logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, Philip John

    Related profiles found in government register
  • Taylor, Philip John
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hardman Street, Manchester, M3 3HF

      IIF 1
    • icon of address 9th Floor 3, Hardman Street, Manchester, M3 3HF

      IIF 2
  • Taylor, Philip John
    British project manager born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Church Green, Roxwell, Chelmsford, Essex, CM1 4NZ

      IIF 3
  • Taylor, Philip John
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Popes Grove, Twickenham, Middlesex, TW1 4JX, England

      IIF 4
  • Taylor, Philip John
    British it management consultant born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Green, Richmond, Surrey, TW9 1PL

      IIF 5
  • Taylor, Philip John
    British musician born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sheffield Childrens Centre, Shoreham Street, Sheffield, South Yorkshire, S1 4SR

      IIF 6
  • Taylor, Philip John
    British shoe maker/repairer born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Ashton Hall Drive, Boston, Lincolnshire, PE21 7TG, England

      IIF 7
  • Taylor, Philip John
    British shoemaker born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Brentwood Road, Bamford, Derbyshire, S33 0AG, England

      IIF 8
  • Taylor, Philip John
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257 Chester Road, Chester Road, Streetly, Sutton Coldfield, West Midlands, B74 3EA, England

      IIF 9
    • icon of address 257, Chester Road, Streetly, Sutton Coldfield, B74 3EA, England

      IIF 10
  • Taylor, Philip John
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drayton Lodge, Old Vicarage Lane, Dunston, Stafford, ST18 9AD, United Kingdom

      IIF 11
  • Taylor, Philip John
    British accountant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, George Street, Gloucester, Gloucestershire, GL1 1BZ, United Kingdom

      IIF 12
    • icon of address Unit 3 , Ambrose House, Meteor Court , Barnett Way , Barnwood, Gloucester, GL4 3GG, England

      IIF 13
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 14 IIF 15
    • icon of address Langtree, Rodborough Common, Stroud, Glos, GL5 5BJ, Gbr

      IIF 16
    • icon of address Langtree, Rodborough Common, Stroud, Gloucestershire, GL5 5BJ

      IIF 17 IIF 18 IIF 19
  • Taylor, Philip John
    British chartered accountant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Glos, GL4 3GG, England

      IIF 20
    • icon of address Tobyfield Road, Bishops Cleeve, Cheltenham, GL52 8NN

      IIF 21
    • icon of address Brunel House, George Street, Gloucester, Gloucestershire, GL1 1BZ, United Kingdom

      IIF 22
    • icon of address Unit 3, Ambrose House, Meteor Court, Barnett Wat, Barnwood, Gloucester, GL4 3GG, England

      IIF 23
    • icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Glos, GL4 3GG, England

      IIF 27
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 28
  • Taylor, Philip John
    British none born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nicholas Road, Beeston, Nottinghamshire, NG9 3LP, England

      IIF 29
  • Taylor, Philip John
    British producer/sound engineer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, 35 Warser Gate, Nottingham, Nottinghamshire, NG1 1NU

      IIF 30
  • Taylor, Philip John
    British managing director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Holifast Road, Sutton Coldfield, B72 1AE, United Kingdom

      IIF 31
  • Taylor, Philip John
    British sales born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Meadowside Road, Sutton Coldfield, B74 4SL, England

      IIF 32
  • Taylor, Philip John
    British builder born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 3 Woodlands Drive, Bradford, West Yorkshire, BD10 0NX

      IIF 33
  • Taylor, Philip John
    British chairman born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Philip John
    British company chairman born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 3 Woodlands Drive, Bradford, West Yorkshire, BD10 0NX

      IIF 41
  • Taylor, Philip John
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Philip John
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Philip John
    British group chairman born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 18, Workspace 2, Fullarton Road, Glasgow East Investment Park, Glasgow, G32 8YL, Scotland

      IIF 59
    • icon of address Oakapple House, 1 John Charles Way, Leeds, LS12 6QA, United Kingdom

      IIF 60 IIF 61 IIF 62
  • Taylor, Philip John
    British group chairman of oakapple par born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 3 Woodlands Drive, Bradford, West Yorkshire, BD10 0NX

      IIF 64
  • Taylor, Philip John
    British managing director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Eynsham Way, Basildon, SS13 1RB, England

      IIF 65
  • Taylor, Philip John
    British none born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 3 Woodlands Drive, Bradford, BD10 0NX, United Kingdom

      IIF 66
  • Taylor, Philip John
    British sales director born in January 1956

    Registered addresses and corresponding companies
  • Taylor, Philip
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 6000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 72
  • Taylor, Philip John
    born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Ambrose House, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 73
  • Taylor, Philip John
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 74
    • icon of address 110-112, Kings Road, London, SW3 4TY, England

      IIF 75
    • icon of address 124, Thorpe Road, Norwich, Norfolk, NR1 1RS, England

      IIF 76
  • Taylor, Philip John
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a Evans Easy Space, Sycamore Trading Estate, Squires Gate Lane, Blackpool, Lancashire, FY4 3RL, England

      IIF 77
  • Taylor, Philip John
    British managing director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 78
  • Taylor, Philip John
    British none born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a Evans Easyspace, Sycamore Trading Estate, Squires Gate Lane, Blackpool, Lancashire, F44 3RL, England

