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

    Related profiles found in government register
  • Taylor, David
    British company director born in January 1964

    Resident in England

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

      IIF 1
  • Taylor, David
    British mortgage operations director born in January 1964

    Resident in England

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

      IIF 2
  • Taylor, David
    British none born in June 1969

    Resident in England

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

      IIF 3
  • Taylor, David
    British operation director born in June 1969

    Resident in England

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

      IIF 4
  • Taylor, David
    British director born in August 1948

    Resident in England

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

      IIF 5
  • Taylor, David
    British company director born in May 1950

    Resident in England

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

      IIF 6
  • Taylor, David
    British director born in May 1950

    Resident in England

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

      IIF 7
  • Taylor, David
    British none born in May 1950

    Resident in England

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

      IIF 8
  • Taylor, David
    British retired born in May 1950

    Resident in England

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

      IIF 9
  • Taylor, David
    British director born in September 1976

    Resident in England

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

      IIF 10
  • Taylor, David
    British managing director born in September 1976

    Resident in England

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

      IIF 11
  • Taylor, David
    British tourism business operator born in August 1948

    Resident in Scotland

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

      IIF 12
  • Taylor, David
    British director born in July 1955

    Resident in Scotland

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

      IIF 13
  • Taylor, David Graham
    British director born in May 1950

    Resident in England

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

      IIF 14
    • Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, England

      IIF 15
  • Taylor, David Wilson
    British chair person born in May 1950

    Resident in England

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

      IIF 16
  • Taylor, David Wilson
    British chairman born in May 1950

    Resident in England

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

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

      IIF 18
    • 88, Fishergate Hill, Preston, Lancashire, PR1 8JD

      IIF 19
    • 88, Fishergate Hill, Preston, PR1 8JD, England

      IIF 20
    • Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH

      IIF 21 IIF 22
    • Riversway Business Village, Unit 4, 4, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 23
    • Unit 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 24
  • Taylor, David Wilson
    British chairman of dtp group of companies born in May 1950

    Resident in England

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

      IIF 25
  • 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
    • Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, CO7 7FD, United Kingdom

      IIF 52
    • Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex, CO7 7FD, United Kingdom

      IIF 53
    • 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 54 IIF 55
    • 88, 88 Fishergate Hill, Preston, Preston, Lancashire, PR1 8JD, United Kingdom

      IIF 56
  • Taylor, David Wilson
    British director born in May 1950

    Resident in England

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

      IIF 57
    • 4, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 58 IIF 59
    • 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 60 IIF 61
    • 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 62
    • 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 63
    • 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 64
    • 88, Fishergate Hill, Preston, PR1 8JD

      IIF 65
    • Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH

      IIF 66 IIF 67
    • Chandos House, Hill Road, Penwortham, Preston, PR1 9XH, England

      IIF 68
    • 2, New Bailey Square, 6 Stanley Street, Salford, M3 5GS, United Kingdom

      IIF 69 IIF 70 IIF 71
  • Taylor, David Wilson
    British none born in May 1950

    Resident in England

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

      IIF 72
  • Taylor, David Wilson
    British property consultant born in May 1950

    Resident in England

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

    Resident in England

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

      IIF 76 IIF 77
  • Taylor, David William
    British landlord born in September 1976

    Resident in England

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

      IIF 78
  • Taylor, David
    British store manager

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

      IIF 79
  • Taylor, David
    born in January 1964

    Resident in United States

    Registered addresses and corresponding companies
  • Mr David Taylor
    British born in January 1964

    Resident in England

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

      IIF 82
  • Taylor, David
    British store manager born in May 1950

    Resident in United Kingdom

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

      IIF 83 IIF 84
  • Taylor, David
    British lgv driver born in July 1955

    Resident in United Kingdom

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

      IIF 85
  • 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
    • Ashbourne House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR, England

      IIF 90
    • Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 91
    • Unit 1k, Merrow Business Centre, Guildford, Surrey, GU4 7ZZ

      IIF 92
  • Taylor, David Graham, Dr
    British managing director born in May 1950

