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, David George

    Related profiles found in government register
  • Taylor, David George
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 42, High Street, Bilston, WV14 0EP, England

      IIF 1
    • icon of address Vale House, Vale Street, Bolton, BL2 6QF, England

      IIF 2 IIF 3
    • icon of address New Victoria Mills, Wellington Street, Bury, BL8 2AL, England

      IIF 4 IIF 5
    • icon of address Duce Chartered Certified Accountants, 35, Manor Ho, St. Thomas's Road, Chorley, Lancashire, PR7 1HP, United Kingdom

      IIF 6
    • icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire, PR7 1HP, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 10 IIF 11 IIF 12
    • icon of address 46 West View, Wesham, Preston, Lancashire, PR4 3DA, England

      IIF 18 IIF 19
    • icon of address 46 West View, Wesham, Preston, Lancashire, PR4 3DA, United Kingdom

      IIF 20
    • icon of address 46, West View, Wesham, Preston, PR4 3DA, England

      IIF 21
    • icon of address Wassell Grove Business Centre, Wassell Grove Lane, Stourbridge, West Midlands, DY9 9JH, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Taylor, David George
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 28
    • icon of address 4, Mullineux Street, Worsley, Manchester, M28 3YR, England

      IIF 29
  • Taylor, David George
    British none born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, West View, Wesham, Preston, PR4 3DA, England

      IIF 30
  • Taylor, David George
    British property developer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, West View, Wesham, Preston, PR4 3DA, England

      IIF 31
  • Taylor, David George
    British property investor born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, West View, Wesham, Preston, PR4 3DA, United Kingdom

      IIF 32
  • Taylor, David George
    British structual engineer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 West View, Wesham, Preston, PR4 3DA, United Kingdom

      IIF 33 IIF 34
  • Taylor, David
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 35
  • Taylor, David
    British self employed born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley Court 42b, Beach Rd, Cleveleys, FY5 1EQ

      IIF 36
  • Taylor, David
    British structual engineer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 West View, Wesham, Blackpool, Lancashire, PR4 3DA, England

      IIF 37
    • icon of address 13 Gillibrand Street, Chorley, Lancashire, PR7 2EJ

      IIF 38
  • Taylor, David George
    British company director born in July 1969

    Registered addresses and corresponding companies
    • icon of address 37 Meadow Park, Wesham, Preston, PR4 3DN

      IIF 39
  • Taylor, David Ward
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Lunesdale Drive, Forton, Preston, PR3 0BH, United Kingdom

      IIF 40
  • Taylor, David Ward
    British software consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Lunesdale Drive, Forton, Preston, PR3 0BH, England

      IIF 41
  • Taylor, David Ward
    British software engineer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sun House, Somerton Business Park, Bancombe Road, Somerton, Somerset, TA11 6SB, England

      IIF 42
  • Taylor, David
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A25, Red Scar Industrial Estate, Longridge Road Ribbleton, Preston, Lancashire, PR2 5NA, England

      IIF 43
    • icon of address Units 29-30 Momentum Business Centre, Momentum Place, Bamber Bridge, Preston, Lancashire, PR5 6EF, England

      IIF 44
  • Taylor, David
    British electrician born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whincroft Lodge, Scotch Green Lane, Inglewhite, Preston, Lancashire, PR3 2LL, United Kingdom

      IIF 45
  • Taylor, David
    British manager born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29 - 30, Momentum Business Park, Momentum Place, Bamber Bridge, Preston, Lancashire, PR5 6EF, United Kingdom

      IIF 46
  • Taylor, David
    British surveyor born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 73 Promenade, Southport, Merseyside, PR9 0JJ, United Kingdom

      IIF 47
  • Taylor, David George
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 37 Meadow Park, Wesham, Preston, PR4 3DN

      IIF 48
  • Mr David Taylor
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 West View, Wesham, Blackpool, Lancashire, PR4 3DA, England

      IIF 49
  • Mr David George Taylor
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 42, High Street, Bilston, WV14 0EP, England