      IIF 79
    • icon of address Unit 2a Evans Easyspace, Sycamore Trading Estate, Squires Gate Lane, Blackpool, Lancashire, FY4 3RL, England

      IIF 80
  • Taylor, Philip John
    British chairman born in February 1963

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Taylor, Philip John
    British company director born in February 1963

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Taylor, Philip John
    British director born in February 1963

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Taylor, Philip John
    British group chairman born in February 1963

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Taylor, Philip John
    British none born in February 1963

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 108
  • Taylor, Philip John
    British property development born in February 1963

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 109
  • Taylor, Philip John
    British

    Registered addresses and corresponding companies
  • Taylor, Philip John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Brunel House, George Street, Gloucester, Gloucestershire, GL1 1BZ

      IIF 153
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 154
  • Taylor, Philip John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Brunel House, George Street, Gloucester, Gloucestershire, GL1 1BZ

      IIF 155
    • icon of address Langtree, Rodborough Common, Stroud, Gloucestershire, GL5 5BJ

      IIF 156
  • Taylor, Philip John
    British sales

    Registered addresses and corresponding companies
    • icon of address 97 Holifast Road, Wylde Green, Sutton Coldfield, West Midlands, B72 1AE

      IIF 157
  • Taylor, Philip John
    British cordwainer born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Vigo Avenue, Bolton, Lancashire, BL3 3TE

      IIF 158
  • Mr Philip John Taylor
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Philip John Taylor
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Brentwood Road, Bamford, Derbyshire, S330AG

      IIF 162
  • Mr Philip John Taylor
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drayton Lodge, Old Vicarage Lane, Dunston, Staffordshire, ST18 9AD, England

      IIF 163
    • icon of address Drayton Lodge, Old Vicarage Lane, Dunston, Stafford, ST18 9AD, United Kingdom

      IIF 164
    • icon of address 35-37, Boundary Court, Boundary Road, Streetly, West Midlands, B74 2JR

      IIF 165
    • icon of address 257, Chester Road, Streetly, Sutton Coldfield, B74 3EA, England

      IIF 166
  • Mr Philip John Taylor
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, GL4 3GG, England

      IIF 167 IIF 168
    • icon of address Brunel House, George Street, Gloucester, Glos, GL1 1BZ, England

      IIF 169
    • icon of address Unit 3, Ambrose House, Meteor Court, Barnett Wat, Barnwood, Gloucester, GL4 3GG, England

      IIF 170
    • icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, England

      IIF 171 IIF 172 IIF 173
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 174 IIF 175 IIF 176
  • Mr Philip John Taylor
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, 35 Warser Gate, Nottingham, Nottinghamshire, NG1 1NU

      IIF 177
  • Mr Philip Taylor
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 6000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA

      IIF 178
  • Mr Philip John Taylor
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Meadowside Road, Sutton Coldfield, B74 4SL, England

      IIF 179
    • icon of address Unit 10, Norris Way, Riland Industrial Estate, Sutton Coldfield, B75 7BB

      IIF 180
  • Mr Philip John Taylor
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Eynsham Way, Basildon, SS13 1RB, England

      IIF 181
    • icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire, LS12 6QA

      IIF 182 IIF 183
    • icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire, LS12 6QA, England

      IIF 184 IIF 185
  • Taylor, Philip John

    Registered addresses and corresponding companies
  • Mr Philip John Taylor
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Sycamore Trading Estate, Squires Gate Lane, Blackpool, FY4 3RL, England

