIF 298 - director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 273 - Has significant influence or controlOE
  • 13
    COMMUNITY FOOTPRINTS SERVICE LTD - 2022-03-08
    E S TRAINING LTD - 2012-09-04
    Ryecroft Community Hub, New Forest Road, Walsall, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    18,154 GBP2021-05-31
    Officer
    2021-11-24 ~ now
    IIF 59 - director → ME
  • 14
    47 Cranston Park Avenue, Upminster, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-03 ~ dissolved
    IIF 208 - director → ME
  • 15
    ACTIVEBLEND LIMITED - 1999-03-10
    The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    154,474 GBP2019-06-30
    Officer
    1999-02-22 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 225 - Ownership of shares – More than 50% but less than 75%OE
    IIF 225 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    Summerdale, Head Dyke Lane, Pilling, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2003-02-27 ~ dissolved
    IIF 52 - director → ME
  • 17
    15 Craighorn Drive, Falkirk, Scotland
    Corporate (2 parents)
    Equity (Company account)
    203,045 GBP2024-03-31
    Officer
    2018-02-16 ~ now
    IIF 112 - director → ME
    Person with significant control
    2018-02-16 ~ now
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    CROSSROADS CARING FOR CARERS IN NORFOLK LIMITED - 2012-02-29
    NORFOLK CROSSROADS LTD - 2004-03-18
    Bulley Davey, 4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved corporate (9 parents)
    Officer
    2012-04-01 ~ dissolved
    IIF 141 - director → ME
  • 19
    C/o No 1, Old Hall Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2004-03-30 ~ dissolved
    IIF 150 - director → ME
  • 20
    4 Nutter Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,018 GBP2021-09-30
    Officer
    2015-09-21 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
  • 21
    12 Dormeads View, Weston-super-mare, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    65 GBP2017-05-31
    Officer
    2015-05-16 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
  • 22
    53 The Market, Rosehill, Sutton
    Corporate (1 parent)
    Equity (Company account)
    -5,261 GBP2023-10-31
    Officer
    2011-10-24 ~ now
    IIF 146 - director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
  • 23
    15 Home Farm, Luton Hoo Estate, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,173 GBP2021-09-30
    Officer
    2015-05-22 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    9 Stafford Street, Brewood, Stafford, Staffordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,927 GBP2017-10-31
    Officer
    2011-10-20 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
  • 25
    SARCON (NO. 132) LIMITED - 2003-03-26
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -12 GBP2024-03-31
    Officer
    2003-03-21 ~ now
    IIF 263 - director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 274 - Has significant influence or controlOE
  • 26
    Edelman House 1238 High Road, Whetstone, London
    Dissolved corporate (3 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 211 - director → ME
  • 27
    MOURNE OBSERVER (N. IRELAND) LIMITED - 2013-05-03
    161-163 Upper Lisburn Road, Finaghy, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2013-04-23 ~ dissolved
    IIF 230 - director → ME
    Person with significant control
    2017-04-23 ~ dissolved
    IIF 302 - Ownership of shares – 75% or moreOE
  • 28
    Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    52,670 GBP2024-03-31
    Officer
    2009-12-31 ~ now
    IIF 133 - director → ME
  • 29
    81 Burnham Road, Chingford, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    121 GBP2017-10-31
    Officer
    2011-10-17 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
  • 30
    1 Rowlands View, Utkinton, Tarporley, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    697,555 GBP2024-04-30
    Officer
    2009-03-25 ~ now
    IIF 154 - director → ME
  • 31
    1 Rowlands View, Utkinton, Tarporley, Cheshire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-04-13 ~ now
    IIF 155 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 284 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Mif Filtersystems Unit A Corngreaves Trading Estate, Central Avenue, Cradley Heath, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    73 Cornhill, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,607 GBP2022-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    9 Limes Road, Beckenham, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,601 GBP2022-06-30
    Officer
    1995-06-15 ~ dissolved
    IIF 200 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    The Pavilion, Priory Park, Dudley, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-06 ~ now
    IIF 64 - director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Right to appoint or remove directorsOE
  • 36
    Bentley Youth & Community Centre, Wilkes Avenue, Walsall, England
    Corporate (4 parents)
    Equity (Company account)
    6,939 GBP2023-07-31
    Officer
    2024-01-08 ~ now
    IIF 66 - director → ME
  • 37
    62 Endcliffe Hall Avenue, Sheffield, South Yorkshire
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    27,161 GBP2015-10-31
    Officer
    2019-11-26 ~ dissolved
    IIF 44 - director → ME
  • 38
    SARCON (NO. 134) LIMITED - 2003-03-26
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Officer
    2003-03-21 ~ now
    IIF 261 - director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 272 - Has significant influence or controlOE
  • 39
    SARCON (NO. 133) LIMITED - 2003-03-26
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2003-03-21 ~ now