      IIF 50
    • icon of address New Victoria Mills, Wellington Street, Bury, BL8 2AL, England

      IIF 51
    • icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire, PR7 1HP, United Kingdom

      IIF 52
    • icon of address Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 53 IIF 54 IIF 55
    • icon of address 13 Gillibrand Street, Chorley, Lancashire, PR7 2EJ

      IIF 58
    • icon of address 46 West View, Wesham, Preston, Lancashire, PR4 3DA, England

      IIF 59 IIF 60
    • icon of address 46, West View, Wesham, Preston, PR4 3DA, England

      IIF 61 IIF 62 IIF 63
    • icon of address 46 West View, Wesham, Preston, PR4 3DA, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Mr David Taylor
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 67
    • icon of address 20, Lunesdale Drive, Forton, Preston, PR3 0BH, United Kingdom

      IIF 68
    • icon of address Units 29-30 Momentum Business Centre, Momentum Place, Bamber Bridge, Preston, Lancashire, PR5 6EF, England

      IIF 69
  • Taylor, David Ward
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Barn, Aughton Halton, Lancaster, Lancashire, LA2 8LU

      IIF 70
  • Mr David Ward Taylor
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Lunesdale Drive, Forton, Preston, Lancashire, PR3 0BH, England

      IIF 71
    • icon of address Sun House, Canvin Court, Somerton Business Park, Bancombe Road, Somerton, Somerset, TA11 6SB, England

      IIF 72
  • Taylor, David
    British

    Registered addresses and corresponding companies
    • icon of address Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 73
    • icon of address Whincroft Lodge, Scotch Green Lane, Inglewhite, Preston, Lancashire, PR3 2LL, United Kingdom

      IIF 74
  • Taylor, David
    British electrician

    Registered addresses and corresponding companies
    • icon of address Charter House, Pittman Way Fulwood, Preston, Lancashire, PR2 9ZD

      IIF 75
  • Taylor, David
    British electrician born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter House, Pittman Way Fulwood, Preston, Lancashire, PR2 9ZD

      IIF 76
  • Taylor, David

    Registered addresses and corresponding companies
    • icon of address Unit A25, Red Scar Industrial Estate, Longridge Road Ribbleton, Preston, Lancashire, PR2 5NA, England