      IIF 233
  • Mr Philip John Taylor
    British born in February 1963

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Mr Philip John Taylor
    English born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 252
child relation
Offspring entities and appointments
Active 138
  • 1
    OAKAPPLE (AIRE VALLEY) LIMITED - 2009-03-19
    PIMCO 2488 LIMITED - 2006-06-19
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,628,146 GBP2021-08-30
    Officer
    icon of calendar 2006-06-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -11,235 GBP2024-12-31
    Officer
    icon of calendar 2008-10-15 ~ now
    IIF 127 - Secretary → ME
  • 3
    COBCO 824 LIMITED - 2007-04-23
    icon of address Begbies Traynor (central) Llp, 9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-12 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 224 - Secretary → ME
  • 4
    CROSSCO (1287) LIMITED - 2012-07-23
    icon of address Oakapple House, 1 John Charles Way, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,170 GBP2021-02-23
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 236 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,409 GBP2018-03-31
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 213 - Secretary → ME
  • 6
    POWDER POINT LIMITED - 2017-05-13
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -238,375 GBP2022-12-31
    Officer
    icon of calendar 2009-01-19 ~ now
    IIF 133 - Secretary → ME
  • 7
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,960 GBP2023-12-31
    Officer
    icon of calendar 2009-11-13 ~ now
    IIF 232 - Secretary → ME
  • 8
    icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,202 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 196 - Secretary → ME
  • 9
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -81,417 GBP2022-08-24
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 88 - Director → ME
  • 10
    FENBRIGHT FORWARDING LIMITED - 1988-11-08
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    191,082 GBP2024-04-30
    Officer
    icon of calendar 2008-12-31 ~ now
    IIF 136 - Secretary → ME
  • 11
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -48,842 GBP2024-06-30
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 217 - Secretary → ME
  • 12
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,385 GBP2024-03-31
    Officer
    icon of calendar 2011-10-12 ~ now
    IIF 118 - Secretary → ME
  • 13
    CSLP LIMITED - 2020-03-30
    icon of address Unit 3 , Ambrose House, Meteor Court , Barnett Way , Barnwood, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,150 GBP2023-12-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 223 - Secretary → ME
  • 15
    icon of address Unit 6 35 Warser Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -81,934 GBP2024-03-31
    Officer
    icon of calendar 2007-05-30 ~ now
    IIF 124 - Secretary → ME
  • 17
    icon of address Vine House, Selsley Road, North Woodchester, Gloucestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -131,484 GBP2020-07-31
    Officer
    icon of calendar 2010-07-26 ~ dissolved
    IIF 228 - Secretary → ME
  • 18
    EAH RESIDENTIAL LIMITED - 2015-12-01
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,425 GBP2022-12-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 220 - Secretary → ME
  • 19
    SYMPHONY COATINGS GROUP LIMITED - 2015-10-06
    SYMPHONY COATINGS (NORTH LONDON) LIMITED - 2012-08-28
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 190 - Secretary → ME
  • 20
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 212 - Secretary → ME
  • 21
    EAH PROPERTY LIMITED - 2015-12-01
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -174,711 GBP2022-12-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 209 - Secretary → ME
  • 22
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    540 GBP2024-12-31
    Officer
    icon of calendar 2014-10-31 ~ now
    IIF 200 - Secretary → ME
  • 23
    SYMPHONY COATINGS (YORKSHIRE) LIMITED - 2015-10-28
    PAINTQUIP LIMITED - 2014-04-11
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,063,077 GBP2024-12-31
    Officer
    icon of calendar 2006-09-16 ~ now
    IIF 122 - Secretary → ME
  • 24
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    45,750 GBP2022-12-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 201 - Secretary → ME
  • 25
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 230 - Secretary → ME
  • 26
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,662 GBP2024-03-31
    Officer
    icon of calendar 2008-03-11 ~ now
    IIF 123 - Secretary → ME
  • 27
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ dissolved
    IIF 53 - Director → ME
  • 28
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -12,465 GBP2024-03-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 202 - Secretary → ME
  • 29
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 78 - Director → ME
  • 30
    icon of address 3 The Courtyard Woodlands, Bradley Stoke, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-06 ~ dissolved
    IIF 112 - Secretary → ME
  • 31
    icon of address Oakapple House, 1 John Charles Way, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2017-09-30
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 47 - Director → ME
  • 32
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 79 - Director → ME
  • 33
    H. J. PUGH & CO LIMITED - 2016-08-24
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    30,236 GBP2024-08-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 28 - Director → ME
    icon of calendar 2016-08-02 ~ now
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 34
    WAKECO (323) LIMITED - 2007-05-24
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -25,417 GBP2022-12-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 211 - Secretary → ME
  • 35
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -66,129 GBP2022-12-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 222 - Secretary → ME
  • 36
    icon of address 257 Chester Road, Streetly, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Right to appoint or remove directorsOE
  • 37
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    391,990 GBP2022-12-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 199 - Secretary → ME
  • 38
