logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David William Taylor

    Related profiles found in government register
  • Mr David William Taylor
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Main Road, Bolton Le Sands, Carnforth, Lancashire, LA5 8DN, United Kingdom

      IIF 1 IIF 2
    • icon of address 1, Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 3
    • icon of address Lowecroft, Stanmore Drive, Lancaster, LA1 5BL

      IIF 4
  • Mr David Wilson Taylor
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Riversway Business Villlage, Navigation Way, Preston, PR2 2YP, England

      IIF 5
  • Mr David Wilson Taylor
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex, CO7 7FD

      IIF 6 IIF 7
    • icon of address 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 8 IIF 9
    • icon of address 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 10 IIF 11 IIF 12
    • icon of address 4, Riversway Business Village, Unit 4, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 13 IIF 14
    • icon of address Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 15
    • icon of address Unit 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 16
  • Mr David Taylor
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finch House, Lutterworth Road, North Kilworth, Lutterworth, LE17 6HW, England

      IIF 17
  • Dr David Graham Taylor
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR

      IIF 18
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 19
    • icon of address Unit 1h, Merrow Business Park, Guildford, GU4 7WA

      IIF 20
  • Mr David Wilson Taylor
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 21
  • David Graham Taylor
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Summersbury Drive, Shalford, Guildford, Surrey, GU4 8JQ, England

      IIF 22
  • David Taylor
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, Stocks Barn East, 9 Lower End, Swaffham Prior, Cambridge, CB25 0HT, England

      IIF 23
  • Mr David Taylor
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Wedderburn Close, Winnersh, Wokingham, RG41 5NY, England

      IIF 24
  • Taylor, David William
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Main Road, Bolton Le Sands, Carnforth, Lancashire, LA5 8DN, United Kingdom

      IIF 25 IIF 26
  • Taylor, David William
    British landlord born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 27
  • Mr David Taylor
    British born in August 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cuil Lodge, Uig, Isle Of Skye, IV51 9YB, Scotland

      IIF 28
  • Mr David Taylor
    British born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 29
  • Mr David Taylor
    English born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Webberburn Close, Winnersh, Berkshire, RG41 4NY, United Kingdom

      IIF 30
  • Mr David Wilson Taylor
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Riversway Business Village, Ribbleton, Preston, Lancs, PR2 2YP, United Kingdom

      IIF 31
  • Dr David Graham Taylor
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 32
  • Taylor, David Wilson
    British chair person born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harris Building, Corporation Street, Preston, Lancashire, PR1 2HE, England

      IIF 33
  • Taylor, David Wilson
    British chairman born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Glentham Road, London, SW13 9JJ, England

      IIF 34
    • icon of address St Georges House, 14-17 Wells Street, London, W1T 3PD, United Kingdom

      IIF 35
    • icon of address 88, Fishergate Hill, Preston, Lancashire, PR1 8JD

      IIF 36
    • icon of address 88, Fishergate Hill, Preston, PR1 8JD, England

      IIF 37
    • icon of address Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH

      IIF 38 IIF 39
    • icon of address Riversway Business Village, Unit 4, 4, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 40
    • icon of address Unit 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 41
  • Taylor, David Wilson
    British chairman of dtp group of companies born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County Hall, Democratic Services, Lancashire County Council, Preston, Lancashire, PR1 0LD, England

      IIF 42
  • Taylor, David Wilson
    British chief executive born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David Wilson
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David Wilson
    British consultant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, CO7 7FD, United Kingdom

      IIF 69
    • icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex, CO7 7FD, United Kingdom

      IIF 70
    • icon of address 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 71 IIF 72
    • icon of address 88, 88 Fishergate Hill, Preston, Preston, Lancashire, PR1 8JD, United Kingdom

      IIF 73
  • Taylor, David Wilson
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH

      IIF 74
    • icon of address 4, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 75 IIF 76
    • icon of address 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 77 IIF 78
    • icon of address 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 79
    • icon of address 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 80
    • icon of address 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 81
    • icon of address 88, Fishergate Hill, Preston, PR1 8JD

      IIF 82
    • icon of address Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH

      IIF 83 IIF 84
    • icon of address Chandos House, Hill Road, Penwortham, Preston, PR1 9XH, England

      IIF 85
    • icon of address 2, New Bailey Square, 6 Stanley Street, Salford, M3 5GS, United Kingdom

      IIF 86 IIF 87 IIF 88
  • Taylor, David Wilson
    British none born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westpoint, 4 Redheughs Rigg, South Gyle, Edinburgh, Lothians, EH12 9DQ, U.k.