    Resident in England

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

      IIF 93
  • Taylor, David Wilson
    British property consultant

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

      IIF 94
  • David Taylor
    British born in September 1976

    Resident in England

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

      IIF 95
  • Mr David Taylor
    British born in September 1976

    Resident in England

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

      IIF 96
  • Mr David Taylor
    English born in January 1964

    Resident in England

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

      IIF 97
  • Taylor, David Wilson
    British born in May 1950

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

      IIF 98
  • Taylor, David Wilson
    British company director born in May 1950

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

      IIF 99
  • Taylor, David Wilson
    British managing director born in May 1950

    Registered addresses and corresponding companies
  • Taylor, David Graham, Dr
    British company director

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

      IIF 107
  • Taylor, David Graham, Dr
    British director

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

      IIF 108
  • Taylor, David Graham, Dr
    British manager

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

      IIF 109
  • David Graham Taylor
    British born in May 1950

    Resident in England

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

      IIF 110
  • Mr David Taylor
    British born in August 1948

    Resident in Scotland

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

      IIF 111
  • Mr David Taylor
    British born in July 1955

    Resident in Scotland

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

      IIF 112
  • Taylor, David Wilson
    British director born in May 1950

    Resident in United Kingdom

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

      IIF 113
    • 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 114
    • 2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

      IIF 115
  • Dr David Graham Taylor
    British born in May 1950

    Resident in England

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

      IIF 116
    • Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 117
    • Unit 1h, Merrow Business Park, Guildford, GU4 7WA

      IIF 118
  • Mr David Wilson Taylor
    British born in April 1950

    Resident in England

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

      IIF 119
  • Mr David Wilson Taylor
    British born in May 1950

    Resident in England

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

      IIF 120 IIF 121
    • 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 122 IIF 123
    • 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 124 IIF 125 IIF 126
    • 4, Riversway Business Village, Unit 4, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 127 IIF 128
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 129
    • Unit 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 130
  • Mr David William Taylor
    British born in September 1976

    Resident in England

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

      IIF 131 IIF 132
    • 1, Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 133
    • Lowecroft, Stanmore Drive, Lancaster, LA1 5BL

      IIF 134
  • Mr David Wilson Taylor
    British born in May 2020

    Resident in England

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

      IIF 135
  • Taylor, David Graham, Dr
    British director born in May 1950

    Resident in United Kingdom

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

      IIF 136
    • 18, Summersbury Drive,shalford, Guildford, Surrey, GU4 8JQ, United Kingdom

      IIF 137
    • Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 138
    • 18, Summersbury Drive, Shalford, Guilford, Surrey, GU4 8JQ, England