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-23 ~ dissolved
    IIF 128 - Secretary → ME
  • 39
    icon of address Unit 13 Hither Green Industrial Estate, Clevedon, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 188 - Secretary → ME
  • 40
    WARWICKSHIRE WOODFINISHES LTD - 2018-08-29
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,374 GBP2022-12-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 205 - Secretary → ME
  • 41
    INTRO TRADING LIMITED - 1992-07-29
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,766 GBP2019-12-31
    Officer
    icon of calendar 2003-08-24 ~ dissolved
    IIF 139 - Secretary → ME
  • 42
    icon of address Brunel House, George Street, Gloucester, Gl1 1bz
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-24 ~ dissolved
    IIF 145 - Secretary → ME
  • 43
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    428,889 GBP2023-12-31
    Officer
    icon of calendar 2007-07-04 ~ now
    IIF 121 - Secretary → ME
  • 44
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 1 - Director → ME
  • 45
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,991 GBP2022-04-30
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 131 - Secretary → ME
  • 46
    SYMPHONY FINISHING LIMITED - 2013-10-07
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 206 - Secretary → ME
  • 47
    icon of address 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 2 - Director → ME
  • 48
    icon of address Mda Products Ltd 2a, Sycamore Trading Estate, Squires Gate Lane, Blackpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 252 - Has significant influence or controlOE
  • 49
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    70,761 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2007-05-14 ~ now
    IIF 227 - Secretary → ME
  • 50
    MILFORD SERVICES LIMITED - 1986-10-28
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,000 GBP2022-08-31
    Officer
    icon of calendar 2008-12-31 ~ dissolved
    IIF 135 - Secretary → ME
  • 51
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    509,891 GBP2023-12-31
    Officer
    icon of calendar 2006-12-01 ~ now
    IIF 92 - Director → ME
  • 52
    GRADEWALK LIMITED - 2001-09-21
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2001-09-20 ~ dissolved
    IIF 153 - Secretary → ME
  • 53
    MARK BARNES LIMITED - 2015-11-05
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    77,691 GBP2024-12-31
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 114 - Secretary → ME
  • 54
    OAKAPPLE GROUP LIMITED - 2006-06-26
    PINCO 2009 LIMITED - 2003-09-29
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2021-02-27
    Officer
    icon of calendar 2003-10-10 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-08-24
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 93 - Director → ME
  • 56
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
  • 57
    OAKAPPLE BERWICK PLC - 2014-06-05
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,355 GBP2024-09-25
    Officer
    icon of calendar 2014-05-28 ~ now
    IIF 106 - Director → ME
  • 58
    SMP (BEVERLEY) LIMITED - 2007-04-05
    PIMCO 2354 LIMITED - 2005-10-03
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    295,598 GBP2023-08-24
    Officer
    icon of calendar 2007-03-30 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
  • 59
    MONTAGUE LLOYD DEVELOPMENTS LIMITED - 2000-02-29
    icon of address Glendevon House Hawthorn Park, Coal Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-27 ~ dissolved
    IIF 33 - Director → ME
  • 60
    COBCO 786 LIMITED - 2006-06-13
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-02-26
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 43 - Director → ME
  • 61
    CHANGEADAPT LIMITED - 1993-04-26
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-26 ~ dissolved
    IIF 56 - Director → ME
  • 62
    BROOMCO (3188) LIMITED - 2003-06-09
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-10 ~ dissolved
    IIF 55 - Director → ME
  • 63
    BROOMCO (2628) LIMITED - 2001-09-13
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-13 ~ dissolved
    IIF 44 - Director → ME
  • 64
    OAKAPPLE RETIREMENT HOMES LIMITED - 2018-10-03
    BROOMCO (3841) LIMITED - 2005-09-07
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -112 GBP2022-08-24
    Officer
    icon of calendar 2005-08-24 ~ dissolved
    IIF 109 - Director → ME
  • 65
    OAKAPPLE HOMES (PANNAL) LIMITED - 2021-04-03
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-27
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    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
  • 66
    PIMCO 2542 LIMITED - 2006-09-26
    icon of address 4 Carlton Court, Brown Lane West, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 39 - Director → ME
  • 67
    PINCO 1834 LIMITED - 2002-11-06
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-04 ~ dissolved
    IIF 36 - Director → ME
  • 68
    PINCO 1988 LIMITED - 2003-08-06
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -198,635 GBP2022-08-24
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 99 - Director → ME
  • 69
    COBCO 790 LIMITED - 2006-06-13
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 46 - Director → ME
  • 70
    PINCO 1933 LIMITED - 2003-05-20
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-16 ~ dissolved
    IIF 35 - Director → ME
  • 71
    PINCO 1974 LIMITED - 2003-10-31
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ dissolved
    IIF 41 - Director → ME
  • 72
    OAKAPPLE HOMES (HARROGATE) LIMITED - 2017-05-20
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
  • 73
    PINCO 1761 LIMITED - 2002-05-28
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-20 ~ dissolved
    IIF 49 - Director → ME
  • 74
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -81,593 GBP2023-08-24
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 100 - Director → ME
  • 75
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
  • 76
    PINCO 1902 LIMITED - 2003-04-13
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -2,200,452 GBP2023-08-24
    Officer
    icon of calendar 2003-04-02 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    92 GBP2023-08-24
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 101 - Director → ME