      IIF 89
  • Taylor, David Wilson
    British property consultant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, Stocks Barn East, 9 Lower End, Swaffham Prior, Cambridge, CB25 0HT, England

      IIF 93
  • Taylor, David
    British managing director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finch House, Lutterworth Road, North Kilworth, Lutterworth, LE17 6HW, England

      IIF 94
  • Taylor, David Graham, Dr
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David Graham, Dr
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR, England

      IIF 99
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 100
    • icon of address Unit 1k, Merrow Business Centre, Guildford, Surrey, GU4 7ZZ

      IIF 101
  • Taylor, David Graham, Dr
    British managing director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windyridge, One Tree Hill Road, Guildford, Surrey, GU4 8PJ

      IIF 102
  • David Taylor
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 103
  • Dr David Graham Taylor
    Uk born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windyridge, One Tree Hill Road, Guildford, Surrey, GU4 8PJ

      IIF 104
  • Taylor, David Graham
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ibex House, Baker Street, Weybridge, KT13 8AH

      IIF 105
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, England

      IIF 106
  • Taylor, David
    British none born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rain Building, Eastwood Lane, Rotherham, South Yorkshire, S65 1EQ

      IIF 107
  • Taylor, David
    British operation director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ems House, Unit 2, 4 Cowley Way, Ecclesfield, Sheffield, South Yorkshire, S35 1QP

      IIF 108
  • Taylor, David
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Colwall Gardens, Colwall, Malvern, WR13 6RR, England

      IIF 109
  • Taylor, David
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 110
  • Taylor, David
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99-105, Stanstead Road, London, SE23 1HH, United Kingdom

      IIF 111
  • Taylor, David
    British none born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, The Lanes, Eat Dene, Rotherham, South Yorkshire, S65 3SA

      IIF 112
  • Taylor, David
    British retired born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, The Lanes, East Dene, Rotherham, South Yorkshire, S65 3SA, England

      IIF 113
  • Taylor, David
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Wedderburn Close, Winnersh, Wokingham, RG41 5NY, England

      IIF 114
  • Taylor, David
    British mortgage operations director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Kitsmead Lane, Longcross, Chertsey, Surrey, KT16 0EF, England

      IIF 115
  • Taylor, David Wilson
    British born in May 1950

    Registered addresses and corresponding companies
    • icon of address 19 Castle Walk, Penwortham, Preston, PR1 0BP

      IIF 116
  • Taylor, David Wilson
    British company director born in May 1950

    Registered addresses and corresponding companies
    • icon of address 19 Castle Walk, Penwortham, Preston, PR1 0BP

      IIF 117
  • Taylor, David Wilson
    British managing director born in May 1950

    Registered addresses and corresponding companies
  • Taylor, David
    British tourism business operator born in August 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cuil Lodge, Uig, Highland, IV51 9YB

      IIF 125
  • Taylor, David
    British director born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Fenton Street, Alloa, Clackmannanshire, FK10 2DT, United Kingdom

      IIF 126
  • Taylor, David Wilson
    British property consultant

    Registered addresses and corresponding companies
    • icon of address Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH

      IIF 127
  • Taylor, David Graham, Dr
    British company director

    Registered addresses and corresponding companies
    • icon of address Windyridge, One Tree Hill Road, Guildford, Surrey, GU4 8PJ

      IIF 128
  • Taylor, David Graham, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address Windyridge, One Tree Hill Road, Guildford, Surrey, GU4 8PJ

