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 Paul Jonathon Taylor

    Related profiles found in government register
  • Mr Paul Jonathon Taylor
    English born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11, Holbrook Close, Holbrook Industrial Estate, Holbrook, Sheffield, S20 3FJ, England

      IIF 1
    • Dukeries Business Centre, Retford Road, Worksop, S80 2PU, England

      IIF 2
  • Mr Paul Stephen Taylor
    English born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 3
  • Mr Paul Taylor
    English born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Westwood Accounts, 4 Upperthorpe Hill, Westwoodside, Doncaster, DN9 2AJ, England

      IIF 4
  • Mr Paul Anthony Taylor
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY, United Kingdom

      IIF 5
    • 16, Alington Road, Poole, BH14 8LZ, England

      IIF 6
  • Mr Paul Gordon Taylor
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 101 The Tower House, Manor Rd, Scunthorpe, DN16 3PT, England

      IIF 7
  • Mr Paul Taylor
    English born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Perama, Gastourion, Corfu, 49084, Greece

      IIF 8
  • Mr Paul James Taylor
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tierney, Oxley Park, Milton Keynes, MK4 4HU, England

      IIF 9
    • 114, Hayley Court Foxhunter Drive, Mk14 6gd, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 10
    • 114 Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 11
  • Mr Paul Taylor
    English born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 77, Manchester Road, Accrington, BB5 2BW, England

      IIF 12
    • Regency House, Westminster Place, Nether Poppleton, York, YO26 6RW, England

      IIF 13
  • Mr Paul Taylor
    English born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 23, Holbrook Road, Long Lawford, Rugby, CV23 9AH, United Kingdom

      IIF 14
  • Mr Paul Taylor
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18 Cavour Road, Faversham, Kent, ME13 8QX, England

      IIF 15
    • 34, Colewood Road, Whitstable, CT5 2RP, United Kingdom

      IIF 16
  • Mr Paul Mark Taylor
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26, Chichester Crescent, Newquay, TR7 2LD, United Kingdom

      IIF 17
  • Mr Paul Taylor
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 79, Amblergem, Grainger Market, Newcastle Upon Tyne, NE1 5QQ, United Kingdom

      IIF 18
  • Mr Paul Taylor
    English born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8 Galliford Road, Industrial Estate, Maldon, CM9 4XD, England

      IIF 19
  • Mr James Paul Taylor
    English born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 11, Venture One Business Park, Long Acre Close, Sheffield, S20 3FR, England

      IIF 20
  • Mr James Taylor
    English born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 9, Mint Close, Hillingdon, Uxbridge, UB10 0TJ, United Kingdom

      IIF 21
  • Mr Paul Graham Taylor
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Harding Road, Abingdon, Oxon, OX14 1SF

      IIF 22
  • Mr Paul Robert Taylor
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 23, Chandlers Way, Park Gate, Southampton, SO31 1FQ, England

      IIF 23
  • Mr Paul Taylor
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 31 Kettering Road, Market Harborough, Leicestershire, LE16 8AN

      IIF 24
  • Taylor, Paul Jonathon
    English director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Dukeries Business Centre, Retford Road, Worksop, S80 2PU, England

      IIF 25
  • Mr Paul Adrian Taylor
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 100, High Street, Evesham, Worcestershire, WR11 4EU

      IIF 26
    • 100, High Street, Evesham, Worcs, WR11 4EU

      IIF 27
    • Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QS, England

      IIF 28 IIF 29 IIF 30
    • Foundation House, Clarendon Road, Wallington, Surrey, SM6 8QX

      IIF 31
    • 100 High Street, Evesham, Worcestershire, WR11 4EU

      IIF 32 IIF 33
  • Mr Paul Gerald Taylor
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4 - 5 Western Court, Bromley Street, Digbeth, Birmingham, West Midlands, B9 4AN, England

      IIF 34
    • 4-5 Western Court, Bromley Street, Birmingham, B9 4AN, England

      IIF 35
    • 4/5 Western Court, Bromley Street, Birmingham, Birmingham, B9 4AN, United Kingdom

      IIF 36
    • Premier Facility Management Ltd, 4-5 Western Court, Bromley Street, Birmingham, West Midlands, B9 4AN, England

      IIF 37
    • 2 Rose Bank, 151 Rosemary Hill, Little Aston, Sutton Coldfield, B74 4HF, England

      IIF 38 IIF 39 IIF 40
    • 2, Rose Bank, Little Aston, Sutton Coldfield, B74 4HF, England

      IIF 41
    • 2 Rose Bank, Little Aston, Sutton Coldfield, B74 4HF, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 2, Rose Bank, Sutton Coldfield, B74 4HF, England

      IIF 49
  • Mr Paul Oliver Taylor
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 66-68, Hagley Road, Birmingham, B16 8PF, England

      IIF 50
    • Derwent, Broad Street, Kingswinford, DY6 9LP, United Kingdom

      IIF 51
    • Derwent, Broad Street, Kingswinford, West Midlands, DY6 9LP, England

      IIF 52
  • Mr Paul Richard Taylor
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 60, New Line, Bradford, BD10 9AP, England

      IIF 53
    • 60, New Line, Bradford, BD10 9AP, United Kingdom

      IIF 54
    • 86, Wesley Grove, Idle, Bradford, West Yorkshire, BD10 9RX, United Kingdom

      IIF 55
  • Mr Paul Taylor
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dungells Farm Close, Yateley, GU46 6DY, England

      IIF 56
  • Mr Paul Taylor
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Congress House, Lyon Road, Harrow, HA1 2EN, England

      IIF 57
    • Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 58
    • Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, HA1 2EN, England

      IIF 59
    • Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 60
    • 2, Lynmoor Court, Hucknall, NG15 8FT, England

      IIF 61
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62 IIF 63 IIF 64
    • Suite 6, Congress House, Lyon Road, HA1 2EN, England

      IIF 73
    • 2nd Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 74
  • Mr Paul Taylor
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ

      IIF 75
  • Mr Paul Taylor
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 76
  • Mr Paul Taylor
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 77
    • 53, St Aubins Avenue, Southampton, Hampshire, SO19 8NU, United Kingdom

      IIF 78
  • Mrs Pauline Taylor
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79
  • Mr Paul Lawrence Taylor
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Edgeley Conservative Club, St. Matthews Road, Edgeley, Stockport, SK3 9AN, England

      IIF 80
  • Mr Paul Leslie Taylor
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 81
  • Mr Paul Richard Taylor
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 65-67, Church Street, Sutton In Ashfield, Nottinghamshire, NG17 1FE, United Kingdom

      IIF 82
  • Mr Paul Richard Taylor
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 31a Holly Bush Lane, Sevenoaks, Kent, TN13 3TJ, England

      IIF 83
    • 26, Sullivan Road, Tonbridge, TN10 4DD, England

      IIF 84
  • Mr Paul Taylor
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 85
  • Mr Paul Taylor
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4, Woodcroft Avenue, Manchester, M19 1SF, England

      IIF 86
  • Mr Paul Taylor
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Braemore Court, Cockfosters Road, Barnet, EN4 0AE, England

      IIF 87
  • Mr Paul Taylor
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Radclyffe House 66-68, Hagley Road, Birmingham, B16 8PF, England

      IIF 88
  • Mr Paul Taylor
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Radclyffe House 66-68, Hagley Road, Birmingham, B16 8PF, England

      IIF 89
  • Mr Paul Taylor
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 30, Henleaze Gardens, Bristol, BS9 4HJ, England

      IIF 90
  • Mr Paul Taylor
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Alborn Crescent, Birmingham, B38 8NG, United Kingdom

      IIF 91
    • Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 92
  • Mr Paul Taylor
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hocombe Coffee Co, C/o Incuhive, Hursley Park Road, Hursley, Hampshire, SO21 2JN, United Kingdom

      IIF 93
  • Mr Paul Taylor
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Copperfield Rise, Addlestone, Surrey, KT15 1AL, England

      IIF 94
  • Mr Paul Taylor
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hobbs Warren, Cheveley, Newmarket, Suffolk, CB8 8FG, England

      IIF 95
  • Mr Paul Taylor
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

      IIF 96
  • Mr Paul Taylor
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 63a, North Street, Leighton Buzzard, Beds, LU7 1EQ

      IIF 97
  • Mr Paul Taylor
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22 Premier Partnership Estate, Leys Road, Brierley Hill, DY5 3UP, England

      IIF 98
  • Mr. Paul Gerald Taylor
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Christopher Taylor
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 457, Southchurch Road, Southend-on-sea, Essex, SS1 2PH, England

      IIF 106
  • Mr Paul Taylor
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 35, Phase 6, Riverside Enterprise Park, Skellingthorpe Road, Saxilby, Lincoln, Lincolnshire, LN1 2FU, United Kingdom

      IIF 107
    • 31, Turnham Green, Swindon, SN5 8NJ

      IIF 108
  • Mr Paul Taylor
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bouverie Road West, Folkestone, CT20 2SZ, England

      IIF 109 IIF 110 IIF 111
    • The Garage Site Office, 24 Bouverie Road West, Folkestone, CT20 2SZ, United Kingdom

      IIF 113
    • 10, Vence Close, Stamford, PE9 2LZ, England

      IIF 114
    • 10, Vence Close, Stamford, PE9 2LZ, United Kingdom

      IIF 115
  • Mr Paul Taylor
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Zagale House, Kelpatrick Road, Slough, Berkshire, SL1 6BW

      IIF 116
  • Mr Paul Taylor
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Garden Cottage, School Lane, Newington, Sittingbourne, ME9 7LB, England

      IIF 117
  • Mr Paul Taylor
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 32, Freshfields, Lea, Preston, PR2 1TH, England

      IIF 118
  • Mr Paul Taylor
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 148 Renfrew Road, Ipswich, Suffolk, IP4 3HP, England

      IIF 119
  • Mr Paul Taylor
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 120
  • Mr Paul Taylor
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 156, Hounslow Road, Hanworth, Feltham, TW13 6AA, England

      IIF 121
  • Mr Paul Taylor
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 71 Chaucer Road, London, SE24 0NY, England

      IIF 122
  • Mr Paul Taylor
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Stagsden House, Singleborough, Milton Keynes, MK17 0RF, England

      IIF 123
  • Mr Paul Taylor
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 152, City Road, London, EC1V 2NX

      IIF 124
    • 2, Canal Walk, Newbury, RG14 1DY, England

      IIF 125
  • Mr Paul Taylor
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Welland Road, Peterborough, Cambridgeshire, PE1 3SA, England

      IIF 126
  • Mr Paul Taylor
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 37, Park Road, Mexborough, South Yorkshire, S64 9PH, England

      IIF 127
  • Mr Paul Taylor
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 511, Durham Road, Gateshead, NE9 5EY, England

      IIF 128
    • A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JQ, United Kingdom

      IIF 129
    • Eltringham Works, Near Eltringham Road, Prudhoe, NE42 6LP, England

      IIF 130
    • Eltringham Works, Near Eltringham Road, Prudhoe, Northumberland, NE42 6LP, England

      IIF 131
    • Eltringham Works, Prudhoe, Northumberland, NE42 6LP, United Kingdom

      IIF 132
  • Mr Paul Taylor
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 150, Battram Road, Ellistown, Coalville, LE67 1GB, England

      IIF 133
  • Mr Paul Taylor
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Wilkinson House, Lever Bridge Mill, 253 Radcliffe Road, Bolton, BL3 1RU, United Kingdom

      IIF 134
    • Wilkinson House Lever Bridge Mills, 253 Radcliffe Road, Darcy Lever, Bolton, BL3 1RU, England

      IIF 135
  • Mr Paul Taylor
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dolphin Court, Leeds, LS13 4UN, England

      IIF 136
  • Mr James Paul Taylor
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Boston House, Moira House School, 42-44 Carlisle Road, Eastbourne, BN20 7TD, England

      IIF 137
  • Mr James Paul Taylor
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 62, Pashley Road, Eastbourne, BN20 8EA, England

      IIF 138
    • Boston House, Moira House School, 42-44 Carlisle Road, Eastbourne, BN20 7TD, England

      IIF 139
    • Moira House, 42-44 Carlisle Road, Eastbourne, BN20 7TD, England

      IIF 140
    • Cpc, Office A, Unit G4, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 141
    • 843, Finchley Road, London, NW11 8NA, England

      IIF 142 IIF 143 IIF 144
    • 92, Belgrave Court, London, E14 8RJ, England

      IIF 145
  • Mr James Paul Taylor
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7 Dixon Gardens, Bath, BA1 5HH, United Kingdom

      IIF 146
    • 34 Dowding Way, Melksham, Wiltshire, SN12 6SU, United Kingdom

      IIF 147
  • Mr James Paul Taylor
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Murco Filling Station, 120 Bradway Road, Bradway, Sheffield, S17 4QW

      IIF 148
  • Mr James Taylor
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, England

      IIF 149
  • Mr James Taylor
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 64, Harwood Close, Arnold, Nottingham, NG5 8AB

      IIF 150
  • Mr Paul Alexander Taylor
    British born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Station Road, Steeton, Keighley, BD20 6RL, England

      IIF 151
  • Mr Paul Anthony Taylor
    British born in February 1966

    Resident in Italy

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 152
  • Paul Taylor
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 27, Burnedge Lane, Grasscroft, Oldham, Greater Manchester, OL4 4EA, England

      IIF 153
  • Paul Taylor
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 69, Pennymoor Drive, Middlewich, Cheshire, CW10 9QP, England

      IIF 154
  • Mr James Taylor
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Hartington Place, Letchworth, Hertfordshire, SG6 1FA, England

      IIF 155
  • Mr Paul Stewart Taylor
    British born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit B1 Building 7 The Park Farm, Plough Road, Penperlleni, Pontypool, NP4 0AL, United Kingdom

      IIF 156
    • Unit B8, Building 7, The Park Farm, Plough Road, Penperlleni, Pontypool, NP4 0AL, Wales

      IIF 157
  • Mr Paul Taylor
    British born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Abacus Park, Forth Avenue Industrial Estate, Kirkcaldy, KY2 5NZ, Scotland

      IIF 158
  • Mr Paul Taylor
    British born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Station Road, Steeton, Keighley, West Yorkshire, BD20 6RL

      IIF 159
  • Paul Taylor
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 160
  • Paul Taylor
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 161
  • Graham Paul Taylor
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, 220 New London Road, Chelmsford, Essex, CM2 9AE, England

      IIF 162
  • Mr Graham Paul Taylor
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Blackwater Close, Chelmsford, CM1 7QJ, England

      IIF 163
    • Holly House, 220 New London Road, Chelmsford, CM2 9AE

      IIF 164
    • Holly House, 220 New London Road, Chelmsford, CM2 9AE, United Kingdom

      IIF 165
    • Holly House, 220 New London Road, Chelmsford, Essex, CM2 9AE

      IIF 166
    • 220 New London Road, Chelmsford, Essex, CM2 9AE

      IIF 167
  • Mr Paul Taylor
    Welsh born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit B1, Plough Road, Penperlleni, Pontypool, NP4 0AL, Wales

      IIF 168
  • Mr Paul William Taylor
    British born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Glasfryn, Peniel, Denbigh, LL16 4TN, Wales

      IIF 169
  • Paul Taylor
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Park Farm Way, Stanground, Peterborough, PE1 3SA, England

      IIF 170
  • Taylor, Paul
    English managing director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Beacon Hill Office Park-suite 31, Cafferata Way, Newark, Notts, NG24 2TN, England

      IIF 171
  • Taylor, Paul
    English sales director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11, Holbrook Commerce Park, Sheffield, S20 3FJ, England

      IIF 172
  • James Taylor
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 43, Rothschild Avenue, Aston Clinton, Aylesbury, HP22 5LY, United Kingdom

      IIF 173
    • 6 First Avenue, Blyth, Northumberland, NE24 2SB, England

      IIF 174
  • Mr Paul Taylor
    British born in September 1962

    Resident in Japan

    Registered addresses and corresponding companies
    • Aruna House, 2 Kings Road, Haslemere, Surrey, GU27 2QA, England

      IIF 175
    • Aruna House, 2 Kings Road, Haslemere, Surrey, GU27 2QA, United Kingdom

      IIF 176
  • James Taylor
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 167, Westmorland Avenue, Blackpool, FY1 5QR, England

      IIF 177
    • 26, Church Road, St. Annes, Lytham St. Annes, FY8 3TL, England

      IIF 178
  • Mr Paul George Taylor
    British born in June 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 22 Deere Road, Llantwit Fardre, Pontypridd, CF38 2NL, Wales

      IIF 179 IIF 180
  • Taylor, Paul
    English businessman born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Perama, Gastourion, Corfu, 49084, Greece

      IIF 181
  • Taylor, Paul Stephen
    English retired born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Mossley Community Centre, Roughtown Road, Mossley, Ashton Under Lyne, Lancashire, OL5 0SG

      IIF 182
  • Mr Paul Taylor
    British born in June 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Heol Danyrodyn, Pentyrch, Cardiff, CF15 9QB, Wales

      IIF 183
  • Mr Paul Taylor
    English born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Blackledge Close, Fearnhead, Warrington, WA2 0BP, England

      IIF 184
  • Taylor, James
    English director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • C/o Asml - College House, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 185
  • Taylor, Paul
    English company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 128, Westerton Road, Tingley, Wakefield, West Yorkshire, WF3 1PZ, England

      IIF 186
  • Taylor, Paul
    English company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Longsight Road, Ramsbottom, Bury, Lancashire, BL0 9TD, England

      IIF 187
  • Taylor, Paul
    English director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 77, Manchester Road, Accrington, Lancashire, BB5 2BW, United Kingdom

      IIF 188
    • Bank House, 6 - 8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 189
    • Bank House, 6-8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 190
    • Kindertons House, Marshfield Bank, Crewe, Cheshire, CW2 8UY

      IIF 191
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 192
    • 3.07 Regency House, Westminster Place, York Business Park, York, YO26 6RW, England

      IIF 193
    • Regency House, Westminster Place, Nether Poppleton, York, YO26 6RW, England

      IIF 194
  • Taylor, Paul
    English operations managing director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kindertons House, Marshfield Bank, Crewe, CW2 8UY

      IIF 195
  • Taylor, Paul
    English director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 23, Holbrook Road, Long Lawford, Rugby, CV23 9AH, United Kingdom

      IIF 196
  • Taylor, Paul
    English painter and decorator born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 43, Deanwater Close, Birchwood, Warrington, Cheshire, WA3 6ER, England

      IIF 197
  • Taylor, Paul
    English engineer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 34, Colewood Road, Whitstable, CT5 2RP, United Kingdom

      IIF 198
  • Taylor, Paul
    English sales manager born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18 Cavour Road, Faversham, Kent, ME13 8QX, England

      IIF 199
  • Taylor, Paul
    English electrician born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 70, Sefton Avenue, Plymouth, PL4 7QH, England

      IIF 200
  • Taylor, Paul Anthony
    British consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 47 Speedwell Close, Melksham, Wiltshire, SN12 7TE

      IIF 201
  • Taylor, Paul Anthony
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Paul Anthony
    British entrepreneur born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 47, Speedwell Close, Melksham, SN12 7TE, England

      IIF 205
  • Taylor, Paul Anthony
    British recruitment consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 47 Speedwell Close, Melksham, Wiltshire, SN12 7TE

      IIF 206
  • Taylor, Paul Anthony
    British self employed born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ammerdown Park, Radstock, Somerset, BA3 5SW

      IIF 207
  • Taylor, Paul Anthony
    British certified chartered accountant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Governer's House, Laurence Pountney Hill, London, EC4R 0HH, England

      IIF 208
  • Taylor, Paul Anthony
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 209
  • Taylor, Paul Anthony
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, BH2 6LA, United Kingdom

      IIF 210
    • 16, Alington Road, Poole, BH14 8LZ, England

      IIF 211
  • Mr Paul Matthew Taylor
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ, United Kingdom

      IIF 212
  • Paul Taylor
    Welsh born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 14 Nant Y Coed, Thomastown, Tonyrefail, Rct, CF39 8FB

      IIF 213
  • Taylor, James Paul
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 47a, Prideaux Road, Eastbourne, BN21 2NB, England

      IIF 214
  • Taylor, James Paul
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 62, Pashley Road, Eastbourne, BN20 8EA, United Kingdom

      IIF 215 IIF 216
    • Cpc, Office A, Unit 4, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 217
    • Cpc, Office A, Unit G4, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 218
    • 843, Finchley Road, London, NW11 8NA, England