  • 78
    BROOMCO (3037) LIMITED - 2002-12-03
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-29 ~ dissolved
    IIF 64 - Director → ME
  • 79
    OAKAPPLE HOMES (HX2) LIMITED - 2008-03-04
    PINCO 2147 LIMITED - 2004-07-16
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-12 ~ dissolved
    IIF 37 - Director → ME
  • 80
    OAKAPPLE HOMES (BROCKHOLES) LIMITED - 2006-06-26
    PINCO 2127 LIMITED - 2004-08-18
    icon of address 9th Floor 9, Bond Court, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-16 ~ dissolved
    IIF 51 - Director → ME
  • 81
    OAKAPPLE HOMES (SOUTH LODGE FARM) LIMITED - 2016-06-26
    PINCO 1927 LIMITED - 2003-04-29
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,976 GBP2022-08-24
    Officer
    icon of calendar 2003-04-29 ~ now
    IIF 81 - Director → ME
  • 82
    PINCO 1126 LIMITED - 1998-11-11
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-02 ~ dissolved
    IIF 50 - Director → ME
  • 83
    PINCO 1870 LIMITED - 2003-01-27
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-22 ~ dissolved
    IIF 38 - Director → ME
  • 84
    COBCO 799 LIMITED - 2006-10-05
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-27
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
  • 85
    OAKAPPLE ONE PLC - 2025-01-06
    SUNCONCEPT ONE PLC - 2013-06-27
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,926 GBP2024-12-31
    Officer
    icon of calendar 2013-06-20 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 249 - Ownership of shares – More than 50% but less than 75%OE
  • 86
    OAKAPPLE PRIMARY CARE PROPERTIES (ARMTHORPE) LIMITED - 2011-04-28
    OAKAPPLE PRIMARY CARE PROPERTIES LIMITED - 2004-08-10
    PINCO 1865 LIMITED - 2003-01-06
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    2 GBP2020-02-26
    Officer
    icon of calendar 2003-01-06 ~ dissolved
    IIF 34 - Director → ME
  • 87
    PINCO 2167 LIMITED - 2004-07-29
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    308,490 GBP2023-08-24
    Officer
    icon of calendar 2004-07-27 ~ now
    IIF 95 - Director → ME
  • 88
    PINCO 2166 LIMITED - 2004-08-10
    icon of address Begbies Traynor, Glendevon House Coal Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-16 ~ dissolved
    IIF 57 - Director → ME
  • 89
    icon of address Minerva, 29 East Parade, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-18 ~ dissolved
    IIF 54 - Director → ME
  • 90
    icon of address Minerva, 29 East Parade, Leeds, West Yorkshire
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -131,232 GBP2021-02-24
    Officer
    icon of calendar 2014-11-03 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 234 - Ownership of shares – More than 50% but less than 75%OE
  • 91
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2011-05-12 ~ dissolved
    IIF 226 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 244 - Ownership of shares – More than 50% but less than 75%OE
  • 92
    OAKAPPLE ESTATES (SWEET STREET) LIMITED - 2009-07-11
    GWECO 233 LIMITED - 2004-09-08
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -91,723 GBP2023-08-24
    Officer
    icon of calendar 2004-09-14 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
  • 93
    OAKAPPLE TWO PLC - 2025-01-06
    OAKAPPLE DRAGON PLC - 2015-02-09
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,809 GBP2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 243 - Ownership of shares – More than 50% but less than 75%OE
  • 94
    CROSSCO (1302) LIMITED - 2013-01-08
    icon of address Oakapple House, 1 John Charles Way, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 60 - Director → ME
  • 95
    icon of address Oakapple House, 1 John Charles Way, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 61 - Director → ME
  • 96
    CROSSCO (1304) LIMITED - 2013-01-09
    icon of address Oakapple House, 1 John Charles Way, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 62 - Director → ME
  • 97
    CROSSCO (1303) LIMITED - 2013-01-09
    icon of address Oakapple House, 1 John Charles Way, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 63 - Director → ME
  • 98
    icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,607 GBP2023-12-31
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 197 - Secretary → ME
  • 99
    icon of address Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    142 GBP2017-01-31
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-15 ~ now
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Right to surplus assets - More than 25% but not more than 50%OE
  • 101
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-26 ~ dissolved
    IIF 137 - Secretary → ME
  • 102
    SYMPHONY COATINGS (MIDLANDS) LIMITED - 2012-09-28
    icon of address Symphony Coatings, Unit 9, Faraday Road Rabans Lane Ind Area, Aylesbury, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-07-06 ~ now
    IIF 116 - Secretary → ME
  • 103
    WEALDLANE LIMITED - 2012-09-28
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69 GBP2023-12-31
    Officer
    icon of calendar 2011-05-27 ~ now
    IIF 231 - Secretary → ME
  • 104
    BRUMBY SYSTEMS LIMITED - 1998-12-29
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-12-31 ~ now
    IIF 134 - Secretary → ME
  • 105
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    11,733 GBP2020-05-01 ~ 2021-04-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 96 - Director → ME
  • 106
    CROSSCO (1266) LIMITED - 2012-02-17
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,206 GBP2024-02-24
    Officer
    icon of calendar 2012-04-11 ~ now
    IIF 104 - Director → ME
  • 107
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
  • 108
    OAKAPPLE GROUP HOLDINGS LIMITED - 2009-06-17
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    333,609 GBP2021-02-24
    Officer
    icon of calendar 2009-03-09 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
  • 109
    OAKAPPLE HOMES HOLDINGS LIMITED - 2009-06-16
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-02-26
    Officer
    icon of calendar 2009-03-09 ~ dissolved
    IIF 90 - Director → ME
  • 110
    icon of address Unit 10 Norris Way, Riland Industrial Estate, Sutton Coldfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,442 GBP2020-09-30