    IIF 262 - director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 266 - Has significant influence or controlOE
  • 40
    SARCON (NO.59) LIMITED - 1999-04-15
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Officer
    1999-03-31 ~ now
    IIF 300 - director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 276 - Has significant influence or controlOE
  • 41
    D.J. TAYLOR LIMITED - 2015-03-11
    Lower Barn Farmhouse, Abbots Lench, Evesham, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,457 GBP2024-03-31
    Officer
    2003-05-23 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 286 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    Unit 2a, Phoenix Centre Road One, Winsford Industrial Estate, Winsford, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-12-22 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    PLAY PIT LIMITED - 2009-08-20
    9 Stafford Street, Brewood, Stafford, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-09-23 ~ dissolved
    IIF 207 - director → ME
  • 44
    Top Suite West Lodge, 67 Corbets Tey Road, Upminster, Essex
    Corporate (2 parents)
    Officer
    ~ now
    IIF 209 - director → ME
  • 45
    RYECROFT/COALPOOL VALLEY ALLIANCE - 2012-01-05
    28 New Forest Road, Walsall
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,277 GBP2023-12-31
    Person with significant control
    2016-04-07 ~ now
    IIF 221 - Has significant influence or controlOE
  • 46
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -323,977 GBP2024-03-31
    Officer
    1988-12-21 ~ now
    IIF 295 - director → ME
    Person with significant control
    2017-05-13 ~ now
    IIF 280 - Has significant influence or controlOE
  • 47
    22 Byron Avenue, Coulsdon, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2011-05-31 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 48
    Unit 12 Parliament Business Centre, Commerce Way, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2009-06-23 ~ dissolved
    IIF 147 - director → ME
  • 49
    Unit 12, Parliament Business Centre, Commerce Way, Liverpool, England
    Dissolved corporate (4 parents)
    Officer
    2015-03-25 ~ dissolved
    IIF 149 - director → ME
  • 50
    9 Pen Y Garn Road, Ely, Cardiff, - -, Wales
    Dissolved corporate (2 parents)
    Officer
    2016-02-17 ~ dissolved
    IIF 40 - director → ME
  • 51
    3 Church Fold, Otley Road, Bingley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 129 - director → ME
  • 52
    6 Marsh Parade, Newcastle-under-lyme, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    14,704 GBP2024-04-30
    Officer
    2019-04-24 ~ now
    IIF 109 - director → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 53
    Unit 3 Sam Alper Court, Depot Road, Newmarket, Suffolk, United Kingdom
    Corporate (1 parent)
    Total liabilities (Company account)
    114,493 GBP2023-08-31
    Officer
    2011-08-16 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
  • 54
    Wilson Field Ltd, The Manor, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (3 parents)
    Officer
    2014-07-23 ~ dissolved
    IIF 153 - director → ME
  • 55
    29 Church Close, Great Wilbraham, Cambridge
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    250 GBP2015-07-31
    Officer
    2013-07-25 ~ dissolved
    IIF 70 - director → ME
  • 56
    Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-04-26 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2023-04-26 ~ dissolved
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    Ryecroft Community Hub 28 New Forest Road, Ryecroft, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2018-08-15 ~ dissolved
    IIF 67 - director → ME
  • 58
    ULSTER GAZETTE (ARMAGH) LIMITED - 1989-01-30
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    655,675 GBP2024-03-31
    Officer
    1977-08-03 ~ now
    IIF 291 - director → ME
    2023-11-24 ~ now
    IIF 232 - director → ME
    Person with significant control
    2017-05-13 ~ now
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    20,397 GBP2024-03-31
    Officer
    1999-05-10 ~ now
    IIF 260 - director → ME
    Person with significant control
    2017-02-12 ~ now
    IIF 278 - Has significant influence or controlOE
  • 60
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    1988-12-21 ~ now
    IIF 293 - director → ME
    Person with significant control
    2017-05-13 ~ now
    IIF 271 - Has significant influence or controlOE
  • 61
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    15,351 GBP2024-03-31
    Officer
    ~ now
    IIF 290 - director → ME
    Person with significant control
    2017-05-13 ~ now
    IIF 270 - Has significant influence or controlOE
  • 62
    ULSTER GAZETTE (ARMAGH) LIMITED - 2000-01-01
    TONTINE ROOMS LIMITED - THE - 1989-01-30
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    ~ now
    IIF 294 - director → ME
    Person with significant control
    2017-05-13 ~ now
    IIF 268 - Has significant influence or controlOE
  • 63
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    1997-10-08 ~ now
    IIF 287 - director → ME
    Person with significant control
    2016-10-08 ~ now
    IIF 269 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    OCEANDENE LIMITED - 2012-09-12
    Edelman House 1238 High Road, Whetstone, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    73,786 GBP2016-01-31
    Officer
    2012-09-12 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    28 New Forest Road, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 61 - director → ME
    2014-06-18 ~ dissolved
    IIF 9 - secretary → ME
  • 66
    Dartmouth House, Ryecroft Place, Walsall, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 62 - director → ME