      IIF 129
  • Taylor, David Graham, Dr
    British manager

    Registered addresses and corresponding companies
    • icon of address Windyridge, One Tree Hill Road, Guildford, Surrey, GU4 8PJ

      IIF 130
  • David Taylor
    American born in January 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 201, Bishopsgate, London, EC2M 3AB

      IIF 131
  • Taylor, David Wilson
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Unit 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 132
    • icon of address 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 133
    • icon of address 2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

      IIF 134
  • Taylor, David Graham, Dr
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 135
    • icon of address 18, Summersbury Drive,shalford, Guildford, Surrey, GU4 8JQ, United Kingdom

      IIF 136
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 137
    • icon of address 18, Summersbury Drive, Shalford, Guilford, Surrey, GU4 8JQ, England

      IIF 138
  • Taylor, David
    British store manager

    Registered addresses and corresponding companies
    • icon of address 6 The Lychgates, Yapton, Arundel, West Sussex, BN18 0TN

      IIF 139
  • Taylor, David
    British store manager born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Lychgates, Yapton, Arundel, West Sussex, BN18 0TN

      IIF 140 IIF 141
  • Taylor, David
    British lgv driver born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Dale Edge, Eastfield, Scarborough, YO11 3EP, United Kingdom

      IIF 142
  • Taylor, David
    born in January 1964

    Resident in United States

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 63
  • 1
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    104,502 GBP2024-03-31
    Officer
    icon of calendar 2021-11-13 ~ now
    IIF 88 - Director → ME
  • 2
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    -120,127 GBP2023-03-31
    Officer
    icon of calendar 2021-11-13 ~ now
    IIF 87 - Director → ME
  • 3
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    231,527 GBP2024-03-31
    Officer
    icon of calendar 2021-11-13 ~ now
    IIF 86 - Director → ME
  • 4
    icon of address 3 Garth Square, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,686 GBP2024-10-31
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    BILLION ASSETS LIMITED - 2009-12-14
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -238,150 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4, Riversway Business Village, Unit 4 Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    405 GBP2024-05-31
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    BL CANADA QUAYS LIMITED - 2012-11-08
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,240,202 GBP2024-09-30
    Officer
    icon of calendar 2005-04-05 ~ now
    IIF 67 - Director → ME
  • 8
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -627,896 GBP2024-09-30
    Officer
    icon of calendar 2002-04-15 ~ now
    IIF 91 - Director → ME
  • 9
    icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,254,921 GBP2024-03-31
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 9 Colwall Gardens, Colwall, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-01-31
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 109 - Director → ME
  • 11
    icon of address Riversway Business Village, Unit 4 4, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 40 - Director → ME
  • 12
    CHRONOS NORTHMINSTER LIMITED - 2022-08-03
    icon of address 4, Riversway Business Village, Unit 4 Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Current Assets (Company account)
    11,648 GBP2024-04-30
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Lowecroft, Stanmore Drive, Lancaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,561 GBP2024-01-31
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    LANDLEGEND LTD - 2012-02-02
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,994,827 GBP2023-12-31
    Officer
    icon of calendar 2001-04-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 58 Glentham Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    777,767 GBP2021-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 34 - Director → ME
  • 17
    REMMEX LIMITED - 1996-11-01
    icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -724,391 GBP2024-03-31