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 111
    SYNTEMA (EAST MIDLANDS) LTD - 2011-03-09
    UNIVERSAL SURFACE COATINGS LIMITED - 2002-03-07
    icon of address Nunn Brook Road County Estate, Huthwaite, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 150 - Secretary → ME
  • 112
    SYNTEMA (EAST) LIMITED - 2011-03-09
    SYNTEMA (EAST ANGLIA) LTD - 2002-07-31
    INDUSTRIAL COATINGS EASTERN LIMITED - 2002-06-25
    MACPHERSON INDUSTRIAL COATINGS LIMITED - 1996-04-19
    M.C.I.F. LIMITED - 1985-07-01
    M.I.C.F. LIMITED - 1984-10-23
    R.CRUICKSHANK(CELLULOSE)LIMITED - 1984-10-09
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,285,577 GBP2023-12-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 218 - Secretary → ME
  • 113
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 193 - Secretary → ME
  • 114
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 208 - Secretary → ME
  • 115
    PRO-COAT (WEST MIDLANDS) LIMITED - 2014-04-11
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-19 ~ dissolved
    IIF 140 - Secretary → ME
  • 116
    SYNTEMA (NORTH EAST) LIMITED - 2011-03-02
    INDUSTRIAL COATINGS NORTHERN LIMITED - 2002-03-30
    LIFTVINE LIMITED - 1996-07-10
    icon of address Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-16 ~ now
    IIF 129 - Secretary → ME
  • 117
    SYNTEMA (NORTH WEST) LTD - 2011-03-09
    NORTHERN UNIVERSAL COATINGS LIMITED - 2002-03-07
    MACPHERSON WOODFINISHES LIMITED - 1993-09-14
    L.G.WILKINSON LIMITED - 1984-05-17
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 151 - Secretary → ME
  • 118
    SYMPHONY COATINGS LIMITED - 2020-10-29
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 214 - Secretary → ME
  • 119
    SYNTEMA (SOUTH EAST) LTD - 2011-03-09
    SOUTHERN COATINGS & SERVICES LIMITED - 2002-06-26
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 216 - Secretary → ME
  • 120
    SYNTEMA (SOUTH WEST) LTD - 2011-03-02
    INDUSTRIAL COATINGS WESTERN LIMITED - 2002-06-25
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-18 ~ now
    IIF 132 - Secretary → ME
  • 121
    SYNTEMA (SOUTH) LIMITED - 2011-03-02
    SYNTEMA (AYLESBURY) LIMITED - 2001-09-18
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    548,226 GBP2023-12-31
    Officer
    icon of calendar 2008-09-18 ~ now
    IIF 125 - Secretary → ME
  • 122
    SYMPHONY COATINGS GROUP LIMITED - 2012-08-28
    SYNTRADERS LIMITED - 2011-02-21
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    114,674 GBP2023-12-31
    Officer
    icon of calendar 2008-07-04 ~ now
    IIF 126 - Secretary → ME
  • 123
    EAH DISTRIBUTORS LIMITED - 2015-10-06
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    330,750 GBP2023-12-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 203 - Secretary → ME
  • 124
    MARRABLE & CO. LTD. - 2013-10-07
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,886 GBP2022-12-31
    Officer
    icon of calendar 2009-02-18 ~ now
    IIF 117 - Secretary → ME
  • 125
    GOLDSPEED COATINGS LIMITED - 2015-07-29
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,558 GBP2022-12-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 207 - Secretary → ME
  • 126
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-04 ~ dissolved
    IIF 147 - Secretary → ME
  • 127
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,623 GBP2024-12-31
    Officer
    icon of calendar 2003-07-14 ~ now
    IIF 120 - Secretary → ME
  • 128
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80,666 GBP2024-12-31
    Officer
    icon of calendar 2003-08-04 ~ now
    IIF 154 - Secretary → ME
  • 129
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-04-18 ~ now
    IIF 115 - Secretary → ME
  • 130
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-22 ~ dissolved
    IIF 142 - Secretary → ME
  • 131
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-09 ~ dissolved
    IIF 141 - Secretary → ME
  • 132
    icon of address 1 The Green, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,491 GBP2020-08-31
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 133
    icon of address Unit 6 35 Warser Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,783 GBP2016-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Has significant influence or controlOE
  • 134
    icon of address Drayton Lodge Old Vicarage Lane, Dunston, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 135
    BRIGHT EYES DAY CARE LTD - 2010-03-15
    icon of address Drayton Lodge, Old Vicarage Lane, Dunston, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 136
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Has significant influence or controlOE
  • 137
    icon of address 30 Brentwood Road, Bamford, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4 GBP2023-03-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 31 Landseer Drive, Billingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 48 - Director → ME
Ceased 63
  • 1
    PRP DIGITAL LIMITED - 2016-02-27
    icon of address Cotton Court Business Centre, Church Street, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,343 GBP2018-02-28
    Officer
    icon of calendar 2016-01-22 ~ 2016-11-23
    IIF 75 - Director → ME
  • 2
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,536 GBP2024-06-30
    Officer
    icon of calendar 2019-03-11 ~ 2020-03-23
    IIF 210 - Secretary → ME
  • 3
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -11,235 GBP2024-12-31
    Officer
    icon of calendar 2002-07-05 ~ 2002-11-29
    IIF 113 - Secretary → ME
  • 4
    icon of address Unit 3 Ambrose House Meteor Court, Barnett Way, Gloucester, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,593 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ 2022-06-06
    IIF 23 - Director → ME
    icon of calendar 2022-05-20 ~ 2022-06-06
    IIF 194 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2022-06-06
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 5
    ONCERIDDEN LIMITED - 2013-05-23
    icon of address 7 Donkin Terrace, North Shields
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-30 ~ 2013-05-22
    IIF 22 - Director → ME
    icon of calendar 2012-08-30 ~ 2013-05-22
    IIF 192 - Secretary → ME
  • 6
    OAKAPPLE HOMES (COWTHORPE) LIMITED - 2024-05-10
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,629 GBP2023-08-24