  • 67
    Ryecroft Community Hub, New Forest Road, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    -1,329 GBP2023-11-30
    Officer
    2023-07-09 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 222 - Has significant influence or control over the trustees of a trustOE
  • 68
    4 Bunting Road, Bury St Edmunds, Suffolk
    Dissolved corporate (7 parents)
    Officer
    2004-10-19 ~ dissolved
    IIF 143 - director → ME
  • 69
    Mullinure, Armagh, Co.armagh
    Corporate (4 parents)
    Equity (Company account)
    202,700 GBP2023-12-31
    Officer
    1967-10-19 ~ now
    IIF 292 - director → ME
    2002-09-30 ~ now
    IIF 249 - director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
  • 70
    27 Gallwey Road, Weymouth, England
    Corporate (2 parents)
    Equity (Company account)
    4,614 GBP2023-09-30
    Officer
    2021-09-28 ~ now
    IIF 45 - director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Right to appoint or remove directorsOE
  • 71
    First Floor Willow House, Kingswood Business Park, Holyhead Road, South Staffordshire, England
    Corporate (6 parents)
    Equity (Company account)
    132,815 GBP2023-06-30
    Officer
    2024-05-13 ~ now
    IIF 121 - director → ME
  • 72
    Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2001-10-24 ~ dissolved
    IIF 37 - director → ME
  • 73
    Company number 06848878
    Non-active corporate
    Officer
    2009-04-01 ~ now
    IIF 50 - director → ME
Ceased 155
  • 1
    FORAY 333 LIMITED - 1992-01-03
    Heanor Gate Industrial Park, Delves Road, Heanor, Derbyshire.de75 7sj
    Dissolved corporate (4 parents)
    Officer
    1996-05-07 ~ 2001-12-14
    IIF 76 - director → ME
  • 2
    FIRSTEEL HOLDINGS LIMITED - 2019-10-07
    BROOMCO (585) LIMITED - 1992-10-08
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    1992-09-23 ~ 1993-07-07
    IIF 91 - director → ME
  • 3
    Queensway House, 11 Queensway, New Milton, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2007-07-20 ~ 2009-11-30
    IIF 28 - director → ME
    2007-07-20 ~ 2009-11-30
    IIF 16 - secretary → ME
  • 4
    Unit 1 Lancaster Way Business Park, Ely, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    491,346 GBP2023-09-30
    Officer
    2006-06-05 ~ 2009-03-30
    IIF 34 - director → ME
  • 5
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    1996-04-01 ~ 2004-08-14
    IIF 31 - director → ME
  • 6
    Arlington House West Station Business Park, Spital Road, Maldon, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    23,917 GBP2024-03-27
    Officer
    2006-04-21 ~ 2011-03-02
    IIF 259 - director → ME
    2006-08-15 ~ 2009-04-23
    IIF 114 - secretary → ME
  • 7
    112 Regus Centre, Emperor Way Exeter Business Park, Exeter, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,380 GBP2020-05-31
    Officer
    2012-01-01 ~ 2018-07-04
    IIF 115 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-04
    IIF 250 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    OPTUA (EAST ANGLIA) - 2013-03-26
    RETHINK DISABILITY - 2007-01-12
    River House, 1 Maidstone Road, Sidcup, Kent
    Corporate (8 parents)
    Officer
    2014-11-13 ~ 2017-11-22
    IIF 144 - director → ME
  • 9
    Office 21 - The Mill, Horton Road, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    530 GBP2023-07-31
    Officer
    2004-07-27 ~ 2025-02-21
    IIF 117 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-21
    IIF 251 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 251 - Right to appoint or remove directors OE
  • 10
    BARRATT DEVELOPMENTS (BRISTOL) LIMITED - 1981-12-31
    JOHNSON FULLER,LIMITED - 1977-12-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents, 2 offsprings)
    Officer
    2009-05-13 ~ 2021-03-08
    IIF 175 - director → ME
    2009-03-16 ~ 2009-05-13
    IIF 17 - secretary → ME
  • 11
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (5 parents, 1 offspring)
    Officer
    2009-05-14 ~ 2021-03-08
    IIF 174 - director → ME
    2009-03-16 ~ 2009-05-14
    IIF 18 - secretary → ME
  • 12
    2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Corporate (4 parents)
    Equity (Company account)
    66,302 GBP2024-04-30
    Officer
    2009-03-03 ~ 2011-06-20
    IIF 170 - director → ME
  • 13
    Unit 9 Rollingmill Business Park, Rollingmill Street, Walsall, West Midlands, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    17,201 GBP2017-07-31
    Officer
    2011-07-12 ~ 2012-06-18
    IIF 63 - director → ME
  • 14
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (4 parents)
    Officer
    2013-10-25 ~ 2015-05-26
    IIF 173 - director → ME
  • 15
    CELEB GLOBAL TRAVEL LTD - 2020-05-19
    4 Nutter Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,911 GBP2024-02-28
    Officer
    2020-02-12 ~ 2024-09-24
    IIF 124 - director → ME
    Person with significant control
    2020-02-12 ~ 2024-09-24
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    9,502 GBP2023-06-30
    Officer
    2009-03-03 ~ 2009-08-19
    IIF 165 - director → ME
  • 17
    2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    38,656 GBP2023-11-30
    Officer
    2009-03-03 ~ 2009-06-18
    IIF 164 - director → ME
  • 18
    STRIKERS DEVELOPMENTS LIMITED - 1989-08-14
    125 Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2008-04-07 ~ 2009-02-27
    IIF 158 - director → ME
    2008-04-07 ~ 2009-02-27
    IIF 13 - secretary → ME
  • 19
    SARCON (NO. 135) LIMITED - 2003-03-26
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    89 GBP2024-03-31
    Officer
    2010-03-05 ~ 2015-11-27
    IIF 246 - director → ME
  • 20
    Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2014-02-25 ~ 2015-05-26
    IIF 194 - director → ME