      IIF 139
  • David Taylor
    British born in September 1976

    Resident in United Kingdom

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

      IIF 140
  • David Taylor
    American born in January 1964

    Resident in United States

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

      IIF 141
  • Dr David Graham Taylor
    British born in May 1950

    Resident in United Kingdom

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

      IIF 142
  • Mr David Wilson Taylor
    British born in May 1950

    Resident in United Kingdom

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

      IIF 143
  • Dr David Graham Taylor
    Uk born in May 1950

    Resident in United Kingdom

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

      IIF 144
child relation
Offspring entities and appointments
Active 63
  • 1
    4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Corporate (5 parents)
    Equity (Company account)
    110,389 GBP2023-03-31
    Officer
    2021-11-13 ~ now
    IIF 71 - director → ME
  • 2
    4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Corporate (5 parents)
    Equity (Company account)
    -120,127 GBP2023-03-31
    Officer
    2021-11-13 ~ now
    IIF 70 - director → ME
  • 3
    4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Corporate (5 parents)
    Equity (Company account)
    247,190 GBP2023-03-31
    Officer
    2021-11-13 ~ now
    IIF 69 - director → ME
  • 4
    3 Garth Square, Bracknell, England
    Corporate (1 parent)
    Equity (Company account)
    14,599 GBP2023-10-31
    Officer
    2017-11-08 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 5
    BILLION ASSETS LIMITED - 2009-12-14
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -238,150 GBP2024-03-31
    Person with significant control
    2020-07-01 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 6
    4, Riversway Business Village, Unit 4 Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    405 GBP2024-05-31
    Officer
    2021-09-03 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    BL CANADA QUAYS LIMITED - 2012-11-08
    4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    1,240,202 GBP2023-09-30
    Officer
    2005-04-05 ~ now
    IIF 50 - director → ME
  • 8
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    -627,896 GBP2023-09-30
    Officer
    2002-04-15 ~ now
    IIF 74 - director → ME
  • 9
    Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,254,921 GBP2024-03-31
    Officer
    2013-06-25 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    9 Colwall Gardens, Colwall, Malvern, England
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-01-31
    Officer
    2021-06-29 ~ now
    IIF 5 - director → ME
  • 11
    Riversway Business Village, Unit 4 4, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Corporate (5 parents)
    Officer
    2025-04-01 ~ now
    IIF 23 - director → ME
  • 12
    CHRONOS NORTHMINSTER LIMITED - 2022-08-03
    4, Riversway Business Village, Unit 4 Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Corporate (1 parent, 1 offspring)
    Current Assets (Company account)
    11,648 GBP2024-04-30
    Officer
    2021-08-27 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 13
    Lowecroft, Stanmore Drive, Lancaster
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,561 GBP2024-01-31
    Officer
    2014-09-08 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    LANDLEGEND LTD - 2012-02-02
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -1,994,827 GBP2023-12-31
    Officer
    2001-04-09 ~ now
    IIF 49 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 125 - Right to appoint or remove directors as a member of a firmOE
  • 15
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    58 Glentham Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    777,767 GBP2021-03-31
    Officer
    2014-03-27 ~ now
    IIF 17 - director → ME
  • 17
    REMMEX LIMITED - 1996-11-01
    Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex
    Corporate (3 parents)
    Equity (Company account)
    -724,391 GBP2024-03-31
    Officer
    2013-10-31 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2014-05-20 ~ now
    IIF 52 - director → ME
  • 19
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    501,050 GBP2023-12-31
    Officer
    2013-11-01 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 143 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2012-10-15 ~ dissolved
    IIF 57 - director → ME
  • 21
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2014-06-26 ~ dissolved