    Officer
    icon of calendar 2019-02-13 ~ 2024-05-08
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2024-05-08
    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
  • 7
    icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,202 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ 2023-05-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ 2024-02-15
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 8
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -81,417 GBP2022-08-24
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-05-04
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    COLLEGE WAY MEDICAL SERVICES LIMITED - 2022-11-30
    icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Glos, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,488 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ 2022-12-01
    IIF 27 - Director → ME
    icon of calendar 2022-09-13 ~ 2022-12-01
    IIF 198 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2022-12-01
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 10
    icon of address Unit D2 Southgate, Commerce Park, Frome, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,350 GBP2025-03-31
    Officer
    icon of calendar 1998-08-27 ~ 1999-05-19
    IIF 155 - Secretary → ME
  • 11
    icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,033 GBP2023-12-31
    Officer
    icon of calendar 2009-08-29 ~ 2025-01-16
    IIF 143 - Secretary → ME
  • 12
    icon of address 13 Church Green, Roxwell, Chelmsford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    3,383 GBP2023-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2019-08-01
    IIF 3 - Director → ME
  • 13
    A.C.E. INSTALLATION SERVICE LIMITED - 2006-05-09
    icon of address Hazlewoods Llp Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-18 ~ 2002-10-28
    IIF 19 - Director → ME
    icon of calendar 2002-10-28 ~ 2003-12-31
    IIF 148 - Secretary → ME
    icon of calendar 2002-09-18 ~ 2002-09-18
    IIF 144 - Secretary → ME
  • 14
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    949,737 GBP2024-08-31
    Officer
    icon of calendar 2002-01-16 ~ 2019-10-28
    IIF 14 - Director → ME
  • 15
    CONSTRUCTION PLANT SALES LTD - 2016-07-21
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,003 GBP2019-01-31
    Officer
    icon of calendar 2009-01-07 ~ 2019-08-08
    IIF 152 - Secretary → ME
  • 16
    icon of address 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-18 ~ 1999-10-31
    IIF 156 - Secretary → ME
  • 17
    icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,610 GBP2023-12-31
    Officer
    icon of calendar 2006-10-20 ~ 2025-01-16
    IIF 119 - Secretary → ME
  • 18
    EDISON OAKAPPLE SCOTLAND LIMITED - 2015-09-26
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    710,723 GBP2023-12-31
    Officer
    icon of calendar 2015-05-14 ~ 2017-04-27
    IIF 59 - Director → ME
  • 19
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    117,921 GBP2022-10-31
    Officer
    icon of calendar 2014-10-31 ~ 2021-11-17
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-17
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Buttermilk Cottage Tewkesbury Road, Twigworth, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,705 GBP2022-03-31
    Officer
    icon of calendar 2011-03-22 ~ 2019-03-31
    IIF 191 - Secretary → ME
  • 21
    GLOUCESTERSHIRE LEARNING ALLIANCE LTD - 2013-10-15
    BISHOP'S CLEEVE PRIMARY ACADEMY - 2013-10-10
    icon of address Tobyfield Road, Bishops Cleeve, Cheltenham
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2019-01-07
    IIF 21 - Director → ME
  • 22
    H. J. PUGH & CO LIMITED - 2016-08-24
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    30,236 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-02 ~ 2023-07-25
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 23
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,298 GBP2024-02-26
    Officer
    icon of calendar 2017-10-18 ~ 2020-02-28
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 2020-10-18
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address C/o Sheffield Childrens Centre, Shoreham Street, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2019-01-02
    IIF 6 - Director → ME
  • 25
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    167,313 GBP2023-12-31
    Officer
    icon of calendar 2016-04-08 ~ 2020-05-29
    IIF 219 - Secretary → ME
  • 26
    RATHBONES (MILTON KEYNES) LIMITED - 2004-04-15
    COOLCORE PROCESSING LIMITED - 2001-06-12
    ESCORTBAND LIMITED - 1994-03-01
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-02 ~ 2004-04-02
    IIF 69 - Director → ME
  • 27
    JUSTLEND LIMITED - 1994-09-06
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-10 ~ 2004-04-02
    IIF 68 - Director → ME
  • 28
    RJT 62 LIMITED - 1987-07-30
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-10-06 ~ 2004-04-02
    IIF 70 - Director → ME
  • 29
    OAKAPPLE (WORTHBRIDGE ROAD) LIMITED - 2003-09-22
    PINCO 1740 LIMITED - 2002-04-03
    icon of address 1 Oxford Street, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-03 ~ 2003-09-02
    IIF 40 - Director → ME
  • 30
    OAKAPPLE PRIMARY CARE DEVELOPMENTS LTD - 2011-02-08
    COBCO 788 LIMITED - 2006-06-13
    icon of address Bishops House, No 42 High Pavement, High Pavement, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    787,386 GBP2023-12-31
    Officer
    icon of calendar 2006-06-19 ~ 2011-05-18
    IIF 42 - Director → ME
  • 31
    icon of address Brunel House, George Street, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-04 ~ 2011-01-11
    IIF 16 - Director → ME
  • 32
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2013-10-07 ~ 2014-12-09
    IIF 189 - Secretary → ME
  • 33
    icon of address Mda Products Ltd 2a, Sycamore Trading Estate, Squires Gate Lane, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ 2016-11-30
    IIF 74 - Director → ME
  • 34
    icon of address Priory Lodge, London Road, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-04 ~ 2006-12-31
    IIF 111 - Secretary → ME
  • 35
    icon of address Rsm Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-04 ~ 2018-02-10
    IIF 138 - Secretary → ME
  • 36