      IIF 219
    • 92, Belgrave Court, London, E14 8RJ, England

      IIF 220 IIF 221
    • 92 Belgrave Court, Westferry Circus, London, E14 8RJ, United Kingdom

      IIF 222
  • Taylor, James Paul
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, James Paul
    British property consultant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 47a, Prideaux Road, Eastbourne, BN21 2NB, England

      IIF 230
    • Moira House, 42-44 Carlisle Road, Eastbourne, BN20 7TD, England

      IIF 231
  • Taylor, James Paul
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Dixon Gardens, Bath, BA1 5HH, United Kingdom

      IIF 232
    • 34 Dowding Way, Melksham, Wiltshire, SN12 6SU, United Kingdom

      IIF 233
  • Taylor, James Paul
    British accountant born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 11, Venture One Business Park, Long Acre Close, Sheffield, S20 3FR, England

      IIF 234
    • 13-15 Jaunty Way, Base Green, Sheffield, S12 3DZ, England

      IIF 235
    • 41a, High Lane, Ridgeway, Sheffield, S12 3XF, England

      IIF 236
  • Taylor, James Paul
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Venture One Business Park, Long Acre Close, Holbrook, Sheffield, S20 3FR, England

      IIF 237
  • Taylor, James Paul
    British finance director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Murco Filling Station, 120 Bradway Road, Bradway, Sheffield, S17 4QW

      IIF 238
  • Taylor, Paul
    English recruitment born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 34 Elmstead Road, Colchester, CO4 3AA, England

      IIF 239
  • Taylor, Paul
    English motor trader born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8 Galliford Road, Industrial Estate, Maldon, CM9 4XD, England

      IIF 240
  • Mr Paul Andrew Taylor
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Court, Spring Road, Hale, WA14 2UQ, United Kingdom

      IIF 241
  • Mr Paul Edward Taylor
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Saffron Road, Chafford Hundred, Grays, Essex, RM16 6NA, United Kingdom

      IIF 242
    • 41, Saffron Road, Chafford Hundred, Grays, RM16 6NA, United Kingdom

      IIF 243
  • Mr Paul James Taylor
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watling Offices, Smockington Lane, Wolvey, Hinckley, Leicestershire, LE10 3AY, England

      IIF 244
    • 40, Azalea Close, Lutterworth, LE17 4FR, England

      IIF 245
    • Street Ashton Farmhouse, Street Ashton, Stretton Under Fosse, Rugby, Warwickshire, CV23 0PH, England

      IIF 246
    • Unit 7, County Works, Dockfield Road, Shipley, BD17 7AR, England

      IIF 247
  • Mr Paul Taylor
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 459, Lobley Hill Road, Gateshead, NE11 0AJ, United Kingdom

      IIF 248
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 249
  • Taylor, Graham Paul
    British accountant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, 220 New London Road, Chelmsford, CM2 9AE, United Kingdom

      IIF 250
    • Holly House, 220 New London, Road, Chelmsford, Essex, CM2 9AE

      IIF 251
  • Taylor, Graham Paul
    British tax accountant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 220 New London Road, Chelmsford, Essex, CM2 9AE

      IIF 252
  • Taylor, Graham Paul
    British tax consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Graham Paul
    British taxation and business consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 270
  • Taylor, Paul
    British builder born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 31 Kettering Road, Market Harborough, Leicestershire, LE16 8AN

      IIF 271
  • Taylor, Paul
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 272
  • Taylor, Paul Gordon
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 101 The Tower House, Manor Rd, Scunthorpe, DN16 3PT, England

      IIF 273
  • Taylor, Paul Gordon
    British self employed born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 184, Ashby Road, Scunthorpe, Lincolnshire, DN16 2AP, United Kingdom

      IIF 274
  • Taylor, Paul James
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tierney, Oxley Park, Milton Keynes, MK4 4HU, England

      IIF 275
  • Taylor, Paul James
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 114, Hayley Court Foxhunter Drive, Mk14 6gd, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 276
    • 114 Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 277
  • Taylor, Paul Mark
    British builder born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26, Chichester Crescent, Newquay, TR7 2LD, England

      IIF 278
    • 26, Chichester Crescent, Newquay, TR7 2LD, United Kingdom

      IIF 279
  • Taylor, Paul Mark
    British holiday let owner born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26, Chichester Crescent, Newquay, TR7 2LD, England

      IIF 280
  • Mr Paul Antony John Taylor
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Downs View, Holybourne, Alton, GU34 4HY, England

      IIF 281
  • Mr Paul Richard Taylor
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Westgate, Baildon, Shipley, West Yorkshire, BD17 5EJ, United Kingdom

      IIF 282
  • Mr Paul Taylor
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, London, HA1 2EN, United Kingdom

      IIF 283
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 284
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 285 IIF 286 IIF 287
  • Mr Paul Taylor
    British born in December 1975

    Resident in United Kingdom

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

      IIF 288 IIF 289
  • Mr Paul Taylor
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Antelope Avenue, Grays, RM16 6QT, United Kingdom

      IIF 290
  • Mr Paul Taylor
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Jasmine Close, Bedford, MK41 0TJ, United Kingdom

      IIF 291
  • Mr Paul, Roy Taylor
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Alborn Crescent, Birmingham, West Midlands, B38 8NG, United Kingdom

      IIF 292
  • Taylor, Andrew Paul
    British company born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 89, Douglas Street, Atherton, Manchester, M46 9EB, United Kingdom

      IIF 293
  • Taylor, Paul
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 27, Burnedge Lane, Grasscroft, Oldham, Greater Manchester, OL4 4EA, England

      IIF 294
  • Taylor, Paul
    British chief operating officer born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5 High Horse Close, Rowlands Gill, Tyne & Wear, NE39 1AN

      IIF 295
  • Taylor, Paul
    British operations director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5 High Horse Close, Rowlands Gill, Tyne & Wear, NE39 1AN

      IIF 296
  • Taylor, Paul
    British accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lynmoor Court, Hucknall, Nottingham, NG15 8FT, England

      IIF 297
  • Taylor, Paul
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Congress House, Lyon Road, Harrow, HA1 2EN, England

      IIF 298
    • Congress House, 14 Lyon Road, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 299
    • Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 300
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 301
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 302
    • Basement, 33, Moorhouse Road, London, W2 5DH, United Kingdom

      IIF 303
    • 2nd Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 304
  • Taylor, Paul
    British carpenter born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ

      IIF 305
  • Taylor, Paul
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 69, Pennymoor Drive, Middlewich, Cheshire, CW10 9QP, England

      IIF 306
  • Taylor, Paul
    Irish ceo born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 307
  • Taylor, Paul
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Tollgate Drive, Tollgate Industrial Estate, Stafford, ST16 3HS, England

      IIF 308
  • Taylor, Paul
    British accountant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Florence Institute 377, Mill Street, Liverpool, Merseyside, L8 4RF

      IIF 309
  • Taylor, Paul
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 310
  • Taylor, Paul
    British film director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40 Manor Road, Dorridge, Solihull, West Midlands, B93 8DX

      IIF 311
  • Taylor, Paul
    British film tv production born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40 Manor Road, Dorridge, Solihull, West Midlands, B93 8DX

      IIF 312
  • Taylor, Paul
    British builder born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 53, St Aubins Avenue, Southampton, Hampshire, SO19 8NU, United Kingdom

      IIF 313
  • Taylor, Paul
    British manager born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 314
  • Taylor, Paul Oliver
    British consultant born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Derwent, Broad Street, Kingswinford, West Midlands, DY6 9LP, England

      IIF 315
  • Taylor, Paul Oliver
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 66-68, Hagley Road, Birmingham, B16 8PF, England

      IIF 316
  • Taylor, Paul Oliver
    British trader born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Derwent, Broad Street, Kingswinford, DY6 9LP, United Kingdom

      IIF 317
  • Mr Paul Richard Taylor
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Sullivan Road, Tonbridge, Kent, TN10 4DD, England

      IIF 318
    • 26, Sullivan Road, Tonbridge, Kent, TN10 4DD, United Kingdom

      IIF 319 IIF 320
  • Mr Paul Taylor
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 246 Cooden Drive, Bexhill-on-sea, East Sussex, TN39 3AG, United Kingdom

      IIF 321
  • Mr Paul Taylor
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Court, Spring Road, Hale, WA14 2UQ, United Kingdom

      IIF 322
  • Mr Paul Taylor
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 292, Westerton Road, Tingley, Wakefield, West Yorkshire, WF3 1AW, United Kingdom

      IIF 323
  • Mr Paul Taylor
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Blucher Street, Colne, Lancashire, BB8 0HQ, United Kingdom

      IIF 324
    • 2, Hazelbadge Crescent, Sheffield, S12 4XZ, United Kingdom

      IIF 325
  • Mr Paul Taylor
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Booth Street Chanbers, Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ, United Kingdom

      IIF 326
  • Mr Paul Taylor
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brymar, Stowell Hill Road, Tytherington, Gloucester, GL12 8UH, United Kingdom

      IIF 327
  • Mr Paul Taylor
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, 6 - 8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 328
    • Bank House, 6-8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 329
  • Mr Paul Taylor
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rest Harrow, Pilgrims Lane, Chaldon, Caterham, CR3 5BH, United Kingdom

      IIF 330
  • Mr Paul Taylor
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakmere, Belmont Business Park, Durham, DH1 1TW, England

      IIF 331 IIF 332
  • Mr Paul Taylor
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 333
  • Mr Paul Taylor
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Little Meadow, Great Oakley, Corby, NN18 8JP, England

      IIF 334
    • 78, Little Meadow, Great Oakley, Corby, NN18 8JP, United Kingdom

      IIF 335 IIF 336
    • Unit 1, Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, United Kingdom

      IIF 337
  • Paul Mark Taylor
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Chichester Crescent, Newquay, Cornwall, TR7 2LD, United Kingdom

      IIF 338
  • Paul Taylor
    South African born in February 1957

    Registered addresses and corresponding companies
    • Tipperary Farm, Zulwimi, Swaziland, South Africa

      IIF 339
  • Taylor, Graham Paul
    born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, 220 New London Road, Chelmsford, CM2 9AE, England

      IIF 340
    • Holly House, 220 New London Road, Chelmsford, Essex, CM2 9AE, England

      IIF 341
  • Taylor, James
    British building contractor born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 64, Harwood Close, Arnold, Nottingham, NG5 8AB

      IIF 342
  • Taylor, James
    British company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 43, Rothschild Avenue, Aston Clinton, Aylesbury, HP22 5LY, United Kingdom

      IIF 343
  • Taylor, James
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 6 First Avenue, Blyth, Northumberland, NE24 2SB, England

      IIF 344
  • Taylor, Paul
    British director of personnel (retired) born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Old Stables, Redenham Park, Redenham, Andover, Hampshire, SP11 9AQ

      IIF 345
  • Taylor, Paul
    British trustee born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 44 Moorfields, London, EC2Y 9AL

      IIF 346
  • Taylor, Paul
    British co. director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Secure Hold Business Centre, Studley Road, Redditch, Worcestershire, B98 7LG, England

      IIF 347
  • Taylor, Paul
    British consultant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 23, Croye Close, Andover, SP10 3AF, England

      IIF 348
  • Taylor, Paul
    British management consultant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tithe Barn Cottage, North Green, East Drayton, Notts, DN22 0LF

      IIF 349
  • Taylor, Paul
    British operations manager born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4, Woodcroft Avenue, Manchester, M19 1SF, England

      IIF 350
  • Taylor, Paul
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Cuba Industrial Estate, Stubbins, Ramsbottom, Lancashire, BL0 0NE

      IIF 351
    • Unit 11 Cuba Industrila Estate, Stubbins, Ramsbottom, Lancashire, BL0 0NE

      IIF 352
    • Ashtree, Thornfield Avenue, Waterfoot, Rossendale, Lancashire, BB4 9AP, England

      IIF 353
  • Taylor, Paul
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashtree, Thornfield Avenue, Waterfoot, Rossendale, BB4 9AP, United Kingdom

      IIF 354
    • 'ashtree', Thornfield Avenue, Waterfoot, Rossendale, Lancashire, BB4 9AP, England

      IIF 355
  • Taylor, Paul
    British managing director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Paul
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1d Long Beach Road, Longwell Green, Bristol, Bristol, BS30 9UA, England

      IIF 359
  • Taylor, Paul
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Radclyffe House 66-68, Hagley Road, Birmingham, B16 8PF, England

      IIF 360
  • Taylor, Paul
    British entrepreneur born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 66-68, Hagley Road, Birmingham, B16 8PF, England

      IIF 361
    • Radclyffe House 66-68, Hagley Road, Birmingham, B16 8PF, England

      IIF 362
  • Taylor, Paul
    British chartered accountant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Paul
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Paul
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20, Manvers Street, Bath, BA1 1JW, England

      IIF 378
    • Chartist House, 15-17 Trim Street, Bath, BA1 1HA, United Kingdom

      IIF 379
    • Level 2, Spectrum Building, Bond Street, Bristol, BS1 3LG, England

      IIF 380
    • Wonderborn Studios, Yanley Court, Long Ashton Business Park, Bristol, BS41 9LB, United Kingdom

      IIF 381
    • Wonderborn Studios, Yanley Court, Yanley Lane, Bristol, BS41 9LB, United Kingdom

      IIF 382
    • Wonderborn Studios, Yanley Court, Yanley Lane, Long Ashton Business Park, Bristol, BS41 9LB, England

      IIF 383 IIF 384
    • Wonderborn Studios, Yanley Court, Yanley Lane, Long Ashton Business Park, Bristol, BS41 9LB, United Kingdom

      IIF 385 IIF 386 IIF 387
    • Courier Buildings, 2 Albert Square, Dundee, Tayside, DD1 9QJ, Scotland

      IIF 389
  • Taylor, Paul
    British managing director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Chartist House, 15-17 Trim Street, Bath, BA1 1HA, United Kingdom

      IIF 390
    • 30 Henleaze Gardens, Henleaze, Bristol, Avon, BS9 4HJ

      IIF 391
    • Courier Buildings, 2 Albert Square, Dundee, Tayside, DD1 9QJ, Scotland

      IIF 392 IIF 393 IIF 394
  • Taylor, Paul
    British non executive director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Bonded Warehouse, Lower Byrom Street, Manchester, M3 4AP, England

      IIF 395
  • Taylor, Paul
    British entrepreneur born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Vardon Drive, Leigh-on-sea, SS9 3SR, United Kingdom

      IIF 396
  • Taylor, Paul
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 397
    • Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 398
  • Taylor, Paul
    British it consultant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Alborn Crescent, Birmingham, B38 8NG, United Kingdom

      IIF 399
  • Taylor, Paul
    British it services born in March 1975

    Resident in England

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

      IIF 400
  • Taylor, Paul
    British company born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 169, Preston Road, Brighton, East Sussex, BN1 6AG, England

      IIF 401
  • Taylor, Paul
    British operations director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Gibbons Mannington & Phipps Llp, 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, England

      IIF 402
  • Taylor, Paul
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hocombe Coffee Co, C/o Incuhive, Hursley Park Road, Hursley, Hampshire, SO21 2JN, United Kingdom

      IIF 403
  • Taylor, Paul
    British business executive born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Growing Together Gardens, 47 Fairfax Drive, Westcliff-on-sea, Essex, SS0 9AG, United Kingdom

      IIF 404
  • Taylor, Paul
    British renewable energy engineer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Stonehaven Close, Childwall, Liverpool, Merseyside, L16 3GP, England

      IIF 405
  • Taylor, Paul
    British builder born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Manor Complex, Kirkby Bank Road Knowsley Industrial Estate, Liverpool, Merseyside, L33 7SY, England

      IIF 406
  • Taylor, Paul
    British construction services born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 80, Crescent Road, Walton, Liverpool, L9 2AR, England

      IIF 407
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN

      IIF 408
  • Taylor, Paul
    British mechanic born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 129 Bideford Green, Bideford Green, Leighton Buzzard, LU7 2TL, England

      IIF 409
  • Taylor, Paul
    British glazier born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 97-99 Anfield Road, Liverpool, Merseyside, L4 0TL

      IIF 410
  • Taylor, Paul
    British business ower born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 77, Buffery Road, Dudley, DY2 8EE, England

      IIF 411
  • Taylor, Paul
    British carpenter born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22 Premier Partnership Estate, Leys Road, Brierley Hill, DY5 3UP, England

      IIF 412
  • Taylor, Paul Albert
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, England

      IIF 413
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 414 IIF 415
  • Taylor, Paul Andrew
    British computer consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 19, Dixon Court, Knutsford Road, Chelford, Cheshire, SK11 9AU

      IIF 416
  • Taylor, Paul Andrew
    British software developer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Little St. Mill, King Edward Street, Macclesfield, Cheshire, SK10 1AA, United Kingdom

      IIF 417
  • Taylor, Paul Christopher
    British engineer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Copperfield Rise, Addlestone, KT15 1AL, England

      IIF 418
  • Taylor, Paul Gerald
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4 - 5 Western Court, Bromley Street, Digbeth, Birmingham, West Midlands, B9 4AN, England

      IIF 419
    • Premier Facility Management Ltd, 4-5 Western Court, Bromley Street, Birmingham, West Midlands, B9 4AN, England

      IIF 420
    • 1 Forge Lane, Little Aston, Sutton Coldfield, West Midlands, B74 3BE

      IIF 421 IIF 422
    • 2 Rose Bank, 151 Rosemary Hill, Little Aston, Sutton Coldfield, B74 4HF, England

      IIF 423
    • 2 Rose Bank, Little Aston, Sutton Coldfield, B74 4HF, England

      IIF 424
    • 2 Rose Bank, Little Aston, Sutton Coldfield, B74 4HF, United Kingdom

      IIF 425
    • 2 Rose Bank, Rosemary Hill Road, Sutton Coldfield, B74 4HF, United Kingdom

      IIF 426
  • Taylor, Paul Gerald
    British consultant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Rose Bank, 151 Rosemary Hill, Little Aston, Sutton Coldfield, B74 4HF, England

      IIF 427
  • Taylor, Paul Gerald
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4-5 Western Court, Bromley Street, Birmingham, B9 4AN, England

      IIF 428
    • 4-5, Western Court, Bromley Street, Birmingham, B9 4AN, United Kingdom

      IIF 429
    • 4-5 Western Court, Bromley Street, Birmingham, West Midlands, B9 4AN

      IIF 430
    • 4/5 Western Court, Bromley Street, Birmingham, West Midlands, B9 4AN, England

      IIF 431
    • 2 Rose Bank, 151 Rosemary Hill, Little Aston, Sutton Coldfield, B74 4HF, England

      IIF 432 IIF 433 IIF 434
    • 2 Rose Bank, Little Aston, Sutton Coldfield, B74 4HF, United Kingdom

      IIF 436 IIF 437 IIF 438
  • Taylor, Paul Gerald
    British group chairman born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4-5 Western Court, Bromley Street Digbeth, Birmingham, West Midlands, B9 4AN

      IIF 442
  • Taylor, Paul Gerald
    British self employed born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Rose Bank, Sutton Coldfield, B74 4HF, England

      IIF 443
  • Taylor, Paul Graham
    British chartered surveyor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Harding Road, Abingdon, Oxfordshire, OX14 1SF

      IIF 444
    • 2, Harding Road, Abingdon, Oxfordshire, OX14 1SF, England

      IIF 445
    • 2, Harding Road, Abingdon, Oxfordshire, OX14 1SF, Uk

      IIF 446 IIF 447
    • 2 Harding Road, Abingdon, Oxon, OX14 1SF

      IIF 448 IIF 449
  • Taylor, Paul Graham
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Harding Road, Abingdon, OX14 1SF, England

      IIF 450
  • Taylor, Paul Graham
    British treasurer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 24 Wellington Business Park, Dukes Ride, Crowthorne, Berks, RG45 6LS

      IIF 451
  • Taylor, Paul James
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, England

      IIF 452
  • Taylor, Paul Leslie
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 453
  • Taylor, Paul Martin
    British cfo born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN

      IIF 454 IIF 455 IIF 456
    • Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, United Kingdom

      IIF 457
  • Taylor, Paul Martin
    British chief financial office born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, Church Street, Naseby, Northampton, NN6 6DA

      IIF 458
  • Taylor, Paul Martin
    British chief financial officer born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2 Dennisons Industrial Estate, Old Paper Mill, Ballyclare, Co.antrim, BT39 9ED

      IIF 459
    • Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN

      IIF 460 IIF 461
    • Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, England

      IIF 462
    • Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, United Kingdom