  • 21
    Calder & Co, 30 Orange Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2007-07-10 ~ 2021-01-10
    IIF 48 - director → ME
  • 22
    MEAUJO (118) LIMITED - 1992-01-06
    F W Thorpe Plc, Merse Road, North Moons Moat, Redditch, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    1993-09-01 ~ 1996-09-11
    IIF 33 - director → ME
  • 23
    COMPASS MINERALS (UK) LIMITED - 2014-08-01
    IMC GLOBAL (UK) LIMITED - 2002-01-23
    NAMSCO (UK) LIMITED - 1999-01-06
    PRECIS (1123) LIMITED - 1992-04-01
    Riverside Place, Bradford Road, Winsford, England
    Corporate (3 parents, 1 offspring)
    Officer
    1992-08-26 ~ 1995-04-26
    IIF 73 - director → ME
  • 24
    GUILDFORD MIDCO 2 LIMITED - 2011-12-22
    COMPUTER SOFTWARE LIMITED - 2010-05-12
    COMPUTER SOFTWARE HOLDINGS LIMITED - 1999-07-12
    MAILCLEAR LIMITED - 1999-03-26
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved corporate (4 parents)
    Officer
    1998-12-16 ~ 2000-05-08
    IIF 84 - director → ME
  • 25
    MAPLE (298) LIMITED - 2007-02-21
    2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    4,387 GBP2023-08-31
    Officer
    2009-03-03 ~ 2013-08-30
    IIF 188 - director → ME
  • 26
    Bramley Wood Day Nursery, Crowthorne Road North, Bracknell, Berkshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -267,062 GBP2023-12-31
    Officer
    2012-05-31 ~ 2013-07-01
    IIF 107 - director → ME
  • 27
    2 Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Corporate (5 parents)
    Equity (Company account)
    9,932 GBP2024-02-29
    Officer
    2011-02-08 ~ 2014-01-06
    IIF 197 - director → ME
  • 28
    11 The Old Coal Yard, Station Road Snettisham, Kings Lynn, Norfolk
    Dissolved corporate (2 parents)
    Officer
    2011-04-04 ~ 2011-10-11
    IIF 206 - director → ME
  • 29
    4 Nutter Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,259 GBP2024-02-28
    Officer
    2021-02-15 ~ 2024-09-24
    IIF 36 - director → ME
    Person with significant control
    2021-02-15 ~ 2024-09-24
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    Jisp The Street, Whiteparish, Salisbury, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    1995-12-06 ~ 1996-11-08
    IIF 113 - director → ME
  • 31
    SARCON (NO. 132) LIMITED - 2003-03-26
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -12 GBP2024-03-31
    Officer
    2010-03-05 ~ 2015-11-27
    IIF 244 - director → ME
  • 32
    KNIGHTON FARM LIMITED - 2009-05-06
    PLANET OFFICE INTERIORS LIMITED - 2004-10-01
    Douglas House, Oldmill Street, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    -5,278 GBP2023-08-31
    Officer
    1994-01-17 ~ 1997-02-15
    IIF 10 - secretary → ME
  • 33
    ELDERSTREET DRKC LIMITED - 2003-10-22
    ELDERSTREET INVESTMENTS LIMITED - 2001-04-30
    GUIDEHOUSE INVESTMENT SERVICES LIMITED - 1990-08-08
    GREYFRIARS EXPANSION MANAGEMENT LIMITED - 1984-09-20
    C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    75,799 GBP2020-12-31
    Officer
    1999-06-09 ~ 2006-04-30
    IIF 80 - director → ME
  • 34
    ELDERSTREET CORPORATE FINANCE LIMITED - 1998-05-26
    Flat 5 40 Cadogan Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    5 GBP2019-12-31
    Officer
    2002-10-23 ~ 2012-02-02
    IIF 81 - director → ME
  • 35
    Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,271,000 GBP2019-07-31
    Officer
    1996-07-16 ~ 1999-12-20
    IIF 83 - director → ME
  • 36
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2005-09-27 ~ 2007-12-14
    IIF 190 - director → ME
    2004-03-01 ~ 2007-12-14
    IIF 5 - secretary → ME
  • 37
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (3 parents)
    Current Assets (Company account)
    8,664 GBP2023-12-31
    Officer
    2009-03-04 ~ 2013-10-21
    IIF 166 - director → ME
  • 38
    Merse Road, North Moons Moat, Redditch
    Corporate (6 parents, 6 offsprings)
    Officer
    2008-05-08 ~ 2023-07-03
    IIF 136 - director → ME
  • 39
    56 Thirlfield Wynd, Livingston, West Lothian, Scotland
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-15 ~ 2024-09-01
    IIF 116 - director → ME
    Person with significant control
    2021-02-15 ~ 2025-02-21
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 40
    2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Corporate (3 parents)
    Equity (Company account)
    12,912 GBP2024-03-31
    Officer
    2009-03-03 ~ 2014-03-21
    IIF 189 - director → ME
  • 41
    NEWRY & MOURNE FM LIMITED - 2006-09-05
    C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegal Square East, Belfast
    Dissolved corporate (2 parents)
    Officer
    2009-10-01 ~ 2013-03-08
    IIF 239 - director → ME
  • 42
    MANTELBROAD LIMITED - 1996-07-22
    131-137 Linacre Road, Litherland, Liverpool, Merseyside
    Corporate (4 parents)
    Equity (Company account)
    -186,429 GBP2024-03-31
    Officer
    1997-12-01 ~ 2002-06-11
    IIF 74 - director → ME
  • 43
    INGLEBY (1185) LIMITED - 1999-06-28
    Centurion House 129 Deansgate, Manchester
    Dissolved corporate (4 parents)
    Officer
    1999-06-25 ~ 2001-07-27
    IIF 82 - director → ME
  • 44
    FORDS PACKAGING SYSTEMS LIMITED - 2009-07-01
    IMAGEMARK LIMITED - 1998-02-03
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    1998-06-26 ~ 2009-02-27
    IIF 108 - director → ME
  • 45
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents)
    Officer
    2009-05-14 ~ 2021-03-08
    IIF 177 - director → ME
    2009-03-16 ~ 2009-05-14
    IIF 3 - secretary → ME
  • 46
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents, 1 offspring)
    Officer
    2009-05-14 ~ 2021-03-08
    IIF 178 - director → ME
    2009-03-16 ~ 2009-04-14
    IIF 4 - secretary → ME
  • 47