    icon of address 10 Holes Bay Park, Sterte Avenue West, Poole, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,793 GBP2020-05-31
    Officer
    icon of calendar 2010-10-26 ~ 2011-01-10
    IIF 229 - Secretary → ME
  • 37
    icon of address The Motor Garage Bristol Road, Cambridge, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,075,343 GBP2025-02-28
    Officer
    icon of calendar 2008-03-19 ~ 2020-03-31
    IIF 130 - Secretary → ME
  • 38
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    509,891 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-05
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    MARK BARNES LIMITED - 2015-11-05
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    77,691 GBP2024-12-31
    Officer
    icon of calendar 2002-11-14 ~ 2002-11-29
    IIF 149 - Secretary → ME
  • 40
    icon of address The Motor Garage Bristol Road, Cambridge, Gloucester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120,229 GBP2025-02-28
    Officer
    icon of calendar 2016-06-03 ~ 2020-03-31
    IIF 204 - Secretary → ME
  • 41
    icon of address 7 Rockfield Business Park Old Station Drive, Leckhampton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    486,910 GBP2024-02-29
    Officer
    icon of calendar 2017-06-28 ~ 2020-03-31
    IIF 221 - Secretary → ME
  • 42
    CHANGEADAPT LIMITED - 1993-04-26
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2005-04-11
    IIF 110 - Secretary → ME
  • 43
    OAKAPPLE RETIREMENT HOMES LIMITED - 2018-10-03
    BROOMCO (3841) LIMITED - 2005-09-07
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -112 GBP2022-08-24
    Officer
    icon of calendar 2012-01-27 ~ 2014-01-02
    IIF 225 - Secretary → ME
  • 44
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    87,172 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-06 ~ 2024-10-09
    IIF 240 - Ownership of shares – 75% or more OE
  • 45
    icon of address Minerva, 29 East Parade, Leeds, West Yorkshire
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -131,232 GBP2021-02-24
    Officer
    icon of calendar 2010-11-08 ~ 2013-12-12
    IIF 66 - Director → ME
    icon of calendar 2010-11-08 ~ 2012-06-01
    IIF 187 - Secretary → ME
  • 46
    icon of address 124 Thorpe Road, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,551 GBP2016-07-12
    Officer
    icon of calendar 2016-05-20 ~ 2016-05-21
    IIF 76 - Director → ME
  • 47
    icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,607 GBP2023-12-31
    Officer
    icon of calendar 2018-11-20 ~ 2020-02-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2020-11-01
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 48
    icon of address 5 Robin Hood Lane, Sutton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2008-09-11
    IIF 158 - Director → ME
  • 49
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-30
    IIF 175 - Has significant influence or control OE
  • 50
    icon of address 27 Eynsham Way, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-13 ~ 2021-01-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ 2021-01-01
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 51
    icon of address Brunel House, George Street, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2003-02-26
    IIF 18 - Director → ME
  • 52
    WEALDLANE LIMITED - 2012-09-28
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69 GBP2023-12-31
    Officer
    icon of calendar 2011-05-27 ~ 2012-09-17
    IIF 12 - Director → ME
  • 53
    RJT 199 LIMITED - 1995-11-14
    icon of address Claremont, Lydney, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2000-07-10 ~ 2004-04-02
    IIF 71 - Director → ME
  • 54
    LEASEDIVIDE LIMITED - 1991-04-26
    icon of address Claremont, Lydney, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2000-07-10 ~ 2004-04-02
    IIF 67 - Director → ME
  • 55
    icon of address The Hill Merrywalks, Stroud, Glos
    Active Corporate (8 parents)
    Equity (Company account)
    351,127 GBP2024-09-30
    Officer
    icon of calendar ~ 2005-02-02
    IIF 17 - Director → ME
  • 56
    icon of address 3 Meadowside Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,812 GBP2024-03-31
    Officer
    icon of calendar 2003-11-24 ~ 2025-03-28
    IIF 32 - Director → ME
    icon of calendar 2003-11-24 ~ 2006-11-14
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-28
    IIF 179 - Ownership of shares – 75% or more OE
  • 57
    icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Glos, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,271 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ 2023-05-05
    IIF 20 - Director → ME
    icon of calendar 2023-04-25 ~ 2023-05-05
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ 2023-05-05
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 58
    icon of address Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,483 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ 2022-06-08
    IIF 26 - Director → ME
    icon of calendar 2022-06-07 ~ 2022-06-08
    IIF 195 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 2022-06-08
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 59
    BRIGHT EYES DAY CARE LTD - 2010-03-15
    icon of address Drayton Lodge, Old Vicarage Lane, Dunston, Staffordshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-10 ~ 2019-08-08
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ 2016-11-30
    IIF 80 - Director → ME
  • 61
    icon of address 8 King Edward Street, Oxford
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-11-24 ~ 2007-10-01
    IIF 146 - Secretary → ME
  • 62
    THE MULTISERVICE ASSOCIATION LIMITED - 2024-03-29
    SOCIETY OF MASTER SHOE REPAIRERS LIMITED(THE) - 2003-11-11
    ST.CRISPIN'S BOOT TRADES ASSOCIATION LIMITED - 1984-05-10
    icon of address 103 Bath Street, Market Harborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,525 GBP2023-12-31
    Officer
    icon of calendar 2012-05-30 ~ 2014-08-28
    IIF 7 - Director → ME
  • 63
    icon of address Unit 2a Sycamore Trading Estate, Squires Gate Lane, Blackpool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-27 ~ 2016-11-30
    IIF 77 - Director → ME

The content of this website is protected by AgonGuard.

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

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