      IIF 77
  • David Taylor
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Eden View, Mill Hill, Appleby-in-westmorland, Cumbria, CA16 6UR, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -719 GBP2023-01-31
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Unit A25 Red Scar Industrial Estate, Longridge Road Ribbleton, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2015-02-10 ~ dissolved
    IIF 77 - Secretary → ME
  • 3
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,155 GBP2024-03-31
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,200 GBP2023-03-31
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,800 GBP2023-05-31
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Manor House, 35 St. Thomas's Road, Chorley, Lancs, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 14 Towneley Parade, Longridge, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,489 GBP2023-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,490 GBP2024-04-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address Flat 9 73 Promenade, Southport, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,445 GBP2021-03-31
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -171,396 GBP2024-03-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Sun House, Canvin Court, Somerton Business Park, Bancombe Road, Somerton, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    900 GBP2018-01-31
    Officer
    icon of calendar 2004-09-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    OBLIGATO ENTERPRISES LIMITED - 1991-12-17
    ATT AVIONICS LIMITED - 2009-01-28
    APPLIED TRANSPUTER TECHNOLOGIES LIMITED - 2000-02-11
    icon of address Unit 4 Wessex Buildings, Somerton Business Park, Unit 4 Wessex Buildings, Bancombe Road, Somerton, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    58,911 GBP2025-01-31
    Officer
    icon of calendar 2009-02-01 ~ now
    IIF 42 - Director → ME
  • 16
    icon of address 57 Denmark Road, Southport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,827 GBP2019-12-31
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,201 GBP2024-02-28
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Clb Coopers Fleet House, New Road, Lancaster, Lancashire, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-23 ~ dissolved
    IIF 70 - Director → ME
  • 19
    icon of address Charter House, Pittman Way Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-27 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2005-07-27 ~ dissolved
    IIF 75 - Secretary → ME
  • 20
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-18 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2005-08-12 ~ dissolved
    IIF 74 - Secretary → ME
  • 21
    icon of address Vale House Landor Building, Vale Street, Bolton, Lancashire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -98,885 GBP2022-10-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 2 - Director → ME
  • 22
    icon of address C/o 42 High Street, Bilston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,498 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address New Victoria Mills, Wellington Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 63 - Has significant influence or control over the trustees of a trustOE
    IIF 63 - Has significant influence or controlOE
  • 24
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,833 GBP2024-03-31
    Officer
    icon of calendar 2022-03-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-12 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -16,569 GBP2023-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 26
    icon of address 4 Mullineux Street, Worsley, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 29 - Director → ME
  • 27
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,663 GBP2024-04-30
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 11 - Director → ME
  • 28
    icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,387 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address The Exchange, 5 Bank Street, Bury, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,687 GBP2015-06-30
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 30 - Director → ME
  • 31
    icon of address New Victoria Mills, Wellington Street, Bury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    186,946 GBP2024-06-30
    Officer
    icon of calendar 2010-06-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Manor House, 35 St Thomas's Road, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,027 GBP2024-04-30
    Officer
    icon of calendar 2000-12-08 ~ now
    IIF 35 - Director → ME
    icon of calendar 2007-01-17 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Duce Chartered Certified Accountants, 35, Manor Ho, St. Thomas's Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -359 GBP2022-10-31
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 6 - Director → ME
Ceased 17
  • 1
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -2,157 GBP2023-12-31
    Officer
    icon of calendar 2020-12-31 ~ 2025-04-06
    IIF 26 - Director → ME
  • 2
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,155 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-11 ~ 2022-12-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-17 ~ 2022-12-01
    IIF 31 - Director → ME
  • 4
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,800 GBP2023-05-31
    Officer
    icon of calendar 2022-05-30 ~ 2023-01-11
    IIF 16 - Director → ME
  • 5
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,372 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ 2025-04-28
    IIF 15 - Director → ME
  • 6
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,619 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ 2025-04-28
    IIF 23 - Director → ME
  • 7
    OBLIGATO ENTERPRISES LIMITED - 1991-12-17
    ATT AVIONICS LIMITED - 2009-01-28
    APPLIED TRANSPUTER TECHNOLOGIES LIMITED - 2000-02-11
    icon of address Unit 4 Wessex Buildings, Somerton Business Park, Unit 4 Wessex Buildings, Bancombe Road, Somerton, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    58,911 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-02-01 ~ 2025-02-27
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2003-07-21
    IIF 39 - Director → ME
    icon of calendar 2002-02-28 ~ 2003-07-21
    IIF 48 - Secretary → ME
  • 9
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -779 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ 2025-04-28
    IIF 22 - Director → ME
  • 10
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,259 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ 2025-04-28
    IIF 25 - Director → ME
  • 11
    PARTINGTON CONTRACTS LIMITED - 2000-05-23
    icon of address 13 Gillibrand Street, Chorley, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    217,246 GBP2024-04-30
    Officer
    icon of calendar 2000-04-20 ~ 2022-06-27
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-27
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,663 GBP2024-04-30
    Officer
    icon of calendar 2023-04-02 ~ 2023-04-13
    IIF 3 - Director → ME
  • 13
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,853 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2025-04-28
    IIF 17 - Director → ME
  • 14
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,588 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ 2025-05-21
    IIF 12 - Director → ME
  • 15
    icon of address Manor House, 35 St. Thomas's Road, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,389 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ 2025-04-28
    IIF 8 - Director → ME
  • 16
    ESTATE MANAGEMENT (2) LIMITED - 1992-03-31
    icon of address 13 Rossall Road, Thornton Cleveleys, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2022-06-08
    IIF 36 - Director → ME
  • 17
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,349 GBP2023-08-31
    Officer
    icon of calendar 2021-08-09 ~ 2025-04-28
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.