      IIF 463
    • Mc Kinney Industrial Estate, Mallusk, Co Antrim, BT36 8YZ

      IIF 464
    • 2 Mountview Court 310, Friern Barnet Lane, Whetstone, London, N20 0YZ

      IIF 465
    • 251 Midsummer Boulevard, Central Milton Keynes, Milton Keynes, MK9 1EQ

      IIF 466
    • 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

      IIF 467
  • Taylor, Paul Martin
    British finance director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Paul Richard
    British builder born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 86, Wesley Grove, Idle, Bradford, West Yorkshire, BD10 9RX, United Kingdom

      IIF 473
  • Taylor, Paul Richard
    British business manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 60, New Line, Bradford, BD10 9AP, England

      IIF 474
    • 60, New Line, Bradford, BD10 9AP, United Kingdom

      IIF 475
  • Taylor, Paul Robert
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 112, Missenden Acres, Hedge End, Southampton, Hampshire, SO30 2AQ, England

      IIF 476
  • Taylor, Paul Robert
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Naunton Cottage, Wrag Cottage Lane, Pitchcombe, Gloucestershire, GL6 6LU

      IIF 477
  • Taylor, Paul Robert
    British engineer born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Offices Of Silke& Co Limited, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 478
  • Taylor, Paul Robert
    British joint managing director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Paul Robert
    British retired born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Naunton Cottage, Wrag Cottage Lane, Pitchcombe, Gloucestershire, GL6 6LU

      IIF 482
  • Mr James James Taylor
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, St. James's Square, London, --- Please Select ---, SW1Y 4JS, United Kingdom

      IIF 483
  • Mr James Taylor
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Taylor
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 488
  • Mr Paul Taylor
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, High Street, Evesham, WR11 4EU, United Kingdom

      IIF 489
    • 20, Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancashire, LA1 3SW

      IIF 490
    • Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QS, England

      IIF 491
  • Mr Paul Taylor
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandwood House, Ings Lane, Spaldington, Goole, DN14 7NG, United Kingdom

      IIF 492
    • Sandwood House, Spaldington, Goole, East Yorkshire, DN14 7NG, United Kingdom

      IIF 493 IIF 494
  • Mr Paul Taylor
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rodridge Cottage Farm, Station Town, Wingate, TS28 5EP, England

      IIF 495
  • Mr Paul Taylor
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 The Ironworks, Dale Street, Accrington, BB5 0AP, United Kingdom

      IIF 496
  • Mr Paul Taylor
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Browning Hill, Coxhoe, Durham, DH6 4HB, United Kingdom

      IIF 497
  • Mr Paul Taylor
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, The Meadows, Brough, HU15 2HR, United Kingdom

      IIF 498
  • Mr Paul Taylor
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 499
  • Mr Paul Taylor
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-5 Western Court, Bromley Street, Birmingham, B9 4AN, United Kingdom

      IIF 500
    • 2 Rose Bank, Little Aston, Sutton Coldfield, B74 4HF, United Kingdom

      IIF 501 IIF 502
  • Mr Paul Taylor
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 217, Halliwell Road, Bolton, BL1 3NT, United Kingdom

      IIF 503
  • Taylor, James
    British administrator born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 167, Westmorland Avenue, Blackpool, FY1 5QR, England

      IIF 504
    • 26, Church Road, St. Annes, Lytham St. Annes, FY8 3TL, England

      IIF 505
  • Taylor, Paul
    British hgv driver born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 31, Turnham Green, Swindon, SN5 8NJ, United Kingdom

      IIF 506
  • Taylor, Paul
    British builder born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 507
  • Taylor, Paul
    British builder born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Paul
    British none born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3, Sidings Court, White Rose Way, Doncaster, DN4 5NU

      IIF 522
  • Taylor, Paul
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4, Caernarvon Crescent, Bletchley, Milton Keynes, MK3 7DP, England

      IIF 523
  • Taylor, Paul
    British manager born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 17 Longfield Drive, Edenthorpe, Doncaster, South Yorkshire, DN3 2RG

      IIF 524 IIF 525
  • Taylor, Paul
    British cfo born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Paul
    British cheif financial officer born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2a High Street, Ringstead, Kettering, Northamptonshire, NN14 4DA

      IIF 561
  • Taylor, Paul
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2a High Street, Ringstead, Kettering, Northamptonshire, NN14 4DA

      IIF 562
  • Taylor, Paul
    British finance director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ocean House, The Ring, Bracknell, Berkshire

      IIF 563
    • 2a High Street, Ringstead, Kettering, Northamptonshire, NN14 4DA

      IIF 564 IIF 565
  • Taylor, Paul
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Garden Cottage, School Lane, Newington, Sittingbourne, ME9 7LB, England

      IIF 566
  • Taylor, Paul
    British managing director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Redman Court, Bell Street, Princes Risborough, Buckinghamshire, HP27 0AA, England

      IIF 567
  • Taylor, Paul
    British engineer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 568
  • Taylor, Paul
    British chef born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 148, Renfrew Road, Ipswich, Suffolk, IP4 3HP, United Kingdom

      IIF 569
  • Taylor, Paul
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 148 Renfrew Road, Ipswich, Suffolk, IP4 3HP, England

      IIF 570
  • Taylor, Paul
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flf Building, Shield Green Farm, Tritlington, Morpeth, Northumberland, NE61 3DX, England

      IIF 571
  • Taylor, Paul
    British it consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 572
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 573
  • Taylor, Paul
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 33, Radcliffe Drive, Ipswich, Suffolk, IP2 9QZ, United Kingdom

      IIF 574
  • Taylor, Paul
    British consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 156, Hounslow Road, Hanworth, Feltham, TW13 6AA, England

      IIF 575
  • Taylor, Paul
    British operations manager born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 156, Hounslow Road, Hanworth, Feltham, TW13 6AA, United Kingdom

      IIF 576
  • Taylor, Paul
    British company secretary born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Dairy, Carr Lane, Pocklington, York, YO42 1NT, United Kingdom

      IIF 577
  • Taylor, Paul
    British finance director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Canal Walk, Newbury, RG14 1DY, England

      IIF 578
  • Taylor, Paul
    British policeman born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Hollies, Cargate Grove, Aldershot, Hampshire, GU11 3EN

      IIF 579
  • Taylor, Paul
    British accountant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 27, Clyde Place, London, E10 5AS, England

      IIF 580
  • Taylor, Paul
    British certified accountant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 22, Inhams Road, Whittlesey, Peterborough, PE7 1SS, United Kingdom

      IIF 581
  • Taylor, Paul
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Welland Road, Peterborough, Cambridgeshire, PE1 3SA, England

      IIF 582
    • Office 2 Unit 1 Flag Business Exchange, Vicarage Farm Road, Fengate, Peterborough, PE1 5TX, England

      IIF 583
    • 5, Edison Court, Pinchbeck, Spalding, Lincolnshire, PE11 3FX, United Kingdom

      IIF 584
  • Taylor, Paul
    British directo born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Park Farm Way, Stanground, Peterborough, Cambridgeshire, PE2 8UN

      IIF 585
  • Taylor, Paul
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Paul
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Drax Power Station, Selby, North Yorkshire, YO8 8PH, United Kingdom

      IIF 619
  • Taylor, Paul
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Paul
    British energy market professional born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4002, Alconbury Weald Enterprise Park, Alconbury, Huntingdon, PE28 4WX, England

      IIF 635
  • Taylor, Paul
    British energy trader born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Drax Power Station, Drax, Selby, North Yorkshire, YO8 8PH

      IIF 636
    • Drax Power Station, Drax, Selby, North Yorkshire, YO8 8PH, United Kingdom

      IIF 637
    • Drax Power Station, Selby, North Yorkshire, YO8 8PH

      IIF 638
  • Taylor, Paul
    British none born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Drax Power Station, Drax, Selby, North Yorkshire, YO8 8PH

      IIF 639
  • Taylor, Paul
    British retired born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sprotbrough Community Library, Sprotbrough Road, Sprotbrough, Doncaster, South Yorkshire, DN5 8BA

      IIF 640
  • Taylor, Paul
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Prestwick Close, Winsford, Cheshire, CW7 2SN, England

      IIF 641
  • Taylor, Paul
    British telecoms engineer born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 642
  • Taylor, Paul
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2b, Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne, NE3 2EF, United Kingdom

      IIF 643
    • 1, St James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 644
    • Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, NE12 6YT, England

      IIF 645 IIF 646 IIF 647
    • Subway,ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, NE12 6YT, England

      IIF 651
    • Eltringham Works, Near Eltringham Road, Prudhoe, Northumberland, NE42 6LP, United Kingdom

      IIF 652
    • Eltringham Works, Prudhoe, Northumberland, NE42 6LP

      IIF 653
    • Eltringham Works, Prudhoe, Northumberland, NE42 6LP, United Kingdom

      IIF 654
    • Unit 6, Blaydon Business Park, Blaydon, Tyne & Wear, NE21 5AB

      IIF 655
  • Taylor, Paul
    British sales director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Brunswick Road, Cobbs Wood Estate, Ashford, Kent, TN23 1EH, United Kingdom

      IIF 656 IIF 657
  • Taylor, Paul
    British sales manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent, TN23 1EH, United Kingdom

      IIF 658
  • Taylor, Paul
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 150, Battram Road, Ellistown, Coalville, LE67 1GB, England

      IIF 659
  • Taylor, Paul
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Wilkinson House, Lever Bridge Mill, 253 Radcliffe Road, Bolton, BL3 1RU, United Kingdom

      IIF 660
  • Taylor, Paul
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Wilkinson House Lever Bridge Mills, 253 Radcliffe Road, Darcy Lever, Bolton, BL3 1RU, England

      IIF 661
  • Taylor, Paul
    British company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dolphin Court, Leeds, LS13 4UN, England

      IIF 662
  • Taylor, Paul Adrian
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Hillside, Neigh Lane, Cropthorne, Pershore, Worcestershire, WR10 3NG

      IIF 663
  • Taylor, Paul Adrian
    British accountant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Mortimer Hall, Birmingham Road, Kidderminster, Worcestershire, DY10 2BX, England

      IIF 664
    • Hillside, Neigh Lane, Cropthorne, Pershore, Worcestershire, WR10 3NG

      IIF 665
    • Orchard Works, 76 Arthur Street Lakeside, Redditch, Worcestershire, B98 8LJ

      IIF 666
  • Taylor, Paul Adrian
    British accountant and independent fin born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Hillside, Neigh Lane, Cropthorne, Pershore, Worcestershire, WR10 3NG

      IIF 667
  • Taylor, Paul Adrian
    British accountant/company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Hillside, Neigh Lane, Cropthorne, Pershore, Worcestershire, WR10 3NG

      IIF 668
  • Taylor, Paul Adrian
    British ceo born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Masonic Hall Buildings, Swan Lane, Evesham, Worcestershire, WR11 4PD

      IIF 669
    • 100 High Street, Evesham, Worcestershire, WR11 4EU

      IIF 670
  • Taylor, Paul Adrian
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Open Space, Upper Interfields, Malvern, Worcestershire, WR14 1UT

      IIF 671
    • Hillside, Neigh Lane, Cropthorne, Pershore, Worcestershire, WR10 3NG

      IIF 672 IIF 673
    • Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QS, England

      IIF 674 IIF 675 IIF 676
    • Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QS, United Kingdom

      IIF 681
  • Taylor, Paul Adrian
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 682 IIF 683
    • 100, High Street, Evesham, WR11 4EU, England

      IIF 684
    • 100, High Street, Evesham, Worcestershire, WR11 4EU, United Kingdom

      IIF 685 IIF 686 IIF 687
    • 100, High Street, Evesham, Worcs, WR11 4EU, United Kingdom

      IIF 689 IIF 690
    • Orchard Works, 76 Arthur Street, Lakeside Redditch, Worcestershire, B98 8LJ

      IIF 691
    • Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QS, England

      IIF 692
    • 6, Edgar Street, Worcester, WR1 2LR, United Kingdom

      IIF 693
    • 76 Arthur Street, Redditch, Worcestershire, B98 8LJ

      IIF 694
  • Taylor, Paul Adrian
    British finance director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Mortimer Hall, Birmingham Road, Kidderminster, Worcestershire, DY10 2BX, England

      IIF 695
  • Taylor, Paul Adrian
    British financial adviser born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit B4, Nexus Hurricane Road, Gloucester Business Park, Brockworth, Gloucestershire, GL3 4AG

      IIF 696 IIF 697
    • 100, High Street, Evesham, Worcestershire, WR11 4EU, England

      IIF 698 IIF 699
    • 100, High Street, Evesham, Worcestershire, WR11 4EU, United Kingdom

      IIF 700
    • Bank House, Ryden Lane, Charlton, Pershore, Worcestershire, WR10 3LQ

      IIF 701
    • Hillside, Neigh Lane, Cropthorne, Pershore, Worcestershire, WR10 3NG

      IIF 702 IIF 703
  • Taylor, Paul Adrian
    British financial advisor born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Foundation House, Clarendon Road, Wallington, Surrey, SM6 8QX

      IIF 704
  • Taylor, Paul Adrian
    British independant financial adviser born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, Ryden Lane, Charlton, Pershore, Worcestershire, WR10 3LQ

      IIF 705
  • Taylor, Paul Adrian
    British independent financial adviser born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Works, 76 Arthur Street, Lakeside Redditch, Worcestershire, B98 8LJ

      IIF 706
    • Orchard Works, 76 Arthur Street, Redditch, Worcestershire, B98 8JY

      IIF 707
  • Taylor, Paul Christopher
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Woodlands Road, Hockley, Essex, SS5 4PY, England

      IIF 708
    • 209 Finches Lodge, 209 Hockley Road, Rayleigh, Essex, SS6 8BH

      IIF 709
  • Taylor, Paul Christopher
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 710
  • Taylor, Paul Christopher
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, England

      IIF 711
  • Taylor, Paul Christopher
    British driver born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 127 Yeoman Meadow, Northampton, Northamptonshire, NN4 9YU, England

      IIF 712
  • Taylor, Paul Gerald, Mr.
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP

      IIF 713
    • 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 714 IIF 715
    • 5, Station Court, Station Approach Borough Green, Sevenoaks, Kent, TN15 8AD, England

      IIF 716
    • 1 Forge Lane, Little Aston, Sutton Coldfield, West Midlands, B74 3BE

      IIF 717 IIF 718 IIF 719
  • Taylor, Paul Gerald, Mr.
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Paul Gerald, Mr.
    British m d born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Forge Lane, Little Aston, Sutton Coldfield, West Midlands, B74 3BE

      IIF 737 IIF 738
  • Taylor, Paul Lawrence
    British bus driver born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Edgeley Conservative Club, St. Matthews Road, Edgeley, Stockport, SK3 9AN, England

      IIF 739
  • Taylor, Paul Richard
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 65-67, Church Street, Sutton In Ashfield, NG17 1FE, United Kingdom

      IIF 740
  • Taylor, Paul Richard
    British business owner born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26, Sullivan Road, Tonbridge, Kent, TN10 4DD, United Kingdom

      IIF 741
    • 26, Sullivan Road, Tonbridge, TN10 4DD, England

      IIF 742
  • Taylor, Paul Richard
    British creative director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26 Sullivan Road, Tonbridge, Kent, TN10 4DD

      IIF 743
  • Mr James Taylor
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-21, Main Road, Nottingham, NG4 3HQ, United Kingdom

      IIF 744 IIF 745
  • Mr James Taylor
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 746
    • 2 Station Road West, Oxted, Surrey, RH8 9EP, United Kingdom

      IIF 747
  • Paul Taylor
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paul Taylor, 15 Alborn Crescent, Kings Norton, Birmingham, Warwickshire, B388NG, United Kingdom

      IIF 748
  • Paul Taylor
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Creswell Drive, Beckenham, BR3 3FW, United Kingdom

      IIF 749
  • Paul Taylor
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX, United Kingdom

      IIF 750
  • Paul Taylor
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Stanley Park Avenue North, Liverpool, L4 9UE, United Kingdom

      IIF 751
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 752
  • Taylor, Paul Jonathon
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dukeries Business Centre, Retford Road, Worksop, Nottinghamshire, S80 2PU, United Kingdom

      IIF 753
  • Mr James Taylor
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 754
  • Paul Taylor
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Speedwell Close, Melksham, SN12 7TE, United Kingdom

      IIF 755
  • Paul Taylor
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brymar, Stowell Hill Road, Tytherington, Gloucester, GL12 8UH, United Kingdom

      IIF 756
  • Paul Taylor
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 757
  • Taylor, Paul
    born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 758
  • Taylor, Paul
    British company director born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Abacus Park, Forth Avenue Industrial Estate, Forth Avenue, Kirkcaldy, Fife, KY2 5NZ

      IIF 759
  • Taylor, Paul
    British joiner born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Abacus Park, Forth Avenue Industrial Estate, Forth Avenue, Kirkcaldy, Fife, KY2 5NZ

      IIF 760
  • Taylor, Paul
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 25, Walbrook, London, EC4N 8AF, England

      IIF 761
  • Taylor, Paul
    Indian finance director born in October 1972

    Resident in India

    Registered addresses and corresponding companies
  • Taylor, Paul
    Irish builder born in March 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • 17, Cluain Dara, Gurteen, Co. Sligo, Ireland

      IIF 765
  • Taylor, Paul
    born in March 1982

    Resident in England

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

      IIF 766 IIF 767
  • Taylor, Paul Alexander
    British company director born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Station Road, Steeton, Keighley, BD20 6RL, England

      IIF 768
  • Taylor, Paul Alexander
    British it project manager born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Station Road, Steeton, Keighley, BD20 6RL, United Kingdom

      IIF 769
    • 29, Station Road, Steeton, Keighley, West Yorkshire, BD20 6RL

      IIF 770
    • 29, Station Road, Steeton, Keighley, West Yorkshire, BD20 6RL, England

      IIF 771
  • Taylor, Paul Anthony
    British chartered engineer born in February 1966

    Resident in Italy

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 772
  • Taylor, Paul Graham
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Harding Road, Abingdon, Oxon, OX14 1SF

      IIF 773
  • Mr Graham Paul Taylor
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, 220 New London Road, Chelmsford, CM2 9AE, United Kingdom

      IIF 774
  • Mr Paul Taylor
    Northern Irish born in January 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 4, 12 Spittal Hill, Bushmills Road, Coleraine, BT52 5BY

      IIF 775
    • Unit 4, 12 Spittal Hill, Coleraine, BT52 2BY, Northern Ireland

      IIF 776 IIF 777
  • Paul Taylor
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27a, Fairholme Road, London, W14 9JZ, United Kingdom

      IIF 778
  • Paul Taylor
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Redman Court, Bell Street, Princes Risborough, HP27 0AA, United Kingdom

      IIF 779
  • Paul Taylor
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Sullivan Road, Tonbridge, TN104DD, United Kingdom

      IIF 780
  • Paul Taylor
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Chicheley Cottages, Thrapston, Kettering, Northamptonshire, NN14 4XT, United Kingdom

      IIF 781
    • Eltringham Works, Near Eltringham Road, Prudhoe, Northumberland, NE42 6LP, United Kingdom

      IIF 782
  • Paul Taylor
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Tangmere Avenue, Heywood, OL10 2WA, England

      IIF 783
  • Taylor, Paul
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0PF, United Kingdom

      IIF 784
  • Taylor, Paul
    British lawyer born in November 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13-15, Morningside Drive, Edinburgh, EH10 5LZ, Scotland

      IIF 785
  • Taylor, Paul
    born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Churchill Industrial Estate, Blaydon Industrial Park, Chainbridge Road, Blaydon-on-tyne, Tyne And Wear, NE21 5AB, United Kingdom

      IIF 786
    • 511, Durham Road, Gateshead, Tyne And Wear, NE9 5EY, United Kingdom

      IIF 787
    • Unit 2b, Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne, NE3 2EF, United Kingdom

      IIF 788
  • Taylor, Paul
    Welsh businessman born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3f, Albany Industrial Estate, Crindau, Newport, NP20 5NS, Wales

      IIF 789
  • Taylor, Paul
    Welsh director born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3f Albany Industrial Estate, Aragon Street, Newport, NP20 5NS, Wales

      IIF 790
    • Unit B1, Plough Road, Penperlleni, Pontypool, NP4 0AL, Wales

      IIF 791
  • Taylor, Paul
    Welsh none born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 234, Corporation Road, Newport, Wales, NP19 0DZ, Uk

      IIF 792
  • Taylor, Paul
    Welsh wholesale sales born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 440, Caerleon Road, Newport, Gwent, NP197LT, United Kingdom