    Weir House Mill Bank, Fladbury, Pershore, Worcestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    134 GBP2022-10-31
    Officer
    2000-10-05 ~ 2021-02-23
    IIF 54 - director → ME
    2000-10-05 ~ 2021-02-23
    IIF 14 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-23
    IIF 218 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    52,670 GBP2024-03-31
    Officer
    2009-12-31 ~ 2009-12-31
    IIF 134 - director → ME
  • 49
    2 Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    7,640 GBP2023-10-31
    Officer
    2009-03-03 ~ 2012-12-14
    IIF 187 - director → ME
  • 50
    Walmer House, 32 Bath Street, Cheltenham, Glos
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2005-09-27 ~ 2006-05-17
    IIF 191 - director → ME
    2005-09-27 ~ 2006-05-17
    IIF 19 - secretary → ME
  • 51
    C/o Lewis Ball & Co, William, House, 32 Bargates, Christchurch, Dorset
    Dissolved corporate (1 parent)
    Equity (Company account)
    80 GBP2018-08-31
    Officer
    2003-08-20 ~ 2005-01-05
    IIF 30 - director → ME
  • 52
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2012-12-10 ~ 2015-05-26
    IIF 179 - director → ME
  • 53
    HASSALL HOMES (HERTS) LIMITED - 1992-06-30
    E.FLETCHER BUILDERS(MIDLANDS)LIMITED - 1988-04-29
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Officer
    1997-06-16 ~ 2001-11-23
    IIF 21 - director → ME
    1997-06-16 ~ 2001-11-09
    IIF 15 - secretary → ME
  • 54
    HASSALL HOMES LIMITED - 1990-06-26
    HINDSCARTH ESTATES LIMITED - 1988-04-19
    HASSALL HOMES LIMITED - 1988-02-23
    RAINE & COMPANY (SALES) LIMITED - 1980-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Officer
    1997-06-16 ~ 2001-11-23
    IIF 27 - director → ME
    1997-06-16 ~ 2001-11-09
    IIF 12 - secretary → ME
  • 55
    2 Westfield Business Park, Barns Ground Kenn, Clevedon, Avon
    Corporate (3 parents)
    Equity (Company account)
    38,645 GBP2024-04-30
    Officer
    2009-03-03 ~ 2013-10-11
    IIF 182 - director → ME
  • 56
    Hayes End Cottage Day House Lane, Hillesley, Wotton-under-edge, England
    Corporate (5 parents)
    Equity (Company account)
    392,710 GBP2024-06-30
    Officer
    2012-07-19 ~ 2015-10-27
    IIF 132 - director → ME
  • 57
    MAPLE (313) LIMITED - 2007-06-21
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2009-03-04 ~ 2013-07-17
    IIF 171 - director → ME
  • 58
    MAPLE (312) LIMITED - 2007-06-21
    Swr, The Stables, Hortham Farm, Hortham Lane, Almondsbury, Bristol, England
    Corporate (6 parents)
    Officer
    2009-03-04 ~ 2015-11-24
    IIF 168 - director → ME
  • 59
    Hutton Hill, Ripon, North Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    998,821 GBP2024-03-31
    Officer
    2004-03-01 ~ 2004-12-17
    IIF 7 - secretary → ME
  • 60
    Units 2 And 3 Rear Of 184 Farnaby Road, Bromley, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2013-10-01 ~ 2020-07-13
    IIF 176 - director → ME
  • 61
    Osbourne House, 5 Charles Street, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    1,127 GBP2023-12-31
    Person with significant control
    2020-08-07 ~ 2023-01-27
    IIF 223 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    INTERNATIONAL POWER PLC - 2013-03-19
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Corporate (5 parents, 18 offsprings)
    Officer
    2000-10-02 ~ 2006-05-17
    IIF 47 - director → ME
  • 63
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2010-07-26 ~ 2013-07-25
    IIF 159 - director → ME
  • 64
    10 Lower Thames Street, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    157,207 GBP2018-07-01 ~ 2019-06-30
    Officer
    2015-11-26 ~ 2019-05-31
    IIF 100 - director → ME
  • 65
    DOVE HILL (STROUD) MANAGEMENT COMPANY LIMITED - 2012-05-24
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2011-06-10 ~ 2021-07-13
    IIF 180 - director → ME
  • 66
    The Club House, Datchet Road, Horton, Berkshire
    Dissolved corporate (3 parents)
    Officer
    1997-11-23 ~ 1999-11-28
    IIF 72 - director → ME
  • 67
    The Mill - Heathrow Horton Road, Stanwell Moor, Staines-upon-thames, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -549,783 GBP2023-05-31
    Officer
    2018-08-31 ~ 2022-07-26
    IIF 118 - director → ME
  • 68
    The Mill, Horton Road, Staines-upon-thames, England
    Corporate (1 parent)
    Person with significant control
    2024-10-05 ~ 2025-02-21
    IIF 252 - Ownership of shares – 75% or more OE
  • 69
    PRETANE LIMITED - 1998-07-14
    Express Estate, Fisherwick Nr Whittington, Lichfield, Staffordshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,012,173 GBP2020-03-28
    Officer
    2015-10-15 ~ 2016-09-16
    IIF 78 - director → ME
  • 70
    Express Estate, Fisherwick Road, Lichfield, Staffordshire
    Dissolved corporate (5 parents)
    Officer
    2015-10-15 ~ 2016-09-15
    IIF 79 - director → ME
  • 71
    Hillcrest Estate Management Limited, 5 Grove Road Redland, Bristol
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2009-04-07 ~ 2010-12-01
    IIF 161 - director → ME
  • 72
    ALFRED MCALPINE HOMES SOUTH WEST LIMITED - 2001-11-30
    CANBERRA DEVELOPMENTS (SOUTH WALES) LIMITED - 1993-01-01
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Officer
    1997-03-01 ~ 2001-11-23
    IIF 26 - director → ME
    1997-02-01 ~ 2001-11-09
    IIF 1 - secretary → ME
  • 73
    376 Cronton Road, Widnes, England
    Corporate (1 parent)
    Equity (Company account)
    278,242 GBP2023-12-31
    Officer
    2012-12-31 ~ 2016-10-10
    IIF 152 - director → ME
  • 74
    73 Cornhill, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,607 GBP2022-10-31
    Officer
    2015-10-02 ~ 2024-09-24
    IIF 128 - director → ME
  • 75