    IIF 32 - director → ME
  • 22
    Insolve Plus Ltd, 4th Floor Allan House 10 John Princes Street, London
    Dissolved corporate (6 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 36 - director → ME
  • 23
    STANDARD GAS (UK) LIMITED - 2020-02-05
    THERMALCHEMY LIMITED - 2014-03-28
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved corporate (4 parents)
    Officer
    2016-04-19 ~ dissolved
    IIF 31 - director → ME
  • 24
    60 Main Road, Bolton Le Sands, Carnforth, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-30 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    MR RESEARCH SYSTEMS LIMITED - 2000-08-29
    Windyridge, One Tree Hill Road, Guildford, Surrey
    Dissolved corporate (2 parents)
    Officer
    1999-11-26 ~ dissolved
    IIF 88 - director → ME
    1999-11-26 ~ dissolved
    IIF 107 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    DRIVEFORTH LTD - 2012-12-03
    3a Scott Crescent, Galashiels, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -199,919 GBP2022-06-30
    Officer
    2016-01-07 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Finch House Lutterworth Road, North Kilworth, Lutterworth, England
    Corporate (2 parents)
    Officer
    2024-02-19 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 28
    88 Fishergate Hill, Preston, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-04-29 ~ dissolved
    IIF 75 - director → ME
  • 29
    DAVID TAYLOR PARTNERSHIPS LIMITED - 2012-02-02
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (4 parents)
    Equity (Company account)
    299,957 GBP2023-12-31
    Officer
    2000-07-05 ~ now
    IIF 44 - director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 30
    LOCKE LORD (UK) LLP - 2015-05-01
    201 Bishopsgate, London
    Dissolved corporate (2 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 80 - llp-designated-member → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 141 - Has significant influence or controlOE
  • 31
    MR MAGNETICS LIMITED - 2004-10-11
    Unit 1h Merrow Business Park, Guildford
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2002-10-24 ~ now
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    MERROW BUSINESS CENTRE MANAGEMENT LIMITED - 2009-03-18
    Unit 1a Merrow Business Park, Guildford, Surrey, England
    Corporate (14 parents)
    Equity (Company account)
    57,368 GBP2023-07-31
    Officer
    2000-11-10 ~ now
    IIF 87 - director → ME
  • 33
    1 Derwent Business Centre, Clarke Street, Derby, England
    Corporate (2 parents)
    Officer
    2024-05-17 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 34
    BUFFALO HEAD LTD - 2017-08-31
    88 Fishergate Hill, Preston
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    108,248 GBP2016-02-29
    Officer
    2016-04-18 ~ dissolved
    IIF 65 - director → ME
  • 35
    Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey
    Corporate (2 parents, 3 offsprings)
    Officer
    2014-12-01 ~ now
    IIF 137 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 36
    MRR SYSTEMS LIMITED - 2015-10-06
    Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Corporate (3 parents)
    Officer
    2015-08-04 ~ now
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Has significant influence or controlOE
    IIF 117 - Has significant influence or control as a member of a firmOE
  • 37
    MR CLINICAL SYSTEMS LIMITED - 2020-06-25
    Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    2017-11-14 ~ now
    IIF 138 - director → ME
    Person with significant control
    2017-12-02 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 38
    MR SOLUTIONS LIMITED - 2015-10-06
    Ashbourne House The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey
    Corporate (4 parents)
    Officer
    2002-10-24 ~ now
    IIF 90 - director → ME
  • 39
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 136 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 40
    Unit 6 Blacklands Way, Abingdon, England
    Corporate (4 parents, 1 offspring)
    Officer
    2014-10-02 ~ now
    IIF 139 - director → ME
  • 41
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    -10,003 GBP2024-04-30
    Officer
    2014-04-16 ~ now
    IIF 63 - director → ME
  • 42
    OVI DEVLOPMENTS LIMITED - 2019-01-11
    4 Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    2019-01-07 ~ now
    IIF 59 - director → ME
  • 43
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    2019-01-08 ~ now
    IIF 64 - director → ME
  • 44
    4 Riversway Business Village, Ashton-on-ribble, Preston, United Kingdom