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 69 - Director → ME
  • 19
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    501,050 GBP2023-12-31
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 74 - Director → ME
  • 21
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 49 - Director → ME
  • 22
    icon of address Insolve Plus Ltd, 4th Floor Allan House 10 John Princes Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 53 - Director → ME
  • 23
    STANDARD GAS (UK) LIMITED - 2020-02-05
    THERMALCHEMY LIMITED - 2014-03-28
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 48 - Director → ME
  • 24
    icon of address 60 Main Road, Bolton Le Sands, Carnforth, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    MR RESEARCH SYSTEMS LIMITED - 2000-08-29
    icon of address Windyridge, One Tree Hill Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-26 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 1999-11-26 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    DRIVEFORTH LTD - 2012-12-03
    icon of address 3a Scott Crescent, Galashiels, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,319 GBP2023-06-30
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Finch House Lutterworth Road, North Kilworth, Lutterworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 28
    icon of address 88 Fishergate Hill, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-29 ~ dissolved
    IIF 92 - Director → ME
  • 29
    DAVID TAYLOR PARTNERSHIPS LIMITED - 2012-02-02
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    299,957 GBP2023-12-31
    Officer
    icon of calendar 2000-07-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 30
    LOCKE LORD (UK) LLP - 2015-05-01
    icon of address 201 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 143 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 131 - Has significant influence or controlOE
  • 31
    MR MAGNETICS LIMITED - 2004-10-11
    icon of address Unit 1h Merrow Business Park, Guildford
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2002-10-24 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    MERROW BUSINESS CENTRE MANAGEMENT LIMITED - 2009-03-18
    icon of address Unit 1a Merrow Business Park, Guildford, Surrey, England
    Active Corporate (14 parents)
    Equity (Company account)
    44,241 GBP2024-07-31
    Officer
    icon of calendar 2000-11-10 ~ now
    IIF 96 - Director → ME
  • 33
    icon of address 1 Derwent Business Centre, Clarke Street, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 34
    BUFFALO HEAD LTD - 2017-08-31
    icon of address 88 Fishergate Hill, Preston
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    108,248 GBP2016-02-29
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 82 - Director → ME
  • 35
    icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 36
    MRR SYSTEMS LIMITED - 2015-10-06
    icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 37
    MR CLINICAL SYSTEMS LIMITED - 2020-06-25
    icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-12-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 38
    MR SOLUTIONS LIMITED - 2015-10-06
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-24 ~ now
    IIF 99 - Director → ME
  • 39
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 40
    icon of address Unit 6 Blacklands Way, Abingdon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 138 - Director → ME
  • 41
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,003 GBP2024-04-30
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 80 - Director → ME
  • 42
    OVI DEVLOPMENTS LIMITED - 2019-01-11
    icon of address 4 Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 76 - Director → ME
  • 43
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 81 - Director → ME
  • 44
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -418,426 GBP2023-12-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 79 - Director → ME
  • 45
    OVI HOMES (SUNDERLAND) LTD - 2021-07-02
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (8 parents)
    Equity (Company account)
    -34,854 GBP2024-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 77 - Director → ME
  • 46
    icon of address Unit 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    224,893 GBP2023-03-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 133 - Director → ME
  • 48