      IIF 793
  • Taylor, Paul Anthony
    British company director born in February 1966

    Registered addresses and corresponding companies
    • Via Tribboli, 2 Int 3, Imola, Bologna, 40026, Italy

      IIF 794
  • Taylor, Paul Stewart
    British company director born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit B1 Building 7 The Park Farm, Plough Road, Penperlleni, Pontypool, NP4 0AL, United Kingdom

      IIF 795
    • Unit B8, Building 7, The Park Farm, Plough Road, Penperlleni, Pontypool, NP4 0AL, Wales

      IIF 796
  • James Paul Taylor
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Taylor
    British born in February 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Coomb Field, Edenbridge, TN8 5HZ, United Kingdom

      IIF 800 IIF 801
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 802
  • Phillip James Taylor
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Caistor Close, Mile Oak, Tamworth, Staffs, B78 3PT, United Kingdom

      IIF 803
  • Taylor, Paul
    British director born in September 1962

    Resident in Japan

    Registered addresses and corresponding companies
    • Aruna House, 2 Kings Road, Haslemere, Surrey, GU27 2QA, United Kingdom

      IIF 804
  • Taylor, Paul
    British manager born in September 1962

    Resident in Japan

    Registered addresses and corresponding companies
    • 2nd Floor, Warwick Building, Kensington Village Avonmore Road, London, W14 8HQ, England

      IIF 805
  • Taylor, Paul Anthony
    British recruitment consultant

    Registered addresses and corresponding companies
    • 47 Speedwell Close, Melksham, Wiltshire, SN12 7TE

      IIF 806
  • Taylor, Paul William
    British analyst born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Glasfryn, Peniel, Denbigh, LL16 4TN, Wales

      IIF 807
  • James Taylor
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 302, Broad Lane, Birmingham, B14 5AA, England

      IIF 808
  • Taylor, Graham Paul
    British

    Registered addresses and corresponding companies
  • Taylor, Graham Paul
    British tax consultant

    Registered addresses and corresponding companies
    • Holly House, 220 New London Road, Chelmsford, CM2 9AE

      IIF 821 IIF 822
  • Taylor, Paul
    British company director born in January 1962

    Registered addresses and corresponding companies
    • 10 Bannvale, Coleraine, Londonderry, BT51 3JD

      IIF 823
  • Taylor, Paul
    born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130a Wellsway, Keynsham, Bristol, BS31 1JF, United Kingdom

      IIF 824
  • Taylor, Paul Steven
    British engineer born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 14 Nant Y Coed, Tonyrefail, Mid Glamorgan, CF39 8FB

      IIF 825
  • Taylor, Paul
    British company manager born in January 1955

    Registered addresses and corresponding companies
    • 30 Linksway, Northwood, Middlesex, HA6 2XB

      IIF 826
  • Taylor, Paul
    British pasterer born in January 1955

    Registered addresses and corresponding companies
    • 10 Clifton View, Swinton, Manchester, M27 6NQ

      IIF 827
  • Taylor, Paul
    British engineer born in November 1960

    Registered addresses and corresponding companies
    • 50 Armoury Road, Deptford, London, SE8 4LA

      IIF 828
  • Taylor, Paul
    British director born in November 1961

    Registered addresses and corresponding companies
    • 5 The Pastures, Hillside Road, Upper Stondon, Bedfordshire, SG16 6QB

      IIF 829 IIF 830
  • Taylor, Paul
    British engineer born in November 1961

    Registered addresses and corresponding companies
    • 5 The Pastures, Hillside Road, Upper Stondon, Bedfordshire, SG16 6QB

      IIF 831
  • Taylor, Paul
    British finance director born in September 1970

    Registered addresses and corresponding companies
  • Taylor, Paul
    English director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Gloucester Place, London, W1U 8JW, United Kingdom

      IIF 835
  • Taylor, Paul
    British chef born in April 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, United Kingdom

      IIF 836
  • Taylor, Paul Andrew
    British computer consultant born in January 1964

    Registered addresses and corresponding companies
    • 64 Dorset Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 5QS

      IIF 837
  • Taylor, Paul Anthony
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY, United Kingdom

      IIF 838
  • Taylor, Paul Antony John
    British joiner

    Registered addresses and corresponding companies
    • 18 Downs View, Holybourne, Alton, Hampshire, GU34 4HY

      IIF 839
  • Taylor, Paul George
    British director born in June 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 22 Deere Road, Llantwit Fardre, Pontypridd, CF38 2NL, Wales

      IIF 840 IIF 841
  • Taylor, Paul James
    British telecoms engineer born in February 1963

    Registered addresses and corresponding companies
    • Flat 17 Clarendon House, Uplands Road, Darlington, Durham, DL3 7SL

      IIF 842
  • Taylor, Paul Robert
    British company director - technical management born in January 1955

    Registered addresses and corresponding companies
    • 19 Lincoln Close, Romsey, Hampshire, SO51 7TJ

      IIF 843
  • Taylor, Paul
    British director born in May 1949

    Registered addresses and corresponding companies
  • Taylor, Paul
    British accountant born in February 1956

    Registered addresses and corresponding companies
    • 3 Eastgate, Deeping St James, Peterborough, Cambridgshire, PE6 8HH

      IIF 847
  • Taylor, Paul
    British builder born in March 1959

    Registered addresses and corresponding companies
    • Shire House, 2 Fermyn Close, Kettering, Northamptonshire, NN14 3AJ

      IIF 848
  • Taylor, Paul
    British civil engineer born in May 1959

    Registered addresses and corresponding companies
  • Taylor, Paul
    British company director born in May 1959

    Registered addresses and corresponding companies
    • Callaly, Westfield Lane, Ryton, Tyne & Wear, NE40 3QE

      IIF 855
  • Taylor, Paul
    British director born in May 1959

    Registered addresses and corresponding companies
  • Taylor, Paul
    British regional director born in May 1959

    Registered addresses and corresponding companies
    • 5 Blackthorn Drive, Thatcham, Berkshire, RG18 4BP

      IIF 864
  • Taylor, Paul
    British none born in April 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 111, South Farm Road, Worthing, Sussex, BN13 7AX, Uk

      IIF 865
  • Taylor, Paul
    British director born in May 1966

    Registered addresses and corresponding companies
    • 17, Little How Croft, Abbots Langley, Hertfordshire, WD5 0BR

      IIF 866
  • Taylor, Paul
    English director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Waverley Street, Stockton-on-tees, TS18 3JH, United Kingdom

      IIF 867
  • Taylor, Paul
    British director born in May 1967

    Registered addresses and corresponding companies
    • 22 Burnet Road, Streetly, Sutton Coldfield, West Midlands, B74 3EJ

      IIF 868
  • Taylor, Paul
    British managing director born in March 1968

    Registered addresses and corresponding companies
    • 32 Rue Moslard, Colombes, 92700, France

      IIF 869
  • Taylor, Paul
    British energy trader born in May 1968

    Registered addresses and corresponding companies
    • Wetherley Barn, 5 Sabin Drive, Weston Under Wetherley, Warwickshire, CV33 9GA

      IIF 870
  • Taylor, Paul
    British managing director born in August 1968

    Registered addresses and corresponding companies
    • 20 Ringlow Park Road, Worsley, Manchester, Greater Manchester, M27 0HB

      IIF 871
  • Taylor, Paul
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herod Farm, Turnlee Road, Glossop, Derbyshire, SK13 6JT

      IIF 872
  • Taylor, Paul Graham
    British

    Registered addresses and corresponding companies
    • 2, Harding Road, Abingdon, Oxfordshire, OX14 1SF, England

      IIF 873
  • Taylor, Paul Graham
    British chartered surveyor

    Registered addresses and corresponding companies
  • Taylor, Graham Paul
    British accountant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, 220 New London Road, Chelmsford, CM2 9AE

      IIF 877 IIF 878
  • Taylor, Graham Paul
    British business consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, 220 New London Road, Chelmsford, CM2 9AE, United Kingdom

      IIF 879
  • Taylor, Graham Paul
    British tax consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, 220 New London Road, Chelmsford, CM2 9AE

      IIF 880 IIF 881
    • Holly House, 220 New London Road, Chelmsford, CM2 9AE, United Kingdom

      IIF 882
    • Holly House, 220 New London Road, Chelmsford, Essex, CM2 9AE, England

      IIF 883
    • Holly House, 220 New London Road, Chelmsford, Essex, CM2 9AE, United Kingdom

      IIF 884
    • Suite 3 Holly House, 220 New London Road, Chelmsford, Essex, CM2 9AE

      IIF 885
  • Taylor, James Gregory
    British road haulage born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, England

      IIF 886
  • Taylor, James James
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, St. James's Square, London, SW1Y 4JS, United Kingdom

      IIF 887
  • Taylor, Paul
    British

    Registered addresses and corresponding companies
    • 17, Little How Croft, Abbots Langley, Hertfordshire, WD5 0BR

      IIF 888
    • 2, Harding Road, Abingdon, Oxfordshire, OX14 1SF, United Kingdom

      IIF 889
    • 3, Burdon Terrace, Bedlington, Northumberland, NE22 6DA

      IIF 890
    • 5 The Pastures, Upper Stondon, Henlow, Bedfordshire, SG16 6QB

      IIF 891
    • 31 Kettering Road, Market Harborough, Leicestershire, LE16 8AN

      IIF 892
    • 2 Park Farm Way, Stanground, Peterborough, Cambridgeshire, PE2 8UN

      IIF 893 IIF 894
    • 40 Manor Road, Dorridge, Solihull, West Midlands, B93 8DX

      IIF 895
    • Brymar, Stowell Hill Road, Tytherington, Gloucester, GL12 8UH, United Kingdom

      IIF 896
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 897
    • 66 Quantock Road, Weston-super-mare, BS23 4DW

      IIF 898
  • Taylor, Paul
    British builder director

    Registered addresses and corresponding companies
    • Shire House, 2 Fermyn Close, Kettering, Northamptonshire, NN14 3AJ

      IIF 899
  • Taylor, Paul
    British company manager

    Registered addresses and corresponding companies
    • 30 Linksway, Northwood, Middlesex, HA6 2XB

      IIF 900
  • Taylor, Paul
    British director

    Registered addresses and corresponding companies
    • Horseway Head Barn, Staunton On Arrow, Leominster, Herefordshire, HR6 9HS

      IIF 901
  • Taylor, Paul
    British sales director

    Registered addresses and corresponding companies
    • The Dairy, Carr Lane, Pocklington, York, YO42 1NT, United Kingdom

      IIF 902
  • Taylor, Paul
    born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QS, England

      IIF 903
  • Taylor, Paul
    British chartered accountant born in January 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • No4, 12 Spittal Hill, Coleraine, Co Londonderry, BT52 2BY

      IIF 904
  • Taylor, Paul
    French digital business development born in March 1968

    Resident in France

    Registered addresses and corresponding companies
    • Weldon House, Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire, NN17 5JG, England

      IIF 905
    • C/o Peachey & Co Llp, 95 Aldwych, London, WC2B 4JF, England

      IIF 906
  • Taylor, Paul
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 459, Lobley Hill Road, Gateshead, NE11 0AJ, United Kingdom

      IIF 907
  • Taylor, Paul
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Thorns Road, Brierley Hill, West Midlands, DY5 2JT, United Kingdom

      IIF 908
  • Taylor, Paul
    British director born in August 2009

    Registered addresses and corresponding companies
    • 2, Park Farm Way, Peterborough, Cambridgeshire, PE2 8UN

      IIF 909
  • Taylor, Paul Adrian

    Registered addresses and corresponding companies
    • Mortimer Hall, Birmingham Road, Kidderminster, Worcestershire, DY10 2BX, England

      IIF 910
    • Bank House, Ryden Lane, Charlton, Pershore, WR10 3LQ, England

      IIF 911
    • Hillside, Neigh Lane, Cropthorne, Pershore, Worcestershire, WR10 3NG

      IIF 912 IIF 913
  • Taylor, Paul Adrian
    British

    Registered addresses and corresponding companies
    • 100, High Street, Evesham, Worcestershire, WR11 4EU, United Kingdom

      IIF 914
    • Bank House, Ryden Lane, Charlton, Pershore, Worcestershire, WR10 3LQ

      IIF 915
    • Hillside, Neigh Lane, Cropthorne, Pershore, Worcestershire, WR10 3NG

      IIF 916
  • Taylor, Paul Adrian
    British accountant/company director

    Registered addresses and corresponding companies
    • Hillside, Neigh Lane, Cropthorne, Pershore, Worcestershire, WR10 3NG

      IIF 917
  • Taylor, Paul Adrian
    British company director

    Registered addresses and corresponding companies
    • Bank House, Ryden Lane, Charlton, Pershore, Worcestershire, WR10 3LQ

      IIF 918
  • Taylor, Paul Adrian
    British company secretary

    Registered addresses and corresponding companies
    • Hillside, Neigh Lane, Cropthorne, Pershore, Worcestershire, WR10 3NG

      IIF 919
    • 100 High Street, Evesham, Worcestershire, WR11 4EU

      IIF 920
  • Taylor, Paul Adrian
    British financial adviser

    Registered addresses and corresponding companies
    • 100, High Street, Evesham, Worcestershire, WR11 4EU, United Kingdom

      IIF 921
    • Orchard Works, 76 Arthur Street, Lakeside Redditch, Worcestershire, B98 8LJ

      IIF 922
    • Bank House, Ryden Lane, Charlton, Pershore, Worcestershire, WR10 3LQ

      IIF 923
    • Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QS, England

      IIF 924 IIF 925
    • Orchard Works, 76 Arthur Street Lakeside, Redditch, Worcestershire, B98 8LJ

      IIF 926
    • 76 Arthur Street, Redditch, Worcestershire, B98 8LJ

      IIF 927
  • Taylor, Paul Adrian
    British independent financial adviser

    Registered addresses and corresponding companies
    • Orchard Works, 76 Arthur Street, Lakeside Redditch, Worcestershire, B98 8LJ

      IIF 928
    • Orchard Works, 76 Arthur Street, Redditch, Worcestershire, B98 8JY

      IIF 929
  • Taylor, Paul Mark
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Chichester Crescent, Newquay, Cornwall, TR7 2LD, United Kingdom

      IIF 930
  • Taylor, Paul Robert
    British

    Registered addresses and corresponding companies
    • Wheatenhurst Cottage Hyde Lane, Whitminster, Gloucester, Gloucestershire, GL2 7NP

      IIF 931
  • Taylor, Paul Robert
    British sales director

    Registered addresses and corresponding companies
    • Wheatenhurst Cottage Hyde Lane, Whitminster, Gloucester, Gloucestershire, GL2 7NP

      IIF 932
  • Taylor, Graham Paul

    Registered addresses and corresponding companies
  • Taylor, James
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 De Gama Place, London, E14 3QQ

      IIF 1033
  • Taylor, James
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Da Gama Place, London, E14 3QQ, Great Britain

      IIF 1034
  • Taylor, James
    British administrator born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 302, Broad Lane, Birmingham, B14 5AA, England

      IIF 1035
  • Taylor, James
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1036
  • Taylor, James
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Yardley, Letchworth, Herts, SG6 2ST, United Kingdom

      IIF 1037
  • Taylor, James
    British builder born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-21, Main Road, Gedling, Nottingham, Nottinghamshire, NG4 3HQ, United Kingdom

      IIF 1038
    • 19-21, Main Road, Nottingham, NG4 3HQ, United Kingdom

      IIF 1039
  • Taylor, James
    British director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, James
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Station Road West, Oxted, Surrey, RH8 9EP, United Kingdom

      IIF 1044
  • Taylor, James
    British senior account manager born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1045
  • Taylor, James
    British business development consultant born in February 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1046
  • Taylor, James
    British recruitment consultant born in February 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, James Paul

    Registered addresses and corresponding companies
    • 62, Pashley Road, Eastbourne, BN20 8EA, United Kingdom

      IIF 1049 IIF 1050
    • Cpc, Office A, Unit 4, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 1051
    • Cpc, Office A, Unit G4, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 1052
  • Taylor, Paul
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 1053
  • Taylor, Paul
    British contract manager born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Three Counties Road, Mossley, Ashton-under-lyne, Lancashire, OL5 9GA, United Kingdom

      IIF 1054
  • Taylor, Paul
    British managing director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Good Hope Mill, 107 Cavendish Street, Ashton-under-lyne, OL6 7SW, England

      IIF 1055
  • Taylor, Paul
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Talbot Cottages, Forest Road, Wokingham, Berkshire, RG20 5SG, United Kingdom

      IIF 1056
    • Trinity Court, Emview Close, Woosehill, Wokingham, Berkshire, RG41 3DA, United Kingdom

      IIF 1057
  • Taylor, Paul
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Paul
    British sales director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Talbot Cottages, Forest Road, Wokingham, Berkshire, RG40 5SG

      IIF 1062
  • Taylor, Paul
    born in December 1965

    Resident in Uk

    Registered addresses and corresponding companies
  • Taylor, Paul
    British chief commercial officer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, Floor 2 Congress House, 14 Lyon Road, 14 Lyon Road, Harrow, HA1 2EN, England

      IIF 1065
  • Taylor, Paul
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, England

      IIF 1066
  • Taylor, Paul
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Paul
    British entrepeneur born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 30 Balmoral Road, London

      IIF 1096
  • Taylor, Paul
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dog House, 62 Seamoor Rd, Bournemouth, BH4 9AS, England

      IIF 1097
  • Taylor, Paul
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX, United Kingdom

      IIF 1098
  • Taylor, Paul
    British managing director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, West Vale, Radcliffe, Manchester, M26 4FG, United Kingdom

      IIF 1099
  • Taylor, Paul
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 - 11, Charterhouse Square, London, EC1M 6EE, England

      IIF 1100
  • Taylor, Paul
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Paul
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Antelope Avenue, Grays, RM16 6QT, United Kingdom

      IIF 1103
  • Taylor, Paul
    British commercial manager born in March 1982

    Resident in Lincolnshire

    Registered addresses and corresponding companies
    • 29, Aberdeen Close, Stamford, Lincolnshire, PE92TN, United Kingdom

      IIF 1104
  • Taylor, Paul
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Stanley Park Avenue North, Liverpool, L4 9UE, United Kingdom

      IIF 1105
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1106
  • Taylor, Paul
    British professional born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Jasmine Close, Bedford, MK41 0TJ, United Kingdom

      IIF 1107
  • Taylor, Paul Antony John
    British carpenter & joiner born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Downs View, Holybourne, Alton, Hampshire, GU34 4HY, United Kingdom

      IIF 1108
  • Taylor, Paul Antony John
    British joiner born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Downs View, Holybourne, Alton, Hampshire, GU34 4HY

      IIF 1109
  • Taylor, Paul Graham

    Registered addresses and corresponding companies
    • 2, Harding Road, Abingdon, Oxfordshire, OX14 1SF, England

      IIF 1110 IIF 1111
    • 2, Harding Road, Abingdon, Oxfordshire, OX14 1SF, United Kingdom

      IIF 1112 IIF 1113
    • 2 Harding Road, Abingdon, Oxon, OX14 1SF

      IIF 1114
    • Suite 3, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, England

      IIF 1115
    • 56-58, Clarendon Road, London, W11 2HL, England

      IIF 1116
  • Taylor, Paul Graham
    British investor born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hoads Wood Gardens, 10 Hoads Wood Gardens, Ashford, TN25 4QB, United Kingdom

      IIF 1117
  • Taylor, Paul James
    British business person born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watling Offices, Smockington Lane, Wolvey, Hinckley, LE10 3AY, England

      IIF 1118
    • Watling Offices, Smockington Lane, Wolvey, Hinckley, Leicestershire, LE10 3AY, England

      IIF 1119
  • Taylor, Paul James
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Pennine House, 35a Churchill Way, Chapeltown, Sheffield, South Yorkshire, S35 2PY, United Kingdom

      IIF 1120
  • Taylor, Paul James
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Paramount House, Gelderd Road, Birstall, WF17 9QD, United Kingdom

      IIF 1121
    • Sweet Factory, Marsh Lane, Crediton, Exeter, EX17 1ES, United Kingdom

      IIF 1122
    • 40, Azalea Close, Lutterworth, LE17 4FR, United Kingdom

      IIF 1123
    • 40 Azalea Close, Lutterworth, Leicestershire, LE17 4FR

      IIF 1124 IIF 1125 IIF 1126
    • Unit 7, County Works, Dockfield Road, Shipley, BD17 7AR, England

      IIF 1127
  • Taylor, Paul James
    British general manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Paul Matthew
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ, United Kingdom