    7th Floor 50 Broadway, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,489,824 GBP2022-12-31
    Officer
    2013-07-01 ~ 2014-07-31
    IIF 97 - director → ME
  • 76
    SONDER CARE (BLUE CEDARS) LIMITED - 2023-08-09
    CONGRESS HOUSE LIMITED - 2023-03-08
    77a Victoria Road, Farnborough, Hampshire
    Corporate (4 parents)
    Officer
    2015-11-26 ~ 2019-05-31
    IIF 104 - director → ME
  • 77
    SONDER CARE (JASMINE HOUSE) LIMITED - 2023-08-09
    DOWNING (ALTON) LIMITED - 2023-03-08
    77a Victoria Road, Farnborough, Hampshire
    Corporate (4 parents)
    Officer
    2015-11-26 ~ 2019-05-31
    IIF 106 - director → ME
  • 78
    SONDER CARE (TALL OAKS) LIMITED - 2023-08-09
    DOWNING (PIRBRIGHT ROAD) LIMITED - 2023-03-08
    DOWNING (ACACIA HOUSE) LIMITED - 2006-02-06
    77a Victoria Road, Farnborough, Hampshire
    Corporate (4 parents)
    Officer
    2015-11-26 ~ 2019-05-31
    IIF 103 - director → ME
  • 79
    SONDER CARE (THE CHESTNUTS HOLDCO) LIMITED - 2023-08-10
    BOWMAN CARE HOMES LIMITED - 2023-03-09
    77a Victoria Road, Farnborough, Hampshire
    Corporate (4 parents, 1 offspring)
    Officer
    2015-11-26 ~ 2019-05-31
    IIF 101 - director → ME
  • 80
    SONDER CARE (THE CHESTNUTS) LIMITED - 2023-08-10
    DOWNING (CHERTSEY ROAD) LIMITED - 2023-03-09
    PATHFILL LIMITED - 1998-11-30
    77a Victoria Road, Farnborough, Hampshire, England
    Corporate (4 parents)
    Officer
    2015-11-26 ~ 2019-05-31
    IIF 99 - director → ME
  • 81
    SONDER CARE LIMITED - 2023-08-09
    DOWNING CARE HOMES HOLDINGS LIMITED - 2023-03-08
    BLUE CEDARS HOLDINGS LIMITED - 2015-02-10
    77a Victoria Road, Farnborough, Hampshire
    Corporate (4 parents, 11 offsprings)
    Officer
    2015-11-26 ~ 2019-05-31
    IIF 105 - director → ME
  • 82
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (4 parents)
    Officer
    2011-06-13 ~ 2015-05-26
    IIF 181 - director → ME
  • 83
    Qhq, Fountain Centre, College Street, Belfast, Northern Ireland
    Corporate (4 parents)
    Profit/Loss (Company account)
    244,916 GBP2023-01-01 ~ 2023-12-31
    Officer
    2009-10-01 ~ 2014-10-14
    IIF 233 - director → ME
  • 84
    SARCON (NO. 133) LIMITED - 2003-03-26
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2010-03-05 ~ 2015-11-27
    IIF 245 - director → ME
  • 85
    BALDWIN & FRANCIS LIMITED - 2019-10-24
    BALDWIN & FRANCIS (HOLDINGS) LIMITED - 2014-02-07
    COBCO 652 LIMITED - 2005-01-05
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved corporate (2 parents)
    Officer
    2004-11-30 ~ 2011-11-28
    IIF 96 - director → ME
  • 86
    C/o Mcr Corporate Restructuring, 11 St James Square, Manchester
    Dissolved corporate (1 parent)
    Officer
    2005-09-09 ~ 2006-09-14
    IIF 85 - director → ME
  • 87
    WALSALL VOLUNTARY ACTION - 2018-01-10
    WALSALL C.V.S. - 2010-12-01
    One Walsall First Floor Offices, The Table, 33 Lower Hall Lane, Walsall, England
    Corporate (6 parents)
    Officer
    2013-11-06 ~ 2016-03-09
    IIF 69 - director → ME
  • 88
    OPTUA UK
    - now
    PIRAMID UK - 2005-04-26
    River House, Maidstone Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2004-11-25 ~ 2014-07-21
    IIF 142 - director → ME
  • 89
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    -894 GBP2024-04-30
    Officer
    2009-03-04 ~ 2013-09-19
    IIF 172 - director → ME
  • 90
    SARCON (NO.59) LIMITED - 1999-04-15
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Officer
    2010-03-05 ~ 2015-11-27
    IIF 247 - director → ME
  • 91
    INTELLIGENT ENVIRONMENTS GROUP LIMITED - 2012-05-09
    PARSEQ LIMITED - 2010-07-21
    ACTIVE COMPUTER SERVICES LIMITED - 2010-06-16
    BAYNHAM LIMITED - 1990-02-22
    Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,459,000 GBP2019-12-31
    Officer
    ~ 1994-06-13
    IIF 92 - director → ME
  • 92
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    2005-09-27 ~ 2007-08-01
    IIF 198 - director → ME
    2005-09-27 ~ 2007-08-01
    IIF 6 - secretary → ME
  • 93
    2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Corporate (4 parents)
    Equity (Company account)
    13,434 GBP2023-08-31
    Officer
    2009-03-03 ~ 2010-08-02
    IIF 163 - director → ME
  • 94
    45-53 Chorley New Road, Bolton, Gtr Manchester
    Dissolved corporate (1 parent)
    Officer
    2001-11-27 ~ 2009-03-04
    IIF 49 - director → ME
  • 95
    F W Thorpe Plc, Merse Road, North Moons Moat, Redditch, Worcestershire
    Corporate (3 parents)
    Officer
    1996-04-01 ~ 2023-07-03
    IIF 138 - director → ME
  • 96
    DEMOCOVER LIMITED - 1994-08-31
    Pjh House, Lomax Way, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1995-03-30 ~ 1999-02-22
    IIF 75 - director → ME
  • 97
    28 New Forest Road, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-02 ~ 2021-03-30
    IIF 60 - director → ME
  • 98
    12-13 Alma Square, Scarborough
    Dissolved corporate (3 parents)
    Officer
    1999-12-21 ~ 2000-05-12
    IIF 87 - director → ME
  • 99
    FBC 162 LIMITED - 1993-11-24
    Merse Road, North Moons Moat, Redditch, Worcestershire
    Corporate (3 parents)
    Officer
    2011-07-01 ~ 2024-06-30
    IIF 139 - director → ME
  • 100
    RIDDINGS ROAD (NO 3) LIMITED - 2001-03-19
    TRADING SUB 8 LIMITED - 2000-06-21
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    2001-12-03 ~ 2002-09-06
    IIF 24 - director → ME
  • 101
    MAGNUS HOMES MIDLANDS LIMITED - 1997-07-07
    MAGNUS HOMES LIMITED - 1994-05-06
    MIGHTYLIGHT LIMITED - 1988-08-05
    Persimmon House, Fulford, York
    Corporate (4 parents, 1 offspring)
    Officer
    2001-12-03 ~ 2002-09-06
    IIF 25 - director → ME
  • 102
    MAGNUS HOMES WOLDS LIMITED - 1997-07-07