    icon of address 4 Unit 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,028 GBP2023-03-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 132 - Director → ME
  • 49
    icon of address 4 Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 75 - Director → ME
  • 50
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 78 - Director → ME
  • 51
    PRESTON NORTH END PLC - 2010-10-05
    PRESTON NORTH END (HOLDINGS) LIMITED - 1995-09-05
    FLASHPEWTER LIMITED - 1983-01-21
    icon of address Sir Tom Finney Way, Deepdale, Preston, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-31 ~ now
    IIF 65 - Director → ME
  • 52
    FINANCIAL SERVICES TELEVISION LIMITED - 2004-02-12
    icon of address The Dower House, Heymoor, Great Harwood
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -67,430 GBP2019-02-28
    Officer
    icon of calendar 2004-08-17 ~ dissolved
    IIF 62 - Director → ME
  • 53
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,688 GBP2018-09-30
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    UNKNOWN MONEY LIMITED - 2019-12-10
    CARDIFF MONEY LIMITED - 2019-12-09
    icon of address 34 Wedderburn Close, Winnersh, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,647 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    STONELEIGH BRIDGE LIMITED - 2014-08-08
    icon of address Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -52,270 GBP2022-12-31
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    CUMBERLAND PLACE DEVELOPMENTS LIMITED - 2000-12-12
    TOKENDOVE LIMITED - 1999-11-15
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-12 ~ dissolved
    IIF 63 - Director → ME
  • 57
    icon of address St Georges House, 14-17 Wells Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 35 - Director → ME
  • 58
    icon of address 99-105 Stanstead Road, London
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 111 - Director → ME
  • 59
    DE KOTWARA LIMITED - 2021-10-21
    icon of address The Studio, Stocks Barn East 9 Lower End, Swaffham Prior, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,180 GBP2024-01-31
    Officer
    icon of calendar 2023-12-02 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-12-02 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address Harris Building, Corporation Street, Preston, Lancashire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 33 - Director → ME
  • 61
    LOCKE LORD (UK) LLP - 2025-01-03
    EDWARDS WILDMAN PALMER UK LLP - 2015-05-01
    EDWARDS ANGELL PALMER & DODGE UK LLP - 2011-09-30
    icon of address 201 Bishopsgate, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 144 - LLP Designated Member → ME
  • 62
    icon of address 4 Riversway Business Villlage, Navigation Way, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    icon of calendar 2007-01-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -103,196 GBP2024-07-31
    Officer
    icon of calendar 2013-07-27 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 48
  • 1
    icon of address 13 Eastwood Lane, Town Centre, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,671 GBP2016-03-31
    Officer
    icon of calendar 2012-04-14 ~ 2016-12-01
    IIF 112 - Director → ME
  • 2
    icon of address 3 Garth Square, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,686 GBP2024-10-31
    Officer
    icon of calendar 2014-11-12 ~ 2017-03-13
    IIF 115 - Director → ME
  • 3
    BILLION ASSETS LIMITED - 2009-12-14
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -238,150 GBP2024-03-31
    Officer
    icon of calendar 2013-02-20 ~ 2022-03-31
    IIF 85 - Director → ME
  • 4
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    -85,332 GBP2024-06-30
    Officer
    icon of calendar 2021-02-25 ~ 2024-06-17
    IIF 68 - Director → ME
  • 5
    CORONA VULCAN RAVENHEAD LIMITED - 2024-10-04
    HAMMERSON RAVENHEAD LIMITED - 2021-05-19
    RAVENHEAD DEVELOPMENTS LIMITED - 2007-09-12
    CLEVERSTATUS LIMITED - 1990-10-26
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-08-28
    IIF 121 - Director → ME
  • 6
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-18 ~ 2007-12-19
    IIF 90 - Director → ME
  • 7
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -627,896 GBP2024-09-30
    Officer
    icon of calendar 2002-04-15 ~ 2003-10-01
    IIF 127 - Secretary → ME
  • 8
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ 2018-07-25
    IIF 59 - Director → ME