      IIF 1139
  • Taylor, Paul Matthew
    British quantity surveyor born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hobbs Warren, Cheveley, CB8 9FG, England

      IIF 1140
  • Taylor, Paul, Roy
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Alborn Crescent, Birmingham, West Midlands, B38 8NG, United Kingdom

      IIF 1141
  • Taylor, Pauline
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1142
  • Taylor, Roy
    British director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1143
  • Taylor, Paul
    British chief financial officer born in July 1690

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, High Street, Ringstead, Kettering, Northamptonshire, NN14 4DA, United Kingdom

      IIF 1144
  • Taylor, Paul
    British purchasing & finance born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, Cheshire, N1 7GU, England

      IIF 1145
  • Taylor, Paul
    British architects & property consulta born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horseway Head Barn, Staunton On Arrow, Leominster, Herefordshire, HR6 9HS

      IIF 1146
  • Taylor, Paul
    British consultant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horseway Head Barn, Horseway Head, Staunton On Arrow, Leominster, HR6 9HS, United Kingdom

      IIF 1147
    • Diliau Mel, Garden Lane, Newtown, Powys, SY16 2NJ, Wales

      IIF 1148
  • Taylor, Paul
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horseway Head Barn, Staunton On Arrow, Leominster, Herefordshire, HR6 9HS

      IIF 1149 IIF 1150
  • Taylor, Paul
    British enterprise & sustainability consultant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204b, Whitecross Road, Hereford, Herefordshire, HR4 0DJ

      IIF 1151
  • Taylor, Paul
    British fm and property consultant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horseway Head Barn, Horseway Head, Staunton On Arrow, HR6 9HS, United Kingdom

      IIF 1152
  • Taylor, Paul
    British property consultant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pen Dinas, Llanidloes Road, Newtown, Powys, SY16 4HX, Wales

      IIF 1153
    • Unit H, Vastre Industrial Estate, Kerry Road, Newtown, Powys, SY16 1DZ

      IIF 1154 IIF 1155
  • Taylor, Paul
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Lancaster Drive, Vicars Cross, Chester, CH3 5JW, Great Britain

      IIF 1156
  • Taylor, Paul
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Lancaster Drive, Vicars Cross, Chester, CH3 5JW

      IIF 1157
    • 21, Lancaster Drive, Vicars Cross, Chester, CH3 5JW, United Kingdom

      IIF 1158
    • 72a, Mellor Street, Rochdale, Lancashire, OL12 6AA, United Kingdom

      IIF 1159
  • Taylor, Paul
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, High Street, Evesham, Worcestershire, WR11 4EU, United Kingdom

      IIF 1160
    • Mortimer Hall, Birmingham Road, Kidderminster, Worcestershire, DY10 2BX, England

      IIF 1161
    • Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QS, England

      IIF 1162 IIF 1163
  • Taylor, Paul
    British taxi driver born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Willow Lane, Willow Lane, Lancaster, LA1 5PS, England

      IIF 1164
  • Taylor, Paul
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandwood House, Spaldington, Goole, DN14 7NG, England

      IIF 1165
  • Taylor, Paul
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandwood House, Ings Lane, Spaldington, Goole, North Humberside, DN14 7NG, United Kingdom

      IIF 1166
    • Sandwood House, Spaldington, Goole, East Yorkshire, DN14 7NG, United Kingdom

      IIF 1167
    • Sandwood House, Spaldington, East Yorkshire, DN14 7NG

      IIF 1168
  • Taylor, Paul
    British sad born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandwood House, Spaldington, East Yorkshire, DN14 7NG

      IIF 1169
  • Taylor, Paul
    Australian director born in May 1955

    Resident in Australia

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

      IIF 1170
  • Taylor, Paul
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27a, Fairholme Road, London, W14 9JZ, United Kingdom

      IIF 1171
  • Taylor, Paul
    British design engineer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 246 Cooden Drive, Bexhill-on-sea, East Sussex, TN39 3AG, United Kingdom

      IIF 1172
  • Taylor, Paul
    British construction plant operator born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rodridge Cottage Farm, Station Town, Wingate, TS28 5EP, England

      IIF 1173
  • Taylor, Paul
    British electronic support engineer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 North View Crescent, Epsom Downs, Surrey, KT18 5UW

      IIF 1174
  • Taylor, Paul
    British manager born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Castle Hill Avenue, Folkestone, Kent, CT20 2QT, United Kingdom

      IIF 1175
  • Taylor, Paul
    British owner driver born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rodridge Cottage Farm, Station Town, Wingate, TS28 5EP, England

      IIF 1176
  • Taylor, Paul
    British ceo born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Paul
    British chief executive officer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Paul
    British chief financial officer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Sidings Court, White Rose Way, Doncaster, DN4 5NU, England

      IIF 1241 IIF 1242
  • Taylor, Paul
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Sidings Court, White Rose Way, Doncaster, DN4 5NU, England

      IIF 1243
  • Taylor, Paul
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Sidings Court, White Rose Way, Doncaster, DN4 5NU, England

      IIF 1244 IIF 1245 IIF 1246
    • The Marina, Kings Road, Evesham, Worcestershire, WR11 3XZ

      IIF 1250
    • Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

      IIF 1251
    • Ground Floor West, 900 Pavilion Drive, Northampton, NN4 7RG, United Kingdom

      IIF 1252 IIF 1253
    • Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, S60 5WG, England

      IIF 1254 IIF 1255
    • Amp Technology Centre, Advanced Maunufacturing Park, Brunel Way, Catcliffe, Rotherham, S60 5WG, England

      IIF 1256
    • Zagale House, Kelpatrick Road, Slough, SL1 6BW, United Kingdom

      IIF 1257
  • Taylor, Paul
    British heating ducting engineer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Burnmoor Meadow, Finchampstead, Berkshire, RG40 3TX

      IIF 1258
  • Taylor, Paul
    British operations director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Paul
    British operations manager born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 High Horse Close, Rowlands Gill, Tyne & Wear, NE39 1AN

      IIF 1264
  • Taylor, Paul
    British printing manager born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, South Yorkshire, DN11 9QU, England

      IIF 1265
  • Taylor, Paul
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 1266
  • Taylor, Paul
    Northern Irish general manager born in January 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 4, 12 Spittal Hill, Coleraine, BT52 2BY, Northern Ireland

      IIF 1267
  • Taylor, Paul
    Northern Irish manager born in January 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 4, 12 Spittal Hill, Coleraine, BT52 2BY, Northern Ireland

      IIF 1268
  • Taylor, Paul
    British business development born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Gresham Street, 4th Floor, London, EC2V 7JE, United Kingdom

      IIF 1269
  • Taylor, Paul
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hawkins Ryan Solicitors, 19 Tuesday Market Place, King's Lynn, Norfolk, PE30 1JW, United Kingdom

      IIF 1270
  • Taylor, Paul
    British electrician born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Braemore Court, Cockfosters Road, Barnet, EN4 0AE, England

      IIF 1271
  • Taylor, Paul
    British salesman born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Redman Court, Bell Street, Princes Risborough, Buckinghamshire, HP27 0AA, United Kingdom

      IIF 1272
  • Taylor, Paul
    British engineering born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 The Ironworks, Dale Street, Accrington, BB5 0AP, United Kingdom

      IIF 1273
  • Taylor, Paul
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o R Mabbet, Unit 1, Freemantle Business Centre, Millbrook Road East Southampton, Southampton, Hampshire, SO15 1JR, England

      IIF 1274
  • Taylor, Paul
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Browning Hill, Coxhoe, County Durham, DH6 4HB

      IIF 1275
  • Taylor, Paul
    British managing director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Olive Road, Timperley, Cheshire, WA15 6HZ

      IIF 1276
  • Taylor, Paul
    British theatrical agent born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Browning Hill, Coxhoe, County Durham, DH6 4HB

      IIF 1277
  • Taylor, Paul
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Court, Spring Road, Hale, WA14 2UQ, United Kingdom

      IIF 1278
  • Taylor, Paul
    British project manager born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, The Meadows, Brough, HU15 2HR, United Kingdom

      IIF 1279
  • Taylor, Paul
    British it consultant born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Kilnbank Avenue, Morecambe, LA4 4EL, England

      IIF 1280
  • Taylor, Paul
    British sales executive born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Woodridings, The Firs Bowdon, Altrincham, Cheshire, WA14 2TF, United Kingdom

      IIF 1281
  • Taylor, Paul
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Elm Bank Cottages, Durrington Hill, Worthing, West Sussex, BN13 2PU, England

      IIF 1282
  • Taylor, Paul
    British property developer born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Elmbank Cottages, Durrington Hill, Worthing, BN13 2PU, United Kingdom

      IIF 1283
  • Taylor, Paul
    British manager-mechanic born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Hazelbadge Crescent, Frecheville, Sheffield, South Yorkshire, S12 4XZ

      IIF 1284
  • Taylor, Paul
    British piperlayer/ground worker born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Blucher Street, Colne, Lancashire, BB8 0HQ, United Kingdom

      IIF 1285
  • Taylor, Paul
    born in May 1966

    Registered addresses and corresponding companies
    • 17 Little How Croft, Abbots Langley, WD5 0BR

      IIF 1286
  • Taylor, Paul
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Nautica House, Waters Meeting Road, Bolton, BL1 8SW, United Kingdom

      IIF 1287
  • Taylor, Paul
    British accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Hamblin Meadow, Eddington, Hungerford, RG17 0HJ

      IIF 1288
  • Taylor, Paul
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Rose Bank, Little Aston, Sutton Coldfield, B74 4HF, United Kingdom

      IIF 1289 IIF 1290
  • Taylor, Paul
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-5 Western Court, Bromley Street, Birmingham, B9 4AN, United Kingdom

      IIF 1291
    • 4/5, Western Court, Bromley Street Digbeth, Birmingham, B9 4AN, United Kingdom

      IIF 1292
  • Taylor, Paul
    British hgv driver born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Hall Hill Road, Holbeach, Spalding, PE12 7JB, United Kingdom

      IIF 1293
    • Windy Willows, South-eau Bank, Gedney Hill, Spalding, PE12 0QL, United Kingdom

      IIF 1294
  • Taylor, Paul
    British none born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-5 Western Court, Bromley Street, Digbeth, Birmingham, West Midlands, B9 4AN, United Kingdom

      IIF 1295
  • Taylor, Paul
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Northfield Road, Peterborough, Cambridgeshire, PE1 3DH, Uk

      IIF 1296 IIF 1297
    • 39, Northfield Road, Peterborough, Cambridgeshire, PE1 3QQ

      IIF 1298
  • Taylor, Paul
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rockwood House, 8 Barnsley Road, Pontefract, West Yorkshire, WF7 7BU

      IIF 1299
  • Taylor, Paul
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drax Power Station, ., Selby, North Yorkshire, YO8 8PH, United Kingdom

      IIF 1300
  • Taylor, Paul
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chicheley Cottages, Thrapston, Kettering, NN14 4XT, United Kingdom

      IIF 1301
    • 12 Polwarth Road, Gosforth, Newcastle, NE3 5ND

      IIF 1302 IIF 1303
    • Eltringham Works, Near Eltringham Road, Prudhoe, Northumberland, NE42 6LP, United Kingdom

      IIF 1304
  • Taylor, Paul
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brymar, Stowell Hill Road, Tytherington, Gloucester, GL12 8UH, United Kingdom

      IIF 1305
  • Taylor, Paul
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brymar, Stowell Hill Road, Tytherington, Gloucester, GL12 8UH, United Kingdom

      IIF 1306
    • Brymar, Stowell Road, Tytherington, Wooton Under Edge, Gloucestershire, GL12 8UH

      IIF 1307
  • Taylor, Paul
    British business consutlant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rest Harrow, Pilgrims Lane, Chaldon, Caterham, CR3 5BH, United Kingdom

      IIF 1308
  • Taylor, Paul
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paul Taylor, 15 Alborn Crescent, Kings Norton, Birmingham, Warwickshire, B38 8NG, United Kingdom

      IIF 1309
  • Taylor, Paul
    British it consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1310
  • Taylor, Paul
    British coffee roaster born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169, High St, Winchester, Hampshire, SO23 9BQ, United Kingdom

      IIF 1311
  • Taylor, Paul
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westwaters, Oakmere, Belmont Business Park, County Durham, DH1 1TW, United Kingdom

      IIF 1312
    • Oakmere, Belmont Business Park, Durham, DH1 1TW, England

      IIF 1313
  • Taylor, Paul
    British vice president born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1314
  • Taylor, Paul
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Money Centre, No1 Drake Circus, Plymouth, Devon, PL1 1QH, United Kingdom

      IIF 1315
  • Taylor, Paul
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Little Meadow, Great Oakley, Corby, Northamptonshire, NN18 8JP, United Kingdom

      IIF 1316 IIF 1317
    • Unit 1, Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, United Kingdom

      IIF 1318
  • Taylor, Paul
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78 Little Meadow, Great Oakley, Corby, Northamptonshire, NN18 8JP, England

      IIF 1319
  • Taylor, Paul
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 1320
  • Taylor, Paul
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1321
  • Taylor, Paul
    British mechanic born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Of 63a, North Street, Leighton Buzzard, Beds, LU7 1EQ

      IIF 1322
  • Taylor, Paul
    British car dealer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cromptons Automotive Ltd, 10 Crompton Way, Bolton, BL2 2SD, England

      IIF 1323
  • Taylor, Paul
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Crompton Way, Bolton, BL2 2SD, England

      IIF 1324
    • 10, Crompton Way, Bolton, BL2 2SD, United Kingdom

      IIF 1325
    • 21, Tangmere Avenue, Heywood, OL10 2WA, England

      IIF 1326
  • Taylor, Paul
    British manager born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Glenwood Drive, Middleton, Manchester, M24 2TL, United Kingdom

      IIF 1327 IIF 1328
  • Taylor, Paul
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Brennand Street, Burnley, BB10 1SQ, England

      IIF 1329
  • Taylor, Paul
    British director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Overton, Denny, FK6 5JE, United Kingdom

      IIF 1330
  • Taylor, Paul Adrian
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B4 Nexus Gloucester Business Park, Hurricane Road, Brockworth, Gloucester, Gloucestershire, GL3 4AG

      IIF 1331
    • Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QS, England

      IIF 1332
    • Orchard Works, 76 Arthur Street, Redditch, Worcestershire, B98 8LJ, United Kingdom

      IIF 1333
  • Taylor, Paul Albert
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, 5 Ebury Bridge Road, London, SW1W 8QX, England

      IIF 1334
  • Taylor, Paul Andrew
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 1335
    • Spring Court, Spring Road, Hale, WA14 2UQ, United Kingdom

      IIF 1336
  • Taylor, Paul Edward
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Saffron Road, Chafford Hundred, Grays, Essex, RM16 6NA, United Kingdom

      IIF 1337
    • 41, Saffron Road, Chafford Hundred, Grays, RM16 6NA, United Kingdom

      IIF 1338
  • Taylor, Paul Edward
    British none born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Hawkins Drive, Chafford Hundred, Grays, Essex, RM16 6GE, United Kingdom

      IIF 1339
  • Taylor, Paul Michael
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stagsden House, Singleborough, MK17 0RF, United Kingdom

      IIF 1340
  • Taylor, Paul Richard
    British business manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Westgate, Baildon, Shipley, West Yorkshire, BD17 5EJ, United Kingdom

      IIF 1341
  • Taylor, James

    Registered addresses and corresponding companies
    • 2 Station Road West, Oxted, Surrey, RH8 9EP, United Kingdom

      IIF 1342
  • Taylor, Paul
    British it consultant born in September 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 66 Quantock Road, Weston-super-mare, BS23 4DW

      IIF 1343
  • Taylor, Paul
    British director stock controller born in September 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 10 Newberry Grove, Bridghall, Stockport, Cheshire, SK3 8JZ

      IIF 1344
  • Taylor, Paul Richard
    British creative director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, United Kingdom

      IIF 1345
  • Taylor, Paul Richard
    British freelance creative director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31a, Holly Bush Lane, Sevenoaks, TN13 3TJ, England

      IIF 1346
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 1347
  • Taylor, Paul, Roy

    Registered addresses and corresponding companies
    • 15, Alborn Crescent, Birmingham, West Midlands, B38 8NG, United Kingdom

      IIF 1348
  • Taylor, Phillip James
    British business development consultant born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Caistor Close, Mile Oak, Tamworth, Staffs, B78 3PT, United Kingdom

      IIF 1349
  • Taylor, Phillip James
    British director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, United Kingdom

      IIF 1350
  • Taylor, Paul

    Registered addresses and corresponding companies
    • 2, Harding Road, Abingdon, Oxfordshire, OX14 1SF

      IIF 1351
    • 2, Harding Road, Abingdon, Oxfordshire, OX14 1SF, Uk

      IIF 1352
    • 2, Harding Road, Abingdon, Oxfordshire, OX14 1SF, United Kingdom

      IIF 1353
    • 2, Harding Road, Abingdon- On- Thames, Oxfordshire, OX14 1SF

      IIF 1354
    • 11, Lennox Street, Bognor Regis, West Sussex, PO21 1LZ

      IIF 1355
    • 11, Lennox Street, Bognor Regis, West Sussex, PO21 1LZ, England

      IIF 1356
    • Alma Place, 11 Lennox Street, Bognor Regis, West Sussex, PO21 1LZ

      IIF 1357
    • The Estate Office, Lennox Street, Bognor Regis, West Sussex, PO21 1LZ, England

      IIF 1358
    • The Dog House, 62 Seamoor Rd, Bournemouth, BH4 9AS, England

      IIF 1359
    • Perama, Gastourion, Corfu, 49084, Greece

      IIF 1360
    • 8 Burnmoor Meadow, Finchampstead, Berkshire, RG40 3TX

      IIF 1361
    • 41, Saffron Road, Chafford Hundred, Grays, Essex, RM16 6NA, England

      IIF 1362
    • 21, Tangmere Avenue, Heywood, OL10 2WA, England

      IIF 1363
    • 1, Dolphin Court, Leeds, LS13 4UN, England

      IIF 1364
    • 66, Stanley Park Avenue North, Liverpool, L4 9UE, United Kingdom

      IIF 1365
    • 18, Colville Road, London, W11 2BS, England

      IIF 1366
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1367
    • 10 Clifton View, Swinton, Manchester, M27 6NQ

      IIF 1368
    • 47, Speedwell Close, Melksham, SN12 7TE, United Kingdom

      IIF 1369 IIF 1370 IIF 1371
    • 69, Pennymoor Drive, Middlewich, Cheshire, CW10 9QP, England

      IIF 1372
    • Unit H, Vastre, Vastre Industrial Estate, Newtown, Powys, SY16 1DZ

      IIF 1373
    • 27, Burnedge Lane, Grasscroft, Oldham, Greater Manchester, OL4 4EA, England

      IIF 1374
    • 17, Oundle Road, Peterborough, Cambridgeshire, PE2 9PB, United Kingdom

      IIF 1375
    • 2 Park Farm Way, Stanground, Peterborough, Cambridgeshire, PE2 8UN

      IIF 1376
    • 39, Northfield Road, Peterborough, Cambridgeshire, PE1 3DH, Uk

      IIF 1377
    • 39, Northfield Road, Peterborough, Cambridgeshire, PE1 3QQ

      IIF 1378
    • 39, Northfield Road, Peterborough, Cambridgeshire, PE1 3QQ, England

      IIF 1379 IIF 1380 IIF 1381
    • 39, Northfield Road, Peterborough, Cembridheshire, PE1 3QQ

      IIF 1382
    • Sandwood House, Spaldington, East Yorkshire, DN14 7NG

      IIF 1383
    • 29, Aberdeen Close, Stamford, Lincolnshire, PE92TN, United Kingdom

      IIF 1384
    • 2 Rose Bank, Rosemary Hill Road, Sutton Coldfield, B74 4HF, United Kingdom