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -418,426 GBP2023-12-31
    Officer
    2019-01-07 ~ now
    IIF 62 - director → ME
  • 45
    OVI HOMES (SUNDERLAND) LTD - 2021-07-02
    4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Corporate (8 parents)
    Equity (Company account)
    -25,500 GBP2023-08-31
    Officer
    2019-08-02 ~ now
    IIF 60 - director → ME
  • 46
    Unit 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (4 parents)
    Officer
    2024-07-17 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Corporate (5 parents)
    Equity (Company account)
    224,893 GBP2023-03-31
    Officer
    2022-01-24 ~ now
    IIF 114 - director → ME
  • 48
    4 Unit 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,028 GBP2023-03-31
    Officer
    2022-01-24 ~ now
    IIF 113 - director → ME
  • 49
    4 Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 58 - director → ME
  • 50
    4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    2013-08-21 ~ dissolved
    IIF 61 - director → ME
  • 51
    PRESTON NORTH END PLC - 2010-10-05
    PRESTON NORTH END (HOLDINGS) LIMITED - 1995-09-05
    FLASHPEWTER LIMITED - 1983-01-21
    Sir Tom Finney Way, Deepdale, Preston, Lancashire
    Corporate (6 parents, 1 offspring)
    Officer
    1996-10-31 ~ now
    IIF 48 - director → ME
  • 52
    FINANCIAL SERVICES TELEVISION LIMITED - 2004-02-12
    The Dower House, Heymoor, Great Harwood
    Dissolved corporate (7 parents)
    Equity (Company account)
    -67,430 GBP2019-02-28
    Officer
    2004-08-17 ~ dissolved
    IIF 45 - director → ME
  • 53
    C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    81,688 GBP2018-09-30
    Officer
    2014-11-12 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - 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
    34 Wedderburn Close, Winnersh, Wokingham, England
    Corporate (2 parents)
    Equity (Company account)
    -21,355 GBP2023-06-30
    Person with significant control
    2021-06-29 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    STONELEIGH BRIDGE LIMITED - 2014-08-08
    Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Corporate (2 parents)
    Equity (Company account)
    -52,270 GBP2022-12-31
    Officer
    2014-04-04 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - 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
    340 Deansgate, Manchester
    Dissolved corporate (4 parents)
    Officer
    2000-12-12 ~ dissolved
    IIF 46 - director → ME
  • 57
    St Georges House, 14-17 Wells Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 18 - director → ME
  • 58
    99-105 Stanstead Road, London
    Dissolved corporate (2 parents)
    Fixed Assets (Company account)
    2 GBP2015-12-31
    Officer
    2009-12-11 ~ dissolved
    IIF 7 - director → ME
  • 59
    DE KOTWARA LIMITED - 2021-10-21
    The Studio, Stocks Barn East 9 Lower End, Swaffham Prior, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    4,180 GBP2024-01-31
    Officer
    2023-12-02 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-12-02 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    Harris Building, Corporation Street, Preston, Lancashire, England
    Corporate (6 parents)
    Officer
    2023-10-25 ~ now
    IIF 16 - 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
    201 Bishopsgate, London
    Corporate (9 parents)
    Officer
    2017-11-10 ~ now
    IIF 81 - llp-designated-member → ME
  • 62
    4 Riversway Business Villlage, Navigation Way, Preston, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    2007-01-29 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    -100,162 GBP2023-07-31
    Officer
    2013-07-27 ~ now
    IIF 54 - director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 48
  • 1
    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
    2012-04-14 ~ 2016-12-01
    IIF 8 - director → ME
  • 2
    3 Garth Square, Bracknell, England
    Corporate (1 parent)
    Equity (Company account)
    14,599 GBP2023-10-31
    Officer
    2014-11-12 ~ 2017-03-13
    IIF 2 - director → ME
  • 3
    BILLION ASSETS LIMITED - 2009-12-14
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -238,150 GBP2024-03-31
    Officer
    2013-02-20 ~ 2022-03-31
    IIF 68 - director → ME
  • 4
    Richard House, Winckley Square, Preston, Lancashire
    Corporate (5 parents)
    Equity (Company account)
    54,287 GBP2023-06-30
    Officer
    2021-02-25 ~ 2024-06-17
    IIF 51 - 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
    York House, 45 Seymour Street, London, England
    Corporate (6 parents)