  • 9
    icon of address Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,885 GBP2016-06-30
    Officer
    icon of calendar 2017-03-22 ~ 2018-07-25
    IIF 55 - Director → ME
  • 10
    CARING HANDS HOMECARE (FYLDE & WYRE) LIMITED - 2019-05-15
    CARING HANDS HOMECARE LIMITED - 2013-01-31
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,000 GBP2018-06-30
    Officer
    icon of calendar 2017-03-22 ~ 2018-07-25
    IIF 57 - Director → ME
  • 11
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ 2018-07-25
    IIF 54 - Director → ME
  • 12
    DATALINK SERVICES LIMITED - 1993-10-19
    HERBLONG LIMITED - 1983-03-30
    icon of address 8 Jubilee Drive, Loughborough, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    918,356 GBP2024-03-31
    Officer
    icon of calendar 1994-09-05 ~ 2001-09-18
    IIF 102 - Director → ME
  • 13
    icon of address Ems House Unit 2, 4 Cowley Way, Ecclesfield, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -7,752,378 GBP2023-05-31
    Officer
    icon of calendar 2014-02-01 ~ 2015-02-01
    IIF 108 - Director → ME
  • 14
    INTELLIGENCE, COMMUNICATION & ENTERPRISE LIMITED - 1999-07-13
    INHOCO 823 LIMITED - 1999-06-02
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-04 ~ 2000-02-18
    IIF 44 - Director → ME
  • 15
    ENTERPRISE LIMITED - 2009-05-11
    ENTERPRISE PLC - 2007-08-13
    LANCASHIRE ENTERPRISES PUBLIC LIMITED COMPANY - 1997-06-30
    ARMRING LIMITED - 1989-10-18
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 1996-10-18 ~ 2000-02-18
    IIF 43 - Director → ME
  • 16
    icon of address 60 Main Road, Bolton Le Sands, Carnforth, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-30 ~ 2024-05-28
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    REGENERATE PENNINE LANCASHIRE LIMITED - 2016-07-05
    ELEVATE EAST LANCASHIRE LIMITED - 2010-02-18
    icon of address County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (22 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-07-12 ~ 2009-11-23
    IIF 38 - Director → ME
  • 18
    MR RESEARCH SYSTEMS LIMITED - 2004-10-11
    HOLLOWAY, CLARK AND OLDROYD LIMITED - 2000-08-29
    icon of address Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -263,524 GBP2018-08-31
    Officer
    icon of calendar 1997-08-18 ~ 2007-01-04
    IIF 95 - Director → ME
    icon of calendar 2001-11-01 ~ 2006-11-30
    IIF 129 - Secretary → ME
  • 19
    HALLMARK MR LIMITED - 2001-02-21
    icon of address Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-30 ~ 2007-01-04
    IIF 98 - Director → ME
    icon of calendar 2000-08-30 ~ 2006-11-30
    IIF 130 - Secretary → ME
  • 20
    icon of address Mr Christopher Atkinson, Legal Services, Guildhall, Alfred Gelder Street, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2008-10-31
    IIF 39 - Director → ME
  • 21
    ARROWADD LIMITED - 1985-12-10
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-21 ~ 2000-02-18
    IIF 46 - Director → ME
    icon of calendar 1998-01-16 ~ 1999-06-18
    IIF 83 - Director → ME
  • 22
    DRIVEFORTH LTD - 2012-12-03
    icon of address 3a Scott Crescent, Galashiels, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,319 GBP2023-06-30
    Officer
    icon of calendar 2012-11-22 ~ 2012-11-22
    IIF 89 - Director → ME
  • 23
    JOHN MAUNDERS CONSTRUCTION P.L.C. - 1984-12-19
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1996-09-13 ~ 1998-04-20
    IIF 117 - Director → ME
  • 24
    icon of address Po Box 100, County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2015-03-17 ~ 2021-10-22
    IIF 42 - Director → ME
  • 25
    ENTERPRISE VENTURES LIMITED - 2023-11-22
    ENTERPRISE REGIONAL VENTURES LIMITED - 1997-06-26
    INHOCO 550 LIMITED - 1996-11-05
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Active Corporate (6 parents, 40 offsprings)
    Officer
    icon of calendar 1996-11-06 ~ 2000-02-18
    IIF 47 - Director → ME
  • 26
    MUSE DEVELOPMENTS LIMITED - 2023-02-17
    AMEC DEVELOPMENTS LIMITED - 2007-07-27
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (7 parents, 38 offsprings)
    Officer
    icon of calendar 1992-05-20 ~ 1993-08-31
    IIF 122 - Director → ME
  • 27
    icon of address Daresbury Laboratory Keckwick Lane, Daresbury, Warrington, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-07-20
    IIF 124 - Director → ME
  • 28
    NQD PLC - 2011-12-09