      IIF 1385
    • 26, Sullivan Road, Tonbridge, Kent, TN10 4DD, United Kingdom

      IIF 1386
  • Taylor, Roy

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1387
child relation
Offspring entities and appointments
Active 558
  • 1
    INC (LOGISTICS OPS) LTD - 2024-02-26
    ORB (OPS) LTD - 2021-11-03
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-10-13 ~ now
    IIF 1321 - director → ME
  • 2
    24 Bouverie Road West, Folkestone, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -47,402 GBP2023-10-31
    Officer
    2018-11-16 ~ now
    IIF 511 - director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    2 Harding Road, Abingdon, Oxfordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2005-09-20 ~ now
    IIF 874 - secretary → ME
  • 4
    46 PALACE GARDENS LIMITED - 2007-06-01
    2 Harding Road, Abingdon, Oxfordshire
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-28
    Officer
    2017-06-17 ~ now
    IIF 1351 - secretary → ME
  • 5
    2 Harding Road, Abingdon, Oxfordshire
    Corporate (6 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2005-02-24 ~ now
    IIF 876 - secretary → ME
  • 6
    2 Harding Road, Abingdon, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-08-03 ~ dissolved
    IIF 446 - director → ME
    2012-08-03 ~ dissolved
    IIF 1352 - secretary → ME
  • 7
    1 St James Gate, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    2010-02-16 ~ dissolved
    IIF 644 - director → ME
  • 8
    TBT CATERING LLP - 2014-04-07
    511 Durham Road, Gateshead, Tyne And Wear
    Dissolved corporate (3 parents)
    Officer
    2010-02-25 ~ dissolved
    IIF 787 - llp-designated-member → ME
  • 9
    220 New London Road, Chelmsford, England
    Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    2019-11-25 ~ now
    IIF 938 - secretary → ME
  • 10
    Spring Court, Spring Road, Hale, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -748 GBP2020-05-31
    Officer
    2019-05-31 ~ dissolved
    IIF 1336 - director → ME
    Person with significant control
    2019-05-31 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 241 - Right to appoint or remove directors as a member of a firmOE
  • 11
    86 Holland Park, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,462 GBP2024-04-30
    Officer
    2022-07-15 ~ now
    IIF 1354 - secretary → ME
  • 12
    2 Harding Road, Abingdon, Oxfordshire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-06-01 ~ now
    IIF 1353 - secretary → ME
  • 13
    53 St Aubins Avenue, Southampton, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198,798 GBP2024-03-31
    Officer
    2013-11-28 ~ now
    IIF 313 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Holly House, 220 New London Road, Chelmsford
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    5,415 GBP2016-04-30
    Officer
    2015-08-07 ~ dissolved
    IIF 950 - secretary → ME
  • 15
    Unit 14 Manor Complex, Kirkby Bank Road Knowsley Industrial Estate, Liverpool, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2010-04-26 ~ dissolved
    IIF 406 - director → ME
  • 16
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,391 GBP2024-04-30
    Officer
    2016-01-05 ~ now
    IIF 1003 - secretary → ME
  • 17
    Fairholme, Petersfield Rd, Ropley, Alresford, Hants
    Corporate (1 parent)
    Officer
    2002-07-29 ~ now
    IIF 1109 - director → ME
    2002-07-29 ~ now
    IIF 839 - secretary → ME
  • 18
    Abacus Park, Forth Avenue Industrial Estate, Forth Avenue, Kirkcaldy
    Dissolved corporate (2 parents)
    Officer
    1997-10-28 ~ dissolved
    IIF 760 - director → ME
  • 19
    32 Booth Street, Ashton Under Lyne, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    6,462 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    34 Kimbell Gardens, Fulham, London
    Dissolved corporate (2 parents)
    Officer
    2010-04-16 ~ dissolved
    IIF 954 - secretary → ME
  • 21
    Holly House, 220 New London Road, Chelmsford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,828 GBP2020-12-31
    Officer
    2020-08-18 ~ dissolved
    IIF 952 - secretary → ME
  • 22
    2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-30 ~ now
    IIF 304 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    GMPT LTD - 2024-08-30
    Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-30 ~ now
    IIF 1071 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 24
    Unit 22 Premier Partnership Estate, Leys Road, Brierley Hill, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-23 ~ dissolved
    IIF 412 - director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 25
    77 Buffery Road, Dudley, England
    Dissolved corporate (3 parents)
    Officer
    2021-10-16 ~ dissolved
    IIF 411 - director → ME
  • 26
    Holly House, 220 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-25 ~ now
    IIF 1014 - secretary → ME
  • 27
    Cpc, Office A, Unit G4 Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (3 parents)
    Officer
    2024-10-28 ~ now
    IIF 218 - director → ME
    2024-10-28 ~ now
    IIF 1052 - secretary → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    HAWKSMOOR GROUP (HOLDINGS) LIMITED - 2025-04-15
    2 Rose Bank, Sutton Coldfield, England
    Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    3,125,884 GBP2023-10-31
    Person with significant control
    2019-10-31 ~ now
    IIF 41 - Has significant influence or controlOE
  • 29
    Suite 6 , 2nd Floor Congress House, Congress House, 14 Lyon Road, Harrow, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,204 GBP2024-02-29
    Officer
    2019-02-14 ~ now
    IIF 301 - director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 30
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,922 GBP2021-02-28
    Officer
    2020-02-18 ~ dissolved
    IIF 1083 - director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    78,892 GBP2023-11-30
    Officer
    2016-06-24 ~ now
    IIF 1072 - director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 32
    Flat 3, 71 Chaucer Road, London, England
    Corporate (1 parent)
    Person with significant control
    2024-03-07 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 33
    AMBICLEANERS LTD - 2009-03-30
    39 High Street, Orpington, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-28 ~ dissolved
    IIF 733 - director → ME
  • 34
    Unit 79, Amblergem Grainger Market, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    71,586 GBP2024-03-31
    Officer
    2016-03-21 ~ now
    IIF 867 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    4 Creswell Drive, Beckenham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 1067 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 749 - Ownership of shares – 75% or moreOE
    IIF 749 - Ownership of voting rights - 75% or moreOE
    IIF 749 - Right to appoint or remove directorsOE
  • 36
    RIDGES TOUCHEN END LIMITED - 2022-06-14
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-19 ~ now
    IIF 990 - secretary → ME
  • 37
    40 Marina Drive, Staverton, Trowbridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-21 ~ dissolved
    IIF 202 - director → ME
    2016-03-21 ~ dissolved
    IIF 1371 - secretary → ME
  • 38
    17 Lisle Road, Colchester, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 1043 - director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 486 - Ownership of shares – 75% or moreOE
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Right to appoint or remove directorsOE
  • 39
    CAMBRIA INVESTMENTS LIMITED - 1997-12-01
    WEST GEORGE STREET (205) LIMITE - 1984-06-06
    109 Douglas Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 559 - director → ME
  • 40
    78 Little Meadow, Great Oakley, Corby, Northamptonshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-11 ~ now
    IIF 1316 - director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
  • 41
    8 The Garden Cottage, School Lane, Newington, Sittingbourne, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2017-02-28 ~ now
    IIF 566 - director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 42
    1 Knappswood Close, Upper Basildon, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 953 - secretary → ME
  • 43
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-04 ~ dissolved
    IIF 1053 - director → ME
  • 44
    1 Elmbank Cottages, Durrington Hill, Worthing, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-13 ~ dissolved
    IIF 1283 - director → ME
  • 45
    30 Henleaze Gardens, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -610 GBP2024-03-31
    Officer
    2020-10-28 ~ dissolved
    IIF 377 - director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 46
    Suite 6 Floor 2, Congress House, 14 Lyon Road, Harrow, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 300 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 47
    17 Lisle Road, Colchester, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-04 ~ dissolved
    IIF 1042 - director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 487 - Ownership of shares – 75% or moreOE
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Right to appoint or remove directorsOE
  • 48
    Holly House, 220 New London Road, Chelmsford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    24 GBP2018-05-31
    Officer
    2015-06-01 ~ dissolved
    IIF 937 - secretary → ME
  • 49
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-05-27 ~ dissolved
    IIF 1087 - director → ME
  • 50
    Holly House, 220 New London Road, Chelmsford, Essex
    Dissolved corporate (3 parents)
    Officer
    2014-03-04 ~ dissolved
    IIF 1012 - secretary → ME
  • 51
    959 Stockport Road, Manchester, England
    Corporate (2 parents)
    Person with significant control
    2024-10-18 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 52
    Holly House, 220 New London Road, Chelmsford
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,679 GBP2023-02-08
    Officer
    2014-01-11 ~ dissolved
    IIF 883 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 53
    2nd Floor Warwick Building, Kensington Village Avonmore Road, London
    Dissolved corporate (3 parents)
    Officer
    2009-01-19 ~ dissolved
    IIF 805 - director → ME
  • 54
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 537 - director → ME
  • 55
    101 The Tower House Manor Rd, Scunthorpe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,373 GBP2017-10-31
    Officer
    2015-10-06 ~ dissolved
    IIF 273 - director → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    Beverley House 14 Beatrice Terrace, Shiney Row, Houghton Le Spring, Tyne And Wear, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,830 GBP2023-07-31
    Officer
    2006-11-01 ~ now
    IIF 1275 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 497 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    26 Sullivan Road, Tonbridge, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    417 GBP2023-12-31
    Officer
    2020-06-30 ~ now
    IIF 741 - director → ME
    2020-06-30 ~ now
    IIF 1386 - secretary → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 780 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 780 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 780 - Right to appoint or remove directorsOE
  • 58
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-05 ~ dissolved
    IIF 1102 - director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
  • 59
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-19 ~ now
    IIF 960 - secretary → ME
  • 60
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-03 ~ dissolved
    IIF 1082 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    Holly House, 220 New London Road, Chelmsford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    245,408 GBP2021-01-31
    Officer
    2019-03-18 ~ dissolved
    IIF 956 - secretary → ME
  • 62
    24 Bouverie Road West, Folkestone, England
    Corporate (1 parent)
    Equity (Company account)
    -66,757 GBP2023-10-31
    Officer
    2022-08-01 ~ now
    IIF 514 - director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 63
    2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-17 ~ now
    IIF 1350 - director → ME
  • 64
    20-22 Wenlock Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -229,103 GBP2023-12-31
    Person with significant control
    2020-10-27 ~ now
    IIF 488 - Has significant influence or controlOE
  • 65
    2 Canal Walk, Newbury, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,288 GBP2024-06-30
    Officer
    2023-06-26 ~ now
    IIF 578 - director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    Holly House, 220 New London Road, Chelmsford
    Corporate (3 parents)
    Equity (Company account)
    76,258 GBP2024-08-31
    Officer
    2010-02-09 ~ now
    IIF 946 - secretary → ME
  • 67
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved corporate (6 parents)
    Officer
    2019-02-28 ~ dissolved
    IIF 682 - director → ME
  • 68
    Holly House, 220 New London Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    225 GBP2019-04-30
    Officer
    2009-06-17 ~ dissolved
    IIF 1010 - secretary → ME
  • 69
    217 Halliwell Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-08 ~ dissolved
    IIF 1327 - director → ME
  • 70
    4-5 Western Court, Bromley Street Digbeth, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    1999-04-16 ~ dissolved
    IIF 421 - director → ME
  • 71
    246 Cooden Drive, Bexhill-on-sea, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,222 GBP2019-12-31
    Officer
    2007-04-05 ~ dissolved
    IIF 1172 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 321 - Right to appoint or remove directorsOE
  • 72
    19 North View Crescent, Epsom, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 1174 - director → ME
  • 73
    Unit 1 Tollgate Drive, Tollgate Industrial Estate, Stafford, England
    Corporate (3 parents)
    Equity (Company account)
    50,405 GBP2024-03-31
    Officer
    2024-03-20 ~ now
    IIF 308 - director → ME
  • 74
    17 Jasmine Close, Bedford, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2020-03-25 ~ dissolved
    IIF 1107 - director → ME
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 291 - Has significant influence or controlOE
  • 75
    40 Marina Drive, Staverton, Trowbridge, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-04-18 ~ dissolved
    IIF 203 - director → ME
    2016-04-18 ~ dissolved
    IIF 1370 - secretary → ME
  • 76
    Holly House, 220 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-07 ~ now
    IIF 1026 - secretary → ME
  • 77
    Holly House, 220 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 1015 - secretary → ME
  • 78
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    750 GBP2023-03-31
    Officer
    2019-03-01 ~ dissolved
    IIF 973 - secretary → ME
  • 79
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    17,710 GBP2024-03-31
    Officer
    2022-04-25 ~ now
    IIF 995 - secretary → ME
  • 80
    SENIOR MAN LTD - 2007-06-22
    2nd Floor, 145-157 St.john Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-02-14 ~ dissolved
    IIF 1096 - director → ME
  • 81
    EURO RENDER LIMITED - 2016-05-23
    Holly House, 220 New London Road, Chelmsford
    Corporate (2 parents)
    Equity (Company account)
    1,129 GBP2024-03-31
    Officer
    2009-12-09 ~ now
    IIF 989 - secretary → ME
  • 82
    The Old Barn, Wood Street, Swanley, England
    Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 310 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 83
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,556 GBP2024-05-31
    Officer
    2023-05-09 ~ now
    IIF 971 - secretary → ME
  • 84
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    77,828 GBP2020-09-30
    Officer
    2018-02-27 ~ dissolved
    IIF 1308 - director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Right to appoint or remove directorsOE
  • 85
    ACRAMAN (237) LIMITED - 2002-10-23
    Brunswick Road, Cobbs Wood Estate, Ashford, Kent
    Corporate (7 parents, 1 offspring)
    Officer
    2006-12-21 ~ now
    IIF 656 - director → ME
  • 86
    Brunswick Road, Cobbs Wood Estate, Ashford, Kent
    Corporate (7 parents, 1 offspring)
    Officer
    2006-11-20 ~ now
    IIF 657 - director → ME
  • 87
    CHANNEL COMMERCIALS LIMITED - 2006-12-22
    CHANNEL COMMERCIALS PLC - 2006-12-18
    SHANNON COURT (22) LIMITED - 1987-08-27
    Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent
    Corporate (7 parents)
    Officer
    2006-12-21 ~ now
    IIF 658 - director → ME
  • 88
    CHAPMAN ELECTRICAL CONTRACTORS (KENT) LIMITED - 2006-02-08
    Holly House, 220 New London Road, Chelmsford, Essex
    Corporate (2 parents)
    Equity (Company account)
    17,698 GBP2024-04-30
    Officer
    2015-02-27 ~ now
    IIF 1031 - secretary → ME
  • 89
    MC MANAGEMENT CONSULTING LIMITED - 2013-01-10
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-26 ~ dissolved
    IIF 939 - secretary → ME
  • 90
    Holly House, 220 New London Road, Chelmsford
    Corporate (2 parents)
    Equity (Company account)
    1,586 GBP2023-10-31
    Officer
    2014-10-23 ~ now
    IIF 992 - secretary → ME
  • 91
    4/4a Delamere Street, Winsford, England
    Corporate (3 parents)
    Officer
    2020-08-11 ~ now
    IIF 641 - director → ME
  • 92
    Holly House, 220 New London Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    167 GBP2019-04-30
    Officer
    2014-03-19 ~ dissolved
    IIF 1017 - secretary → ME
  • 93
    Holly House 220, New London Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,506 GBP2019-05-31
    Officer
    2011-05-05 ~ dissolved
    IIF 1021 - secretary → ME
  • 94
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 1142 - director → ME
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Has significant influence or controlOE
  • 95
    Suite 6 , 2nd Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Corporate (2 parents)
    Officer
    2024-03-23 ~ now
    IIF 1070 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 96
    Holly House 220, New London Road, Chelmsford, Essex
    Corporate (3 parents)
    Equity (Company account)
    226,453 GBP2023-05-31
    Officer
    2011-05-09 ~ now
    IIF 1018 - secretary → ME
  • 97
    BLOOMSBURY BUSINESS CENTRE LIMITED - 2007-09-04
    Holly House, 220 New London Road, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    13,464 GBP2021-04-30
    Officer
    2020-08-17 ~ now
    IIF 955 - secretary → ME
  • 98
    247 Willington Street, Maidstone, Kent
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    25,070 GBP2016-04-30
    Officer
    2014-09-17 ~ dissolved
    IIF 935 - secretary → ME
  • 99
    Eltringham Works, Prudhoe, Northumberland
    Corporate (2 parents)
    Equity (Company account)
    -73,218 GBP2021-05-31
    Officer
    2017-05-19 ~ now
    IIF 653 - director → ME
    Person with significant control
    2017-05-31 ~ now
    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
  • 100
    Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-08 ~ dissolved
    IIF 398 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 101
    Wisteria Ltd, The Grange Barn, Pikes End, Pinner, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 1036 - director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 754 - Ownership of shares – 75% or moreOE
    IIF 754 - Ownership of voting rights - 75% or moreOE
    IIF 754 - Right to appoint or remove directorsOE
  • 102
    GOOD COMMUNITY LIMITED - 2012-12-11
    152 City Road, London
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 103
    2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    15,080 GBP2024-10-31
    Officer
    2020-09-13 ~ now
    IIF 433 - director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 104
    39 High Street, Orpington, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,051 GBP2021-02-28
    Officer
    2018-02-19 ~ dissolved
    IIF 1290 - director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 501 - Ownership of shares – 75% or moreOE
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Right to appoint or remove directorsOE
  • 105
    39 High Street, Orpington, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    62,297 GBP2020-02-29
    Officer
    2014-02-19 ~ dissolved
    IIF 732 - director → ME
  • 106
    2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,451 GBP2020-02-28
    Officer
    2018-02-19 ~ dissolved
    IIF 1289 - director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 502 - Ownership of shares – More than 50% but less than 75%OE
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Right to appoint or remove directorsOE
  • 107
    BANN WATERFRONT DEVELOPMENTS LIMITED - 2007-12-03
    Unit 4, 12 Spittal Hill, Bushmills Road, Coleraine
    Dissolved corporate (4 parents)
    Officer
    2007-07-03 ~ dissolved
    IIF 823 - director → ME
  • 108
    Aruna House, 2 Kings Road, Haslemere, Surrey
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    1,119,263 GBP2021-03-31
    Officer
    2014-01-15 ~ dissolved
    IIF 804 - director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 109
    10 Crompton Way, Bolton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,248 GBP2018-07-31
    Officer
    2017-07-05 ~ now
    IIF 1325 - director → ME
  • 110
    10 Crompton Way, Bolton
    Dissolved corporate (2 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 1324 - director → ME
  • 111
    10 Crompton Way, Bolton, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-30 ~ dissolved
    IIF 1323 - director → ME
  • 112
    Shire House, 2 Fermyn Close, Kettering, Northamptonshire
    Corporate (2 parents)
    Officer
    2005-03-31 ~ now
    IIF 848 - director → ME
  • 113
    217 Halliwell Road, Bolton
    Dissolved corporate (1 parent)
    Officer
    2014-11-14 ~ dissolved
    IIF 1328 - director → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 503 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 503 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 503 - Right to appoint or remove directorsOE
  • 114
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -99 GBP2017-07-31
    Officer
    2016-04-06 ~ dissolved
    IIF 257 - director → ME
    2015-07-07 ~ dissolved
    IIF 1001 - secretary → ME
  • 115
    220 New London Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,158 GBP2019-09-30
    Officer
    2003-10-01 ~ dissolved
    IIF 811 - secretary → ME
  • 116
    BEACHCROFT LLP - 2011-10-28
    25 Walbrook, London, England
    Corporate (112 parents, 8 offsprings)
    Officer
    2012-05-01 ~ now
    IIF 761 - llp-member → ME
  • 117
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,883 GBP2019-04-30
    Officer
    2015-05-01 ~ dissolved
    IIF 997 - secretary → ME
  • 118
    Unit 1 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-28 ~ dissolved
    IIF 1318 - director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 337 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 337 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 337 - Right to appoint or remove directorsOE
  • 119
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 943 - secretary → ME
  • 120
    1 Tierney, Oxley Park, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-22 ~ dissolved
    IIF 275 - director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 121
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-08-08 ~ dissolved
    IIF 991 - secretary → ME
  • 122