    Officer
    ~ 1993-08-28
    IIF 103 - director → ME
  • 6
    34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2000-07-18 ~ 2007-12-19
    IIF 73 - director → ME
  • 7
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    -627,896 GBP2023-09-30
    Officer
    2002-04-15 ~ 2003-10-01
    IIF 94 - secretary → ME
  • 8
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-22 ~ 2018-07-25
    IIF 42 - director → ME
  • 9
    Lancaster House, 171 Chorley New Road, Bolton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,885 GBP2016-06-30
    Officer
    2017-03-22 ~ 2018-07-25
    IIF 38 - director → ME
  • 10
    CARING HANDS HOMECARE (FYLDE & WYRE) LIMITED - 2019-05-15
    CARING HANDS HOMECARE LIMITED - 2013-01-31
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved corporate (1 parent)
    Equity (Company account)
    -31,000 GBP2018-06-30
    Officer
    2017-03-22 ~ 2018-07-25
    IIF 40 - director → ME
  • 11
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-22 ~ 2018-07-25
    IIF 37 - director → ME
  • 12
    DATALINK SERVICES LIMITED - 1993-10-19
    HERBLONG LIMITED - 1983-03-30
    8 Jubilee Drive, Loughborough, Leicester
    Corporate (3 parents)
    Equity (Company account)
    918,356 GBP2024-03-31
    Officer
    1994-09-05 ~ 2001-09-18
    IIF 93 - director → ME
  • 13
    Ems House Unit 2, 4 Cowley Way, Ecclesfield, Sheffield, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    -7,752,378 GBP2023-05-31
    Officer
    2014-02-01 ~ 2015-02-01
    IIF 4 - director → ME
  • 14
    INTELLIGENCE, COMMUNICATION & ENTERPRISE LIMITED - 1999-07-13
    INHOCO 823 LIMITED - 1999-06-02
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    1999-06-04 ~ 2000-02-18
    IIF 27 - 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
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (4 parents, 14 offsprings)
    Officer
    1996-10-18 ~ 2000-02-18
    IIF 26 - director → ME
  • 16
    60 Main Road, Bolton Le Sands, Carnforth, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2023-01-30 ~ 2024-05-28
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - 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
    County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Corporate (22 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2005-07-12 ~ 2009-11-23
    IIF 21 - director → ME
  • 18
    MR RESEARCH SYSTEMS LIMITED - 2004-10-11
    HOLLOWAY, CLARK AND OLDROYD LIMITED - 2000-08-29
    Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey
    Corporate (3 parents)
    Equity (Company account)
    -263,524 GBP2018-08-31
    Officer
    1997-08-18 ~ 2007-01-04
    IIF 86 - director → ME
    2001-11-01 ~ 2006-11-30
    IIF 108 - secretary → ME
  • 19
    HALLMARK MR LIMITED - 2001-02-21
    Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey
    Corporate (4 parents, 1 offspring)
    Officer
    2000-08-30 ~ 2007-01-04
    IIF 89 - director → ME
    2000-08-30 ~ 2006-11-30
    IIF 109 - secretary → ME
  • 20
    Mr Christopher Atkinson, Legal Services, Guildhall, Alfred Gelder Street, Hull, East Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2002-12-20 ~ 2008-10-31
    IIF 22 - director → ME
  • 21
    ARROWADD LIMITED - 1985-12-10
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1999-09-21 ~ 2000-02-18
    IIF 29 - director → ME
    1998-01-16 ~ 1999-06-18
    IIF 66 - director → ME
  • 22
    DRIVEFORTH LTD - 2012-12-03
    3a Scott Crescent, Galashiels, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -199,919 GBP2022-06-30
    Officer
    2012-11-22 ~ 2012-11-22
    IIF 72 - director → ME
  • 23
    JOHN MAUNDERS CONSTRUCTION P.L.C. - 1984-12-19
    Persimmon House, Fulford, York
    Corporate (4 parents, 9 offsprings)
    Officer
    1996-09-13 ~ 1998-04-20
    IIF 99 - director → ME
  • 24
    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
    2015-03-17 ~ 2021-10-22
    IIF 25 - director → ME
  • 25
    ENTERPRISE VENTURES LIMITED - 2023-11-22
    ENTERPRISE REGIONAL VENTURES LIMITED - 1997-06-26
    INHOCO 550 LIMITED - 1996-11-05
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Corporate (6 parents, 40 offsprings)
    Officer
    1996-11-06 ~ 2000-02-18
    IIF 30 - director → ME
  • 26
    MUSE DEVELOPMENTS LIMITED - 2023-02-17
    AMEC DEVELOPMENTS LIMITED - 2007-07-27
    Kent House, 14-17 Market Place, London
    Corporate (7 parents, 38 offsprings)
    Officer
    1992-05-20 ~ 1993-08-31
    IIF 104 - director → ME
  • 27
    Daresbury Laboratory Keckwick Lane, Daresbury, Warrington, Cheshire, England
    Corporate (7 parents, 1 offspring)
    Officer