    MAGNUS WOLDS LIMITED - 1994-05-06
    WOLDS MAGNUS LIMITED - 1990-06-28
    WOLDS BUILDING COMPANY LIMITED(THE) - 1984-04-10
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    2001-12-03 ~ 2002-09-06
    IIF 22 - director → ME
  • 103
    RADIO WEST LIMITED - 2003-05-07
    C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Dissolved corporate (2 parents)
    Officer
    2009-10-01 ~ 2015-03-02
    IIF 234 - director → ME
  • 104
    C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Corporate (2 parents)
    Officer
    2009-10-01 ~ 2015-04-15
    IIF 237 - director → ME
  • 105
    CAUSEWAY COAST RADIO LIMITED - 2000-08-17
    C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Dissolved corporate (2 parents)
    Officer
    2009-10-01 ~ 2013-03-08
    IIF 235 - director → ME
  • 106
    REDCLIFFE PROPERTIES LTD - 1991-10-01
    WEFSTAN LIMITED - 1984-01-04
    Holly House, 4 High Street, Chipping Sodbury, Bristol, South Gloucestershire
    Corporate (4 parents, 12 offsprings)
    Officer
    2002-10-08 ~ 2003-06-19
    IIF 23 - director → ME
    2002-10-08 ~ 2003-06-19
    IIF 2 - secretary → ME
  • 107
    THE RED MAIDS' SCHOOL - 2016-06-11
    Redmaids' High School Westbury Road, Westbury-on-trym, Bristol, England
    Corporate (3 parents)
    Officer
    2013-12-04 ~ 2017-06-21
    IIF 196 - director → ME
  • 108
    HOME IS WHERE THE MUSIC IS LIMITED - 2008-10-29
    REIDY'S HOME OF MUSIC LIMITED - 2008-04-07
    Unit 26 Mitton Road Business Park Whalley Mitton Road, Whalley, Clitheroe, Lancashire, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,288,141 GBP2015-10-31
    Officer
    2019-01-01 ~ 2023-07-10
    IIF 120 - director → ME
  • 109
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    2009-03-30 ~ 2010-03-30
    IIF 157 - director → ME
  • 110
    RYECROFT/COALPOOL VALLEY ALLIANCE - 2012-01-05
    28 New Forest Road, Walsall
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,277 GBP2023-12-31
    Officer
    2005-10-25 ~ 2019-01-07
    IIF 46 - director → ME
    2000-12-21 ~ 2002-12-13
    IIF 29 - director → ME
    2005-10-25 ~ 2020-10-27
    IIF 11 - secretary → ME
  • 111
    2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Corporate (4 parents)
    Equity (Company account)
    87,541 GBP2024-03-31
    Officer
    2009-03-03 ~ 2009-06-18
    IIF 162 - director → ME
  • 112
    BALLYMENA BROADCASTING LIMITED - 2005-09-22
    C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast
    Dissolved corporate (2 parents)
    Officer
    2009-10-01 ~ 2015-02-10
    IIF 236 - director → ME
  • 113
    SOUTH YORKSHIRE TRANSPORT MUSEUM LIMITED - 2008-12-09
    Company Secretary, Unit 9 Waddington Way, Rotherham, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2008-05-08 ~ 2014-05-24
    IIF 41 - director → ME
  • 114
    SHORTERM GROUP LIMITED - 1999-08-27
    OVAL (352) LIMITED - 1987-12-01
    The Barn, Philpots Close, Yiewsley, Middlesex
    Corporate (3 parents)
    Officer
    1996-02-19 ~ 1999-02-10
    IIF 77 - director → ME
  • 115
    MID FM LIMITED - 2006-09-11
    C/o Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2009-10-01 ~ 2013-03-08
    IIF 238 - director → ME
  • 116
    First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2005-10-06 ~ 2015-12-18
    IIF 98 - director → ME
  • 117
    SNACKTIME LIMITED - 2007-11-30
    6a Nesbitts Alley, Barnet, England
    Corporate (2 parents)
    Officer
    2003-07-29 ~ 2006-04-26
    IIF 94 - director → ME
  • 118
    Company Secretary, Unit 9 Waddington Way, Rotherham, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2008-12-08 ~ 2014-05-24
    IIF 43 - director → ME
  • 119
    SHEFFIELD BUS MUSEUM TRUST LIMITED - 2008-12-09
    Company Secretary, Unit 9 Waddington Way, Rotherham, South Yorkshire
    Corporate (7 parents)
    Officer
    2008-05-08 ~ 2014-05-24
    IIF 42 - director → ME
  • 120
    SUTTON VINEYARD CHURCH - 2013-04-30
    VINEYARD CHURCH SUTTON - 2013-04-09
    Sutton Vineyard Stayton House, 93 Stayton Rd, Sutton, Surrey
    Corporate (8 parents)
    Officer
    1999-09-28 ~ 2003-12-01
    IIF 32 - director → ME
  • 121
    4 Nutter Lane, Wanstead, London, England, England
    Corporate (1 parent)
    Equity (Company account)
    3,510 GBP2023-06-30
    Officer
    2020-06-16 ~ 2024-09-24
    IIF 125 - director → ME
    Person with significant control
    2020-06-16 ~ 2024-09-24
    IIF 215 - Ownership of shares – More than 50% but less than 75% OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 122
    4 Station View, Little Station Street, Walsall, England
    Corporate (4 parents)
    Officer
    2020-01-31 ~ 2021-10-27
    IIF 58 - director → ME
  • 123
    TAYLOR PROPERTY (LDN) LTD - 2020-02-19
    4 Nutter Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    544 GBP2023-11-30
    Officer
    2019-11-21 ~ 2024-09-24
    IIF 123 - director → ME
    Person with significant control
    2019-11-21 ~ 2024-08-15
    IIF 214 - Has significant influence or control OE
  • 124
    BRITISH TRANSPORT ADVERTISING LIMITED - 1995-12-05
    IRONLOOK LIMITED - 1987-08-28
    Camden Wharf, 28 Jamestown Road, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1995-08-08
    IIF 90 - director → ME
  • 125
    2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Corporate (4 parents)
    Equity (Company account)
    9,173 GBP2023-11-30
    Officer
    2009-03-03 ~ 2011-07-21
    IIF 167 - director → ME
  • 126
    MAPLE (319) LIMITED - 2007-10-16
    2 Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    6,207 GBP2023-07-31
    Officer
    2009-03-03 ~ 2010-12-01
    IIF 169 - director → ME
  • 127
    63 Cheap Street, Newbury, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,000 GBP2023-12-31
    Officer
    2008-08-06 ~ 2009-02-27