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2020-02-03 ~ dissolved
    IIF 1092 - director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    The Dog House, 62 Seamoor Rd, Bournemouth, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-15 ~ dissolved
    IIF 1097 - director → ME
    2014-08-15 ~ dissolved
    IIF 1359 - secretary → ME
  • 124
    The Garage Site Office, 24 Bouverie Road West, Folkestone, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2018-06-25 ~ dissolved
    IIF 519 - director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 125
    The Rectory 1 Toomers Wharf, Canal Walk, Newbury, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2007-06-12 ~ dissolved
    IIF 1288 - director → ME
  • 126
    DUCTBUSTERS SOUTHERN LIMITED - 2018-09-17
    Mortimer Hall, Birmingham Road, Kidderminster, Worcestershire, England
    Corporate (3 parents)
    Officer
    2018-09-13 ~ now
    IIF 1161 - director → ME
  • 127
    Mortimer Hall, Birmingham Road, Kidderminster, Worcestershire, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2015-01-15 ~ now
    IIF 664 - director → ME
  • 128
    Mortimer Hall, Birmingham Road, Kidderminster, Worcestershire, England
    Corporate (4 parents)
    Officer
    2004-03-31 ~ now
    IIF 695 - director → ME
    2019-05-01 ~ now
    IIF 910 - secretary → ME
  • 129
    Duncan House 20 Clifton Down Road, Clifton, Bristol, England
    Corporate (8 parents)
    Equity (Company account)
    9,850 GBP2023-08-31
    Officer
    2014-02-06 ~ now
    IIF 368 - director → ME
  • 130
    13-15 Jaunty Way Base Green, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 235 - director → ME
  • 131
    Holly House, 220 New London Road, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2006-11-17 ~ dissolved
    IIF 880 - director → ME
  • 132
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-04-14 ~ dissolved
    IIF 1076 - director → ME
  • 133
    39 Northfield Road, Peterborough, Cambridgeshire, Uk
    Dissolved corporate (1 parent)
    Officer
    2012-03-21 ~ dissolved
    IIF 1297 - director → ME
  • 134
    Spring Court Spring Road, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-27 ~ dissolved
    IIF 417 - director → ME
  • 135
    Holly House, 220 New London Road, Chelmsford
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2008-11-05 ~ dissolved
    IIF 1025 - secretary → ME
  • 136
    The Edgeley Conservative Club St. Matthews Road, Edgeley, Stockport, England
    Corporate (6 parents)
    Equity (Company account)
    189,499 GBP2024-09-30
    Officer
    2024-05-18 ~ now
    IIF 739 - director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 80 - Has significant influence or control as a member of a firmOE
  • 137
    6 Hope Street, Castletown, Castletown, Isle Of Man
    Corporate (4 parents)
    Beneficial owner
    2008-06-19 ~ now
    IIF 339 - Ownership of shares - More than 25%OE
  • 138
    78 Little Meadow, Great Oakley, Corby, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 1104 - director → ME
    2013-04-29 ~ dissolved
    IIF 1384 - secretary → ME
  • 139
    Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Corporate (3 parents)
    Officer
    2024-01-23 ~ now
    IIF 676 - director → ME
  • 140
    EUROASIA RACING LIMITED - 2016-12-15
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2016-12-14 ~ dissolved
    IIF 882 - director → ME
    2016-12-14 ~ dissolved
    IIF 998 - secretary → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 141
    Floor 18 40 Bank Street Canary Wharf, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-26 ~ dissolved
    IIF 1334 - director → ME
  • 142
    WOKINGHAM DUCTWORK LTD - 2012-02-16
    LOWBECK (MECHANICAL) LIMITED - 2011-01-27
    Trinity Court Emview Close, Woosehill, Wokingham, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-09-14 ~ dissolved
    IIF 1057 - director → ME
  • 143
    CORY EXPRESS LIMITED - 2005-05-25
    CORY EXPRESSS LIMITED - 1997-10-13
    MSAS CIS LOGISTICS LIMITED - 1997-08-29
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (3 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 549 - director → ME
  • 144
    N.F.C. FINANCE (1986) LIMITED - 2000-03-14
    FERRYUSE LIMITED - 1985-10-02
    2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (3 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 535 - director → ME
  • 145
    NFC HEAD OFFICE SERVICES LIMITED - 2000-03-13
    EXCEL CONTRACT DISTRIBUTION LIMITED - 1996-08-21
    STOREFLOW LIMITED - 1989-08-08
    REEDLUX LIMITED - 1989-07-06
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (3 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 551 - director → ME
  • 146
    MSAS GLOBAL LOGISTICS (N.I.) LIMITED - 2001-06-01
    MSAS CASSIN (N.I.) LIMITED - 1999-01-08
    Mc Kinney Industrial Estate, Mallusk, Co Antrim
    Dissolved corporate (3 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 464 - director → ME
  • 147
    DHL SYSTEMS LIMITED - 2011-08-23
    DHL GBS (UK) LIMITED - 2007-11-01
    INTELLIGENT LOGISTICS LIMITED - 2007-06-27
    PLUMBLEY PROPERTIES LIMITED - 2002-07-22
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved corporate (5 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 539 - director → ME
  • 148
    Ocean House, The Ring, Bracknell, Berkshire
    Corporate (4 parents)
    Officer
    2009-08-28 ~ now
    IIF 558 - director → ME
  • 149
    TIBBETT & BRITTEN GROUP MANAGEMENT SERVICES LIMITED - 2004-11-26
    RETAIL CONSOLIDATION SERVICES LIMITED - 1997-09-11
    STORECARE RETAIL SERVICES LIMITED - 1985-12-17
    MONTYVALE LIMITED - 1985-10-03
    2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (3 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 552 - director → ME
  • 150
    PANOCEAN STORAGE & TRANSPORT (1995) LIMITED - 2001-11-28
    MCGREGOR CORY EUROPE LIMITED - 1995-08-14
    CORY INVESTMENTS LIMITED - 1993-02-05
    CORY COAL LIMITED - 1988-08-15
    REA LIMITED - 1988-01-21
    MOUNTWOOD SHIPPING COMPANY LIMITED - 1976-12-31
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved corporate (5 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 538 - director → ME
  • 151
    Holly House, 220 New London Road, Chelmsford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-25 ~ dissolved
    IIF 1029 - secretary → ME
  • 152
    22 Brennand Street, Burnley, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-02 ~ dissolved
    IIF 1329 - director → ME
  • 153
    TAWSE ELLON (HAULAGE) LIMITED - 2010-09-06
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 1234 - director → ME
  • 154
    FCC ENVIRONMENTAL SERVICES UK LIMITED - 2011-06-29
    ECONOWASTE LIMITED - 2010-08-26
    TARMAC ECONOWASTE LIMITED - 1993-09-15
    ECONOWASTE LIMITED - 1987-10-01
    TARMAC WASTE CLEARANCE LIMITED - 1977-12-31
    RAPONI (FLOORING) LIMITED - 1977-12-31
    125 Colmore Row, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 1185 - director → ME
  • 155
    ANTI-RUBBISH LIMITED - 2010-08-26
    Staverton Court, Staverton, Cheltenham
    Dissolved corporate (3 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 1189 - director → ME
  • 156
    Aldgate House, 1-4 Market Place, Hull, East Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    400,372 GBP2021-05-31
    Officer
    1992-05-28 ~ now
    IIF 1169 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 493 - Has significant influence or controlOE
  • 157
    PINEDALE LIMITED - 2009-01-28
    Sandwood House, Spaldington, Goole, East Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    146 GBP2019-05-31
    Officer
    2009-01-16 ~ now
    IIF 1168 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 494 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    1 Tierney Tierney, Oxley Park, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 276 - director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 159
    114 Milton Keynes Business Centre Hayley Court, Linford Wood, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    148,358 GBP2021-12-31
    Officer
    2019-11-05 ~ now
    IIF 277 - director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 160
    FIREFLY CANCER AWARENESS AND SUPPORT COMMUNITY INTEREST COMPANY - 2012-05-03
    8 Castlegate, Tickhill, Doncaster, South Yorkshire
    Corporate (5 parents)
    Officer
    2009-12-31 ~ now
    IIF 1265 - director → ME
  • 161
    27 Old Gloucester Street, London, United Kingdom
    Corporate (12 parents)
    Equity (Company account)
    20,000,000 GBP2024-01-31
    Officer
    2017-01-19 ~ now
    IIF 1170 - director → ME
  • 162
    Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Corporate (3 parents)
    Officer
    2024-03-27 ~ now
    IIF 1163 - director → ME
  • 163
    The Florence Institute 377 Mill Street, Liverpool, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-01-31 ~ now
    IIF 309 - director → ME
  • 164
    3 Redman Court, Bell Street, Princes Risborough, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 567 - director → ME
  • 165
    OXFORDSHIRE WASTE LIMITED - 2012-08-21
    INGLEBY (620) LIMITED - 1993-06-22
    Staverton Court, Staverton, Cheltenham
    Dissolved corporate (3 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 1187 - director → ME
  • 166
    Flf Building Shield Green Farm, Tritlington, Morpeth, Northumberland, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 571 - director → ME
  • 167
    27a Fairholme Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 1171 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 778 - Ownership of shares – 75% or moreOE
  • 168
    2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2020-09-14 ~ now
    IIF 432 - director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 169
    AND COMPANY HOLDINGS LIMITED - 2023-02-15
    BRICK RESIDENTIAL LIMITED - 2022-07-04
    Satago Cottage 360a, Brighton Road, Croydon
    Corporate (2 parents)
    Equity (Company account)
    -20,492 GBP2021-05-31
    Officer
    2020-01-23 ~ now
    IIF 230 - director → ME
  • 170
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-20 ~ dissolved
    IIF 981 - secretary → ME
  • 171
    LUXARA SKIN LTD - 2020-11-02
    86-90 Paul Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-15 ~ dissolved
    IIF 314 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 172
    Pentland House, Saltire Centre, Glenrothes, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2,498,994 GBP2024-10-31
    Officer
    2001-03-21 ~ now
    IIF 759 - director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 158 - Has significant influence or controlOE
  • 173
    Westwood Accounts 4 Upperthorpe Hill, Westwoodside, Doncaster, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-11-30
    Officer
    2015-11-12 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 174
    78 Little Meadow, Great Oakley, Corby, Northamptonshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-09 ~ now
    IIF 1317 - director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 335 - Ownership of shares – 75% or moreOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Right to appoint or remove directorsOE
  • 175
    3.07 Regency House Westminster Place, York Business Park, York, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-08-13 ~ now
    IIF 193 - director → ME
  • 176
    Regency House Westminster Place, Nether Poppleton, York, England
    Corporate (2 parents)
    Officer
    2024-09-27 ~ now
    IIF 194 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 177
    124-128 City Road, London, England
    Corporate (4 parents)
    Officer
    2024-02-23 ~ now
    IIF 192 - director → ME
  • 178
    FOX WILSON LIMITED - 2024-04-17
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    71,418 GBP2024-04-30
    Officer
    2019-05-20 ~ now
    IIF 1008 - secretary → ME
  • 179
    34 Colewood Road, Whitstable, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-10 ~ dissolved
    IIF 198 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    Glasfryn, Peniel, Denbigh, Wales
    Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 807 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 181
    Holly House, 220 New London Road, Chelmsford
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,443 GBP2019-04-30
    Officer
    2013-12-10 ~ dissolved
    IIF 983 - secretary → ME
  • 182
    Congress House 14 Lyon Road, Congress House, 14 Lyon Road, Harrow, England
    Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 299 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 183
    Wilkinson House Lever Bridge Mill, 253 Radcliffe Road, Bolton, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-14 ~ now
    IIF 660 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 184
    Wilkinson House Lever Bridge Mills 253 Radcliffe Road, Darcy Lever, Bolton, England
    Corporate (2 parents)
    Officer
    2024-01-24 ~ now
    IIF 661 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 185
    JAMES PAUL TAYLOR LIMITED - 2020-04-22
    Moira House, 42-44 Carlisle Road, Eastbourne, England
    Corporate (1 parent)
    Equity (Company account)
    163,984 GBP2024-02-28
    Officer
    2019-11-05 ~ now
    IIF 231 - director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 186
    Holly House 220, New London Road, Chelmsford, Essex
    Corporate (2 parents)
    Equity (Company account)
    31 GBP2024-04-30
    Officer
    2012-04-25 ~ now
    IIF 1009 - secretary → ME
  • 187
    BRISTOWS OF DEVON LIMITED - 2019-02-25
    SWEET BRANDS LIMITED - 2018-04-12
    Sweet Factory Marsh Lane, Crediton, Exeter, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,640,197 GBP2024-05-31
    Officer
    2024-08-01 ~ now
    IIF 1122 - director → ME
  • 188
    Pen Dinas, Llanidloes Road, Newtown, Powys, Wales
    Dissolved corporate (2 parents)
    Officer
    2016-02-26 ~ dissolved
    IIF 1153 - director → ME
  • 189
    29 Station Road, Steeton, Keighley, England
    Corporate (2 parents)
    Officer
    2023-07-25 ~ now
    IIF 768 - director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 190
    HORIZON PRODUCTS LIMITED - 2012-05-01
    Unit 6, Blaydon Business Park, Blaydon, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2006-03-23 ~ dissolved
    IIF 655 - director → ME
  • 191
    Graham Taylor, Holly House, 220 New London Road, Chelmsford, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-30 ~ dissolved
    IIF 957 - secretary → ME
  • 192
    Darwin House 7, Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -51,204 GBP2021-11-01 ~ 2022-10-31
    Officer
    2020-10-16 ~ dissolved
    IIF 425 - director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 193
    Ground Floor, Nautica House, Waters Meeting Road, Bolton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,493 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 1287 - director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 499 - Ownership of shares – 75% or moreOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Right to appoint or remove directorsOE
  • 194
    FREE EDGE DESIGN LIMITED - 2014-10-24
    Holly House, 220 New London Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    57 GBP2017-02-28
    Officer
    2018-07-04 ~ dissolved
    IIF 262 - director → ME
  • 195
    Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, United Kingdom
    Corporate (3 parents)
    Officer
    2004-04-16 ~ now
    IIF 681 - director → ME
  • 196
    62 Pashley Road, Eastbourne, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-10-28 ~ now
    IIF 215 - director → ME
    2024-10-28 ~ now
    IIF 1049 - secretary → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 798 - Ownership of shares – 75% or moreOE
    IIF 798 - Ownership of voting rights - 75% or moreOE
    IIF 798 - Right to appoint or remove directorsOE
  • 197
    Holly House, 220 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-04 ~ now
    IIF 1024 - secretary → ME
  • 198
    Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-12-22 ~ dissolved
    IIF 836 - director → ME
  • 199
    Eltringham Works, Near Eltringham Road, Prudhoe, Northumberland, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-31 ~ now
    IIF 1304 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 782 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 782 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 200
    Eltringham Works, Prudhoe, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-02-28
    Officer
    2018-02-14 ~ dissolved
    IIF 654 - director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 201
    PT WOOD FINISHES LIMITED - 2014-04-01
    Eltringham Works, Near Eltringham Road, Prudhoe, Northumberland, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,898,039 GBP2024-03-31
    Officer
    2009-04-09 ~ now
    IIF 652 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 202
    Sandwood House Ings Lane, Spaldington, Goole, North Humberside, United Kingdom
    Corporate (3 parents)
    Officer
    2023-04-21 ~ now
    IIF 1166 - director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 492 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 492 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 203
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (6 parents)
    Equity (Company account)
    35,806,915 GBP2023-12-31
    Officer
    2023-05-19 ~ now
    IIF 307 - director → ME
  • 204
    27 Old Gloucester Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2022-01-09 ~ now
    IIF 766 - llp-member → ME
  • 205
    SOLO STRENGTH LIMITED - 1995-06-22
    10 - 11 Charterhouse Square, London, England
    Corporate (6 parents)
    Equity (Company account)
    648,428 GBP2022-02-28
    Officer
    2016-04-06 ~ now
    IIF 1100 - director → ME
  • 206
    10 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15 GBP2016-03-31
    Officer
    2010-01-21 ~ dissolved
    IIF 712 - director → ME
  • 207
    69 Pennymoor Drive, Middlewich, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 306 - director → ME
    2020-02-10 ~ dissolved
    IIF 1372 - secretary → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 208
    MILLSGRANGE LIMITED - 1985-04-02
    Suite 1 Meadow Court, Ise Valley Estate, Wellingborough, Northants, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 698 - director → ME
  • 209
    29 Station Road, Steeton, Keighley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -12,951 GBP2023-11-30
    Officer
    2023-08-08 ~ now
    IIF 770 - director → ME
  • 210
    ELS MEDIA LIMITED - 2007-01-12
    5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Officer
    2007-01-03 ~ dissolved
    IIF 577 - director → ME
    2007-07-10 ~ dissolved
    IIF 902 - secretary → ME
  • 211
    3 Redman Court, Bell Street, Princes Risborough, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-21 ~ dissolved
    IIF 1272 - director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 779 - Ownership of shares – 75% or moreOE
    IIF 779 - Ownership of voting rights - 75% or moreOE
    IIF 779 - Right to appoint or remove directorsOE
  • 212
    100 High Street, Evesham, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2013-07-17 ~ dissolved
    IIF 685 - director → ME
  • 213
    34 Coomb Field, Edenbridge, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-01 ~ dissolved
    IIF 1047 - director → ME
    Person with significant control
    2023-10-01 ~ dissolved
    IIF 801 - Ownership of shares – 75% or moreOE
    IIF 801 - Ownership of voting rights - 75% or moreOE
    IIF 801 - Right to appoint or remove directorsOE
  • 214
    Holly House, 220 New London Road, Chelmsford
    Dissolved corporate (2 parents)
    Equity (Company account)
    124,503 GBP2021-04-30
    Officer
    2013-04-15 ~ dissolved
    IIF 985 - secretary → ME
  • 215
    Spectrum Building, Bond Street, Bristol, England
    Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    -30 GBP2023-03-26 ~ 2024-03-23
    Officer
    2009-06-26 ~ now
    IIF 391 - director → ME
  • 216
    Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Corporate (3 parents)
    Officer
    2022-06-20 ~ now
    IIF 679 - director → ME
  • 217
    Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2021-07-09 ~ now
    IIF 1162 - director → ME
    Person with significant control
    2021-07-09 ~ now
    IIF 491 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 491 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 218
    86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    102,657 GBP2015-08-31
    Officer
    2014-08-05 ~ dissolved
    IIF 573 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Has significant influence or controlOE
  • 219
    Holly House, 220 New London Road, Chelmsford, Essex
    Corporate (1 parent)
    Equity (Company account)
    1,173,576 GBP2024-04-30
    Officer
    2001-11-14 ~ now
    IIF 881 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 220
    2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,099 GBP2024-10-31
    Officer
    2020-09-13 ~ now
    IIF 435 - director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 221
    Unit 11, Cuba Industrial Estate Bolton Road North, Stubbins, Ramsbottom, United Kingdom
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    11,050 GBP2016-06-30
    Officer
    2015-06-01 ~ now
    IIF 354 - director → ME
  • 222
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-10-21 ~ dissolved
    IIF 945 - secretary → ME
  • 223
    2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-04-30
    Officer
    2015-04-20 ~ dissolved
    IIF 424 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 224
    Unit 11 Cuba Industrial Estate, Bolton Road North Stubbins, Ramsbottom, Lancashire
    Corporate (4 parents, 5 offsprings)
    Officer
    ~ now
    IIF 356 - director → ME
  • 225
    Unit 11 Cuba Industrial Estate Bolton Road North, Stubbins, Ramsbottom, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    11,050 GBP2023-09-30
    Officer
    2016-09-26 ~ now
    IIF 355 - director → ME
  • 226
    Holly House, 220 New London Road, Chelmsford
    Dissolved corporate (2 parents)
    Equity (Company account)
    23 GBP2019-03-31
    Officer
    2012-12-12 ~ dissolved
    IIF 250 - director → ME
    2009-10-06 ~ dissolved
    IIF 966 - secretary → ME
  • 227
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,569 GBP2023-08-31
    Officer
    2020-08-06 ~ now
    IIF 972 - secretary → ME
  • 228
    41 Saffron Road, Chafford Hundred, Grays, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-05 ~ dissolved
    IIF 1338 - director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 229
    BALDWIN TAYLOR LTD - 2023-08-18
    Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Corporate (1 parent)
    Equity (Company account)
    -24,014 GBP2022-08-31
    Officer
    2018-08-25 ~ now
    IIF 1039 - director → ME
    Person with significant control
    2018-08-25 ~ now
    IIF 745 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 745 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 230
    19-21 Main Road, Gedling, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-25 ~ dissolved
    IIF 1038 - director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 744 - Ownership of shares – 75% or moreOE
    IIF 744 - Ownership of voting rights - 75% or moreOE
    IIF 744 - Right to appoint or remove directorsOE
  • 231
    Unit 1b, Focus 4, Fourth Avenue, Letchworth Garden City, Herts
    Corporate (1 parent)
    Equity (Company account)
    286,280 GBP2024-04-30