    ~ 1993-07-20
    IIF 106 - director → ME
  • 28
    NQD PLC - 2011-12-09
    NEWCASTLE QUAYSIDE DEVELOPMENTS PUBLIC LIMITED COMPANY - 1991-03-14
    LINKOPTION PUBLIC LIMITED COMPANY - 1987-12-23
    Kent House, 14-17 Market Place, London
    Dissolved corporate (4 parents)
    Officer
    ~ 1993-08-31
    IIF 100 - director → ME
  • 29
    Cross Key Homes, Shrewsbury Avenue, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-24 ~ 2022-06-06
    IIF 115 - director → ME
  • 30
    MARPLACE (NUMBER 630) LIMITED - 2004-07-27
    40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire
    Corporate (3 parents, 1 offspring)
    Officer
    2004-09-03 ~ 2013-10-23
    IIF 33 - director → ME
  • 31
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    -18,526 GBP2024-01-31
    Officer
    2013-01-21 ~ 2022-11-10
    IIF 41 - director → ME
    Person with significant control
    2020-10-19 ~ 2022-11-10
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    Kent House, 14-17 Market Place, London, United Kingdom
    Corporate (4 parents)
    Officer
    ~ 1993-08-31
    IIF 101 - director → ME
  • 33
    INHOCO 131 LIMITED - 1991-11-14
    Tower Bridge House, St Katharine's Way, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-08-31
    IIF 105 - director → ME
  • 34
    RE-FORM HERITAGE LTD - 2019-12-17
    UNITED KINGDOM HISTORIC BUILDING PRESERVATION TRUST - 2019-12-09
    Middleport Pottery, Port Street, Stoke-on-trent, England
    Corporate (9 parents, 1 offspring)
    Officer
    1996-12-05 ~ 2000-11-10
    IIF 47 - director → ME
  • 35
    2 Upper Millgate, Rotherham, England
    Corporate (9 parents)
    Officer
    2018-10-19 ~ 2020-02-16
    IIF 3 - director → ME
  • 36
    ROTHERHAM FEDERATION OF TENANTS AND RESIDENTS LTD - 2014-06-25
    Springwell Gardens Community Centre, Eastwood View, Rotherham, South Yorkshire
    Corporate (8 parents)
    Officer
    2013-04-15 ~ 2013-12-10
    IIF 9 - director → ME
  • 37
    SITA WASTE SERVICES LIMITED - 2015-07-14
    UNITED WASTE SERVICES LIMITED - 2002-02-06
    INTERCEDE 1211 LIMITED - 1997-01-31
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    1997-02-28 ~ 2000-02-18
    IIF 67 - director → ME
  • 38
    5th Floor, Maxwell Building, The Crescent, Salford, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 1993-08-31
    IIF 102 - director → ME
  • 39
    OMNI FUEL LIMITED - 2014-03-28
    40 Queen Anne Street, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2016-04-19 ~ 2022-02-28
    IIF 34 - director → ME
  • 40
    STANDARD GAS HOLDINGS LIMITED - 2021-01-06
    ENERGY 10 HOLDINGS LIMITED - 2016-04-18
    40 Queen Anne Street, London, England
    Corporate (8 parents, 7 offsprings)
    Officer
    2016-04-12 ~ 2022-02-19
    IIF 35 - director → ME
  • 41
    SERENITY DESIGN LIMITED - 2022-02-11
    Ibex House, Baker Street, Weybridge
    Corporate (1 parent)
    Equity (Company account)
    -60,375 GBP2023-09-30
    Officer
    2019-06-11 ~ 2019-11-25
    IIF 14 - director → ME
  • 42
    THE PRINCE'S FOUNDATION - 2018-04-03
    19-22 Charlotte Road, London
    Corporate (4 parents, 1 offspring)
    Officer
    1999-07-22 ~ 2001-07-18
    IIF 28 - 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
    Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Corporate (5 parents, 1 offspring)
    Officer
    ~ 1993-06-07
    IIF 98 - director → ME
  • 44
    UIG PIER DEVELOPMENT LIMITED - 2009-05-14
    Tigh An Oisean, Bridge Road, Portree, Isle Of Skye
    Corporate (9 parents)
    Equity (Company account)
    364,020 GBP2024-03-31
    Officer
    2008-09-17 ~ 2019-07-23
    IIF 12 - director → ME
    Person with significant control
    2017-02-12 ~ 2019-07-30
    IIF 111 - Has significant influence or control over the trustees of a trust OE
  • 45
    YVETTE TAYLOR-INTERIORS LIMITED - 2020-11-20
    Ibex House, Baker Street, Weybridge, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -157,864 GBP2020-12-31
    Officer
    2019-06-11 ~ 2019-11-25
    IIF 15 - director → ME
  • 46
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-04-03 ~ 2014-08-13
    IIF 85 - director → ME
  • 47
    Bishopstone, 36 Crescent Road, Worthing, West Sussex
    Corporate (7 parents)
    Officer
    2009-08-04 ~ 2012-08-22
    IIF 83 - director → ME
  • 48
    WORTHING TOWN CENTRE INITIATIVE LIMITED - 2006-03-17
    36 Crescent Road, Worthing, West Sussex
    Dissolved corporate (4 parents)
    Officer
    1996-01-19 ~ 2012-08-22
    IIF 84 - director → ME
    1996-03-15 ~ 2012-08-22
    IIF 79 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.