    NEWCASTLE QUAYSIDE DEVELOPMENTS PUBLIC LIMITED COMPANY - 1991-03-14
    LINKOPTION PUBLIC LIMITED COMPANY - 1987-12-23
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-08-31
    IIF 118 - Director → ME
  • 29
    icon of address Cross Key Homes, Shrewsbury Avenue, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-24 ~ 2022-06-06
    IIF 134 - Director → ME
  • 30
    MARPLACE (NUMBER 630) LIMITED - 2004-07-27
    icon of address 40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-03 ~ 2013-10-23
    IIF 50 - Director → ME
  • 31
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,526 GBP2024-01-31
    Officer
    icon of calendar 2013-01-21 ~ 2022-11-10
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2022-11-10
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-08-31
    IIF 119 - Director → ME
  • 33
    INHOCO 131 LIMITED - 1991-11-14
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-08-31
    IIF 123 - Director → ME
  • 34
    RE-FORM HERITAGE LTD - 2019-12-17
    UNITED KINGDOM HISTORIC BUILDING PRESERVATION TRUST - 2019-12-09
    icon of address Middleport Pottery, Port Street, Stoke-on-trent, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-05 ~ 2000-11-10
    IIF 64 - Director → ME
  • 35
    icon of address 2 Upper Millgate, Rotherham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-10-19 ~ 2020-02-16
    IIF 107 - Director → ME
  • 36
    ROTHERHAM FEDERATION OF TENANTS AND RESIDENTS LTD - 2014-06-25
    icon of address Springwell Gardens Community Centre, Eastwood View, Rotherham, South Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2013-12-10
    IIF 113 - Director → ME
  • 37
    SITA WASTE SERVICES LIMITED - 2015-07-14
    UNITED WASTE SERVICES LIMITED - 2002-02-06
    INTERCEDE 1211 LIMITED - 1997-01-31
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-28 ~ 2000-02-18
    IIF 84 - Director → ME
  • 38
    icon of address 5th Floor, Maxwell Building, The Crescent, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-08-31
    IIF 120 - Director → ME
  • 39
    OMNI FUEL LIMITED - 2014-03-28
    icon of address 40 Queen Anne Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-19 ~ 2022-02-28
    IIF 51 - Director → ME
  • 40
    STANDARD GAS HOLDINGS LIMITED - 2021-01-06
    ENERGY 10 HOLDINGS LIMITED - 2016-04-18
    icon of address 40 Queen Anne Street, London, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2016-04-12 ~ 2022-02-19
    IIF 52 - Director → ME
  • 41
    SERENITY DESIGN LIMITED - 2022-02-11
    icon of address Ibex House, Baker Street, Weybridge
    Active Corporate (1 parent)
    Equity (Company account)
    -60,375 GBP2023-09-30
    Officer
    icon of calendar 2019-06-11 ~ 2019-11-25
    IIF 105 - Director → ME
  • 42
    THE PRINCE'S FOUNDATION - 2018-04-03
    icon of address 19-22 Charlotte Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-22 ~ 2001-07-18
    IIF 45 - Director → ME
  • 43
    UNIVERSITY OF CENTRAL LANCASHIRE BUSINESS SERVICES LIMITED - 2007-10-29
    CENTRALAN CONSULTANTS LIMITED - 1999-08-05
    LANPOL LIMITED - 1995-08-01
    LANPOL LIMITED - 1995-07-17
    GULFSTRONG LIMITED - 1989-06-21
    icon of address Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-06-07
    IIF 116 - Director → ME
  • 44
    UIG PIER DEVELOPMENT LIMITED - 2009-05-14
    icon of address Tigh An Oisean, Bridge Road, Portree, Isle Of Skye
    Active Corporate (9 parents)
    Equity (Company account)
    364,020 GBP2024-03-31
    Officer
    icon of calendar 2008-09-17 ~ 2019-07-23
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ 2019-07-30
    IIF 28 - Has significant influence or control over the trustees of a trust OE
  • 45
    YVETTE TAYLOR-INTERIORS LIMITED - 2020-11-20
    icon of address Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -157,864 GBP2020-12-31
    Officer
    icon of calendar 2019-06-11 ~ 2019-11-25
    IIF 106 - Director → ME
  • 46
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-04-03 ~ 2014-08-13
    IIF 142 - Director → ME
  • 47
    icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2012-08-22
    IIF 140 - Director → ME
  • 48
    WORTHING TOWN CENTRE INITIATIVE LIMITED - 2006-03-17
    icon of address 36 Crescent Road, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-19 ~ 2012-08-22
    IIF 141 - Director → ME
    icon of calendar 1996-03-15 ~ 2012-08-22
    IIF 139 - Secretary → 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.