    IIF 193 - director → ME
  • 128
    256 Southmead Road, Westbury-on-trym, Bristol, England
    Corporate (5 parents)
    Equity (Company account)
    39,544 GBP2023-12-31
    Officer
    2004-11-23 ~ 2008-03-28
    IIF 192 - director → ME
  • 129
    206 Turners Hill, Cheshunt, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,807 GBP2023-10-31
    Officer
    2002-10-30 ~ 2016-11-07
    IIF 131 - director → ME
  • 130
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,385,077 GBP2019-04-05
    Officer
    2002-10-03 ~ 2020-03-31
    IIF 53 - llp-member → ME
  • 131
    MAPLE (303) LIMITED - 2007-03-20
    2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Corporate (2 parents)
    Equity (Company account)
    81,234 GBP2024-03-31
    Officer
    2009-03-03 ~ 2012-11-28
    IIF 184 - director → ME
  • 132
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2011-04-14 ~ 2021-07-13
    IIF 195 - director → ME
  • 133
    19 Harrogate Road, Chapel Allerton, Leeds, West Yorkshire, England
    Corporate (1 parent)
    Officer
    2024-09-17 ~ 2024-09-24
    IIF 51 - director → ME
    Person with significant control
    2024-09-17 ~ 2024-09-24
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 134
    MAPLE (302) LIMITED - 2007-03-06
    2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Corporate (2 parents)
    Equity (Company account)
    10,918 GBP2024-01-31
    Officer
    2009-03-03 ~ 2012-04-23
    IIF 185 - director → ME
  • 135
    DENVER CREEK LIMITED - 2001-12-17
    Badger Farm Willowpit Lane, Hilton, Derby, Derbyshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -358,149 GBP2023-12-31
    Officer
    2007-07-02 ~ 2016-09-01
    IIF 95 - director → ME
  • 136
    CROSSCO (1104) LIMITED - 2008-08-01
    The Granary, Harleyford Golf Club, Henley Road, Marlow, England
    Corporate (4 parents)
    Officer
    2012-04-13 ~ 2013-02-26
    IIF 102 - director → ME
  • 137
    C/o Anderson Macdonald Accountants, 29 Hamilton Street, Saltcoats, Scotland
    Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    109,419 GBP2017-03-31
    Officer
    1992-04-27 ~ 1999-06-09
    IIF 20 - director → ME
  • 138
    Hollyhouse, 59 Bayham Road, Tunbridge Wells, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    2019-01-01 ~ 2021-01-31
    IIF 258 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 139
    Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Corporate (12 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2009-03-03 ~ 2016-01-11
    IIF 186 - director → ME
  • 140
    4 Nutter Lane, Wanstead, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,769 GBP2023-10-31
    Person with significant control
    2020-10-30 ~ 2024-09-24
    IIF 216 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 141
    ULSTER GAZETTE (ARMAGH) LIMITED - 1989-01-30
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    655,675 GBP2024-03-31
    Officer
    2010-03-05 ~ 2015-11-27
    IIF 243 - director → ME
  • 142
    Merse Road, North Moons Moat, Redditch, Worcestershire
    Corporate (4 parents)
    Officer
    2013-10-16 ~ 2021-03-25
    IIF 137 - director → ME
  • 143
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    20,397 GBP2024-03-31
    Officer
    2010-03-05 ~ 2015-11-27
    IIF 248 - director → ME
  • 144
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2010-03-05 ~ 2015-11-27
    IIF 241 - director → ME
  • 145
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    15,351 GBP2024-03-31
    Officer
    2010-03-05 ~ 2015-11-26
    IIF 240 - director → ME
  • 146
    TILWOOD LIMITED - 1999-01-20
    Vp Plc, Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    1999-01-12 ~ 2008-03-31
    IIF 86 - director → ME
  • 147
    ENGINEWORK LIMITED - 1996-05-20
    Vp Plc, Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2005-09-20 ~ 2008-03-31
    IIF 93 - director → ME
  • 148
    ULSTER GAZETTE (ARMAGH) LIMITED - 2000-01-01
    TONTINE ROOMS LIMITED - THE - 1989-01-30
    58 Scotch Street, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2010-03-05 ~ 2015-11-27
    IIF 242 - director → ME
  • 149
    TAYLORBOYS LIMITED - 2016-09-30
    8 Little Mundells, Welwyn Garden City, England
    Corporate (2 parents)
    Equity (Company account)
    -206,871 GBP2023-07-31
    Officer
    2011-07-15 ~ 2020-11-26
    IIF 39 - director → ME
  • 150
    STOCKSWELL FARM COURT MANAGEMENT COMPANY LIMITED - 2023-06-22
    Waterford Group Management & Security Alliance, Campbeltown Road, Birkenhead, United Kingdom
    Corporate
    Equity (Company account)
    10,699 GBP2017-12-31
    Officer
    2012-12-04 ~ 2016-02-22
    IIF 148 - director → ME
  • 151
    SWAP LIMITED - 1999-10-19
    C/o Rockwell Collins 730 Wharfedale Road, Winnersh, Wokingham, Berkshire, England
    Corporate (4 parents, 2 offsprings)
    Officer
    1999-10-18 ~ 2014-04-12
    IIF 88 - director → ME
  • 152
    Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved corporate (4 parents)
    Officer
    2016-12-22 ~ 2021-03-08
    IIF 199 - director → ME
  • 153
    MAPLE (296) LIMITED - 2006-11-27
    2 Westfield Business Park Barns Ground, Kenn, Clevedon, England
    Corporate (2 parents)
    Equity (Company account)
    34,181 GBP2023-08-31
    Officer
    2009-03-03 ~ 2011-04-14
    IIF 160 - director → ME
  • 154
    Holdshare Management Services Limited, 2 Westfield Business Park Barns Ground Kenn, Clevedon, Somerset
    Corporate (2 parents)
    Equity (Company account)
    10,130 GBP2022-07-31
    Officer
    2010-07-22 ~ 2015-07-06
    IIF 183 - director → ME
  • 155
    4 Nutter Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2015-05-13 ~ 2015-08-02
    IIF 35 - 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.