    Officer
    2010-04-13 ~ now
    IIF 1037 - director → ME
    Person with significant control
    2016-04-14 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 232
    21 Tangmere Avenue, Heywood, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-05-25 ~ now
    IIF 1326 - director → ME
    2022-05-25 ~ now
    IIF 1363 - secretary → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 783 - Ownership of shares – 75% or moreOE
    IIF 783 - Ownership of voting rights - 75% or moreOE
    IIF 783 - Right to appoint or remove directorsOE
  • 233
    38 HORNTON STREET LIMITED - 2018-04-27
    Taylor Cotton Llp, 2 Harding Road, Abingdon, Oxfordshire
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2007-10-26 ~ now
    IIF 1114 - secretary → ME
  • 234
    Linden House, Linden Close, Tunbridge Wells, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -62,695 GBP2024-03-31
    Officer
    2007-03-12 ~ now
    IIF 886 - director → ME
    Person with significant control
    2020-03-20 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 235
    16b Battersea Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-05-26 ~ dissolved
    IIF 1093 - director → ME
  • 236
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    294,022 GBP2023-06-30
    Officer
    2015-01-30 ~ now
    IIF 958 - secretary → ME
  • 237
    TTG CONSULTING LIMITED - 2012-11-16
    Holly House 220, New London Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-07-04 ~ dissolved
    IIF 1027 - secretary → ME
  • 238
    Kenworth Estates Ltd, 24 Bouverie Road West, Folkestone, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,509 GBP2023-10-31
    Officer
    2021-10-15 ~ now
    IIF 517 - director → ME
  • 239
    Kenworth Estates Ltd, 24 Bouverie Road West, Folkestone, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,985 GBP2023-10-31
    Officer
    2021-10-15 ~ now
    IIF 515 - director → ME
  • 240
    Kenworth Estates Ltd, 24 Bouverie Road West, Folkestone, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -578 GBP2023-10-31
    Officer
    2021-10-15 ~ now
    IIF 518 - director → ME
  • 241
    Kenworth Estates Ltd, 24 Bouverie Road West, Folkestone, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,343 GBP2023-10-31
    Officer
    2021-10-15 ~ now
    IIF 516 - director → ME
  • 242
    24 Bouverie Road West, Folkestone, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    252,446 GBP2024-04-30
    Officer
    2019-01-07 ~ now
    IIF 512 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 243
    Holly House, 220 New London Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,654 GBP2021-04-30
    Officer
    2010-12-01 ~ dissolved
    IIF 269 - director → ME
    2004-03-10 ~ dissolved
    IIF 812 - secretary → ME
  • 244
    Radclyffe House 66-68 Hagley Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2024-09-11 ~ dissolved
    IIF 362 - director → ME
    Person with significant control
    2024-09-11 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 245
    44 Thorns Road, Brierley Hill, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-06 ~ dissolved
    IIF 908 - director → ME
  • 246
    Lion House, 15 Broad Street, Leominster, Herefordshire
    Dissolved corporate (2 parents)
    Officer
    1997-09-16 ~ dissolved
    IIF 1146 - director → ME
  • 247
    LANDMARK BUILDING SERVICES & PROPERTY CONSULTANTS LTD - 2011-06-15
    Unit H, Vastre Industrial Estate, Newtown, Powys, Wales
    Dissolved corporate (1 parent)
    Officer
    2011-01-05 ~ dissolved
    IIF 1147 - director → ME
  • 248
    54 Wood Street, Lytham St. Annes, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-01 ~ dissolved
    IIF 1158 - director → ME
  • 249
    Intouch Accounting, Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-16 ~ dissolved
    IIF 572 - director → ME
  • 250
    Holly House, 220 New London Road, Chelmsford
    Corporate (2 parents)
    Equity (Company account)
    -968 GBP2023-02-28
    Officer
    2013-02-04 ~ now
    IIF 999 - secretary → ME
  • 251
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-07-23 ~ dissolved
    IIF 1002 - secretary → ME
  • 252
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2019-04-29 ~ dissolved
    IIF 1005 - secretary → ME
  • 253
    43 Rothschild Avenue, Aston Clinton, Aylesbury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,074 GBP2024-07-31
    Officer
    2021-07-22 ~ now
    IIF 343 - director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 254
    39 Northfield Road, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2012-03-21 ~ dissolved
    IIF 1298 - director → ME
  • 255
    2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,099 GBP2024-04-30
    Officer
    2016-04-28 ~ now
    IIF 423 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 102 - Has significant influence or controlOE
  • 256
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-04 ~ now
    IIF 964 - secretary → ME
  • 257
    FILM PRODUCTION PARTNERS LIMITED - 2020-09-28
    220 New London Road, Chelmsford, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2024-10-25 ~ now
    IIF 936 - secretary → ME
  • 258
    BECK CONSULTING ENGS. LIMITED - 2008-11-27
    TRUEGROWTH FINANCE LIMITED - 2001-07-24
    Greyfriars Court, Paradise Square, Oxford
    Dissolved corporate (2 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 1060 - director → ME
  • 259
    17 Oaklands Bus Park, Fishponds Road, Wokingham, Berkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2008-05-01 ~ now
    IIF 1059 - director → ME
  • 260
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 1061 - director → ME
  • 261
    OILANHEAT (MAINTENANCE) LIMITED - 2008-11-18
    OILANHEAT LIMITED - 1987-07-20
    17 Oaklands Bus Park, Fishponds Road, Wokingham, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 1058 - director → ME
  • 262
    Holly House, 220 New London Road, Chelmsford
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    21,807 GBP2016-04-30
    Officer
    2013-01-25 ~ dissolved
    IIF 986 - secretary → ME
  • 263
    13 David Mews, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-26 ~ dissolved
    IIF 887 - director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 483 - Ownership of shares – 75% or moreOE
  • 264
    Holly House, 220 New London Road, Chelmsford
    Corporate (2 parents)
    Equity (Company account)
    3,559 GBP2024-04-30
    Officer
    2013-12-10 ~ now
    IIF 961 - secretary → ME
  • 265
    HISTOSYSTEM LIMITED - 1985-04-16
    Murco Filling Station, 120 Bradway Road, Bradway, Sheffield
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    878,256 GBP2024-03-31
    Officer
    2022-04-01 ~ now
    IIF 238 - director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 266
    M.J. GREEN CEILINGS LIMITED - 2024-04-24
    Holly House, 220 New London Road, Chelmsford
    Corporate (2 parents)
    Equity (Company account)
    -1,122 GBP2024-04-30
    Officer
    2008-11-13 ~ now
    IIF 818 - secretary → ME
  • 267
    Holly House 220, New London Road, Chelmsford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-11 ~ dissolved
    IIF 1007 - secretary → ME
  • 268
    Holly House, 220 New London Road, Chelmsford
    Corporate (2 parents)
    Equity (Company account)
    8,092 GBP2024-04-30
    Officer
    2013-01-25 ~ now
    IIF 959 - secretary → ME
  • 269
    31 Turnham Green, Swindon
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    2010-05-19 ~ dissolved
    IIF 506 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 270
    HANLEN MONTAGUE STREET LIMITED - 2022-07-19
    First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Corporate (5 parents)
    Officer
    2022-07-15 ~ now
    IIF 413 - director → ME
  • 271
    24 Bouverie Road West, Folkestone, England
    Corporate (3 parents)
    Equity (Company account)
    96,535 GBP2024-04-30
    Officer
    2018-12-31 ~ now
    IIF 513 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 272
    31a Holly Bush Lane, Sevenoaks, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -1,604 GBP2023-10-31
    Officer
    2017-05-21 ~ now
    IIF 1346 - director → ME
    Person with significant control
    2018-10-19 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 273
    MCCARTHY TAYLOR CONSULTANTS LIMITED - 1999-11-17
    Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Corporate (2 parents, 3 offsprings)
    Officer
    1999-11-17 ~ now
    IIF 675 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 274
    MCCARTHY TAYLOR (GENERAL) LIMITED - 2006-06-09
    MCCARTHY TAYLOR (BROKERS) LIMITED - 1999-11-17
    Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    1999-11-17 ~ now
    IIF 674 - director → ME
  • 275
    MCGREGOR, SWIRE AIR SERVICES LIMITED - 1982-01-01
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (3 parents)
    Officer
    2009-08-03 ~ dissolved
    IIF 562 - director → ME
  • 276
    Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Corporate (2 parents)
    Officer
    2019-03-23 ~ now
    IIF 680 - director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 30 - Has significant influence or controlOE
  • 277
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-02 ~ now
    IIF 1046 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 802 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 802 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 278
    Holly House, 220 New London Road, Chelmsford
    Dissolved corporate (2 parents)
    Officer
    2012-10-29 ~ dissolved
    IIF 994 - secretary → ME
  • 279
    Unit 1 Horseway Head Barn, Horseway Head Staunton On Arrow, Leominster, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 1152 - director → ME
  • 280
    MERCURY AIRFREIGHT HOLDINGS LIMITED - 1996-05-17
    ROLEROD LIMITED - 1990-07-03
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (3 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 546 - director → ME
  • 281
    ENVIRO FACADES LIMITED - 2019-03-13
    3.INTERIOR PROJECTS LIMITED - 2014-09-18
    Holly House 220 New London Road, Chelmsford
    Corporate (3 parents)
    Equity (Company account)
    85,089 GBP2023-10-31
    Officer
    2010-07-23 ~ now
    IIF 949 - secretary → ME
  • 282
    Congress House, Lyon Road, Harrow, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2021-02-16 ~ dissolved
    IIF 1084 - director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
  • 283
    Congress House, Lyon Road, Harrow, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-17 ~ dissolved
    IIF 1081 - director → ME
  • 284
    Unit 1 The Ironworks, Dale Street, Accrington, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,739 GBP2023-10-30
    Officer
    2016-08-02 ~ now
    IIF 1273 - director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 496 - Ownership of shares – 75% or moreOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Right to appoint or remove directorsOE
  • 285
    Holly House, 220 New London Road, Chelmsford
    Corporate (3 parents)
    Equity (Company account)
    29,783 GBP2024-04-30
    Officer
    2011-01-04 ~ now
    IIF 975 - secretary → ME
  • 286
    Holly House, 220 New London Road, Chelmsford
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2011-08-16 ~ now
    IIF 941 - secretary → ME
  • 287
    Midland Build Ltd, 4-5 Western Court, Bromley Street Digbeth, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-22 ~ dissolved
    IIF 1292 - director → ME
  • 288
    47 Speedwell Close, Melksham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2017-05-19 ~ dissolved
    IIF 204 - director → ME
    2017-05-19 ~ dissolved
    IIF 1369 - secretary → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 755 - Ownership of shares – 75% or moreOE
    IIF 755 - Ownership of voting rights - 75% or moreOE
    IIF 755 - Right to appoint or remove directorsOE
  • 289
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,812 GBP2024-05-31
    Officer
    2019-02-25 ~ now
    IIF 982 - secretary → ME
  • 290
    CHARING HEATH DEVELOPMENTS LIMITED - 2024-12-05
    843 Finchley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2025-01-06 ~ now
    IIF 227 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 142 - Ownership of shares – More than 50% but less than 75%OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75%OE
  • 291
    843 Finchley Road, London, England
    Corporate (3 parents)
    Officer
    2021-02-18 ~ now
    IIF 223 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 292
    843 Finchley Road, London, England
    Corporate (3 parents)
    Officer
    2021-04-19 ~ now
    IIF 219 - director → ME
  • 293
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-04-03 ~ dissolved
    IIF 965 - secretary → ME
  • 294
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-12 ~ dissolved
    IIF 962 - secretary → ME
  • 295
    OSWALD SPRING COMPANY LIMITED - 2018-04-03
    Orchard Works, 76 Arthur Street, Lakeside Redditch, Worcestershire
    Corporate (2 parents)
    Officer
    2006-11-01 ~ now
    IIF 691 - director → ME
    2006-11-01 ~ now
    IIF 922 - secretary → ME
  • 296
    241 Hillside Road, Hastings, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -690 GBP2023-06-30
    Officer
    2021-10-15 ~ now
    IIF 742 - director → ME
    Person with significant control
    2021-07-04 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 297
    OCEAN MARINE LIMITED - 1995-08-14
    OCEAN LINERS LIMITED - 1984-11-21
    LINER HOLDINGS COMPANY LIMITED - 1977-12-31
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (3 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 533 - director → ME
  • 298
    59, Union Street, Dunsatble, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2007-07-30 ~ dissolved
    IIF 888 - secretary → ME
  • 299
    FREE VOUCHER BOOK LIMITED - 2011-01-17
    Office 12b Fanton Hall, Off Arterial Road, Wickford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -11,156 GBP2023-03-31
    Officer
    2009-11-26 ~ now
    IIF 1339 - director → ME
    2011-06-28 ~ now
    IIF 1362 - secretary → ME
  • 300
    Sandwood House, Spaldington, Goole, East Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-04-17 ~ dissolved
    IIF 1167 - director → ME
  • 301
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 942 - secretary → ME
  • 302
    JINGGLING SERVICES LTD - 2017-10-02
    3rd Floor 86-90, Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2024-10-01 ~ now
    IIF 763 - director → ME
  • 303
    PACEFIRST LIMITED - 1985-02-21
    2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (3 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 467 - director → ME
  • 304
    64 Harwood Close, Arnold, Nottingham
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 342 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 305
    29 High Street, Flitton, Bedford, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 1106 - director → ME
    2020-05-29 ~ dissolved
    IIF 1367 - secretary → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 752 - Ownership of shares – 75% or moreOE
    IIF 752 - Ownership of voting rights - 75% or moreOE
    IIF 752 - Right to appoint or remove directorsOE
  • 306
    Additions Plus, 10a Parlaunt Road, Slough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -19,526 GBP2022-08-31
    Officer
    2016-08-09 ~ dissolved
    IIF 181 - director → ME
    2016-08-09 ~ dissolved
    IIF 1360 - secretary → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 307
    17 Lisle Road, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 1040 - director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 484 - Ownership of shares – 75% or moreOE
    IIF 484 - Ownership of voting rights - 75% or moreOE
    IIF 484 - Right to appoint or remove directorsOE
  • 308
    39 Northfield Road, Peterborough, Cembridheshire
    Dissolved corporate (1 parent)
    Officer
    2012-07-01 ~ dissolved
    IIF 612 - director → ME
  • 309
    26 Church Road, St. Annes, Lytham St. Annes, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-03 ~ dissolved
    IIF 505 - director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 310
    TOTAL CLEANZ LTD - 2007-01-15
    21 Mansfield Lane, Calverton, Nottingham
    Dissolved corporate (3 parents)
    Officer
    2006-11-28 ~ dissolved
    IIF 1276 - director → ME
  • 311
    The Old Church, Ipsley Street, Redditch, England
    Corporate (11 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2019-09-04 ~ now
    IIF 684 - director → ME
  • 312
    PREMIER SUPPORT SERVICES (HOLDINGS) LTD - 2021-04-15
    PREMIER COMMERCIAL PROPERTY SERVICES LTD - 2020-04-17
    PREMIER OFFICE CLEANING SERVICES LIMITED - 2005-01-31
    2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Corporate (3 parents)
    Equity (Company account)
    1,145,824 GBP2023-06-30
    Officer
    2004-04-02 ~ now
    IIF 427 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 105 - Has significant influence or controlOE
  • 313
    SIMPLON SERVICES (UK) LIMITED - 2021-05-10
    DNA ORGANIZATION LIMITED - 2012-11-20
    Holly House, 220 New London Road, Chelmsford
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2012-09-03 ~ now
    IIF 260 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 314
    HOCOMBE COFFEE COMPANY LTD - 2024-05-18
    Hocombe Coffee Co C/o Incuhive, Hursley Park Road, Hursley, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    11,364 GBP2023-10-31
    Officer
    2021-10-15 ~ now
    IIF 403 - director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 315
    ON Q LTD
    - now
    TAYTEC LTD - 2020-08-07
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 1105 - director → ME
    2020-07-17 ~ dissolved
    IIF 1365 - secretary → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 751 - Ownership of shares – 75% or moreOE
    IIF 751 - Ownership of voting rights - 75% or moreOE
    IIF 751 - Right to appoint or remove directorsOE
  • 316
    13 Winston Close, Leighton Buzzard, Bedfordshire
    Corporate (3 parents)
    Equity (Company account)
    69,562 GBP2023-12-31
    Officer
    2012-09-10 ~ now
    IIF 1322 - director → ME
  • 317
    Unit B1, Building 7 The Park Farm, Plough Road, Pontypool, Wales
    Dissolved corporate (1 parent)
    Officer
    2018-03-15 ~ dissolved
    IIF 791 - director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 168 - Has significant influence or controlOE
  • 318
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-10 ~ dissolved
    IIF 1088 - director → ME
  • 319
    Walmer House, 32 Bath Street, Cheltenham, England
    Corporate (12 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2003-12-08 ~ now
    IIF 482 - director → ME
  • 320
    Spring Court, Spring Road, Hale, Cheshire
    Dissolved corporate (1 parent)
    Officer
    1997-11-17 ~ dissolved
    IIF 416 - director → ME
  • 321
    20 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 490 - Ownership of shares – 75% or moreOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Has significant influence or controlOE
  • 322
    Zagale House, Kelpatrick Road, Slough
    Dissolved corporate (2 parents)
    Officer
    2014-10-28 ~ dissolved
    IIF 1257 - director → ME
  • 323
    Zagale House, Kelpatrick Road, Slough, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    43,432 GBP2024-01-31
    Officer
    1993-06-17 ~ now
    IIF 1258 - director → ME
    1993-06-17 ~ now
    IIF 1361 - secretary → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 324
    Brymar, Stowell Hill Road, Tytherington, Gloucester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    975,197 GBP2024-06-30
    Officer
    2021-11-30 ~ now
    IIF 1306 - director → ME
    2009-12-23 ~ now
    IIF 896 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 756 - Ownership of shares – 75% or moreOE
    IIF 756 - Ownership of voting rights - 75% or moreOE
    IIF 756 - Right to appoint or remove directorsOE
  • 325
    6 Chicheley Cottages, Thrapston, Kettering, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2014-10-21 ~ now
    IIF 1301 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 781 - Ownership of shares – 75% or moreOE
    IIF 781 - Ownership of voting rights - 75% or moreOE
  • 326
    65-67 Church Street, Sutton-in-ashfield, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    938 GBP2024-02-29
    Officer
    2014-02-14 ~ now
    IIF 740 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 327
    Rear Of 63a North Street, Leighton Buzzard, Beds
    Corporate (2 parents)
    Equity (Company account)
    17,465.48 GBP2024-03-31
    Officer
    2012-03-28 ~ now
    IIF 409 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 328
    Sterling House, 810 Mandarin Court, Centre Park, Cheshire, Warrington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,158 GBP2019-05-31
    Officer
    2017-12-06 ~ dissolved
    IIF 1285 - director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 324 - Ownership of shares – 75% or moreOE
  • 329
    Rodridge Cottage Farm, Station Town, Wingate, England
    Corporate (1 parent)
    Equity (Company account)
    -1,418 GBP2020-08-31
    Officer
    2019-08-20 ~ now
    IIF 1173 - director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 495 - Ownership of shares – 75% or moreOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Right to appoint or remove directorsOE
  • 330
    18 Downs View, Holybourne, Alton, Hampshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13 GBP2023-07-31
    Officer
    2013-07-02 ~ now
    IIF 1108 - director → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 331
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,916 GBP2024-04-30
    Officer
    2003-04-14 ~ now
    IIF 568 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 332
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    90,258 GBP2024-04-30
    Officer
    2019-01-03 ~ now
    IIF 969 - secretary → ME
  • 333
    Holly House, 220 New London Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 267 - director → ME
    2008-07-21 ~ dissolved
    IIF 821 - secretary → ME
  • 334
    9 Caistor Close, Mile Oak, Tamworth, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-24 ~ now
    IIF 1349 - director → ME
    Person with significant control
    2018-04-24 ~ now
    IIF 803 - Ownership of shares – More than 50% but less than 75%OE
    IIF 803 - Ownership of voting rights - More than 50% but less than 75%OE
  • 335
    Unit 4, 12 Spittal Hill, Bushmills Road, Coleraine
    Corporate (2 parents)
    Officer
    2006-10-16 ~ now
    IIF 904 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 775 - Ownership of shares – More than 50% but less than 75%OE
  • 336
    Unit 4 12 Spittal Hill, Coleraine, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 1267 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 776 - Ownership of shares – 75% or moreOE
    IIF 776 - Ownership of voting rights - 75% or moreOE
    IIF 776 - Right to appoint or remove directorsOE
  • 337
    5 Braemore Court, Cockfosters Road, Barnet, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,002 GBP2018-03-31
    Officer
    2016-03-16 ~ dissolved
    IIF 1271 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 338
    14 Nant Y Coed, Thomastown, Tonyrefail, Rct
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,479 GBP2016-11-30
    Officer
    2006-11-08 ~ dissolved
    IIF 825 - director → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
  • 339
    1d Long Beach Road, Longwell Green, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-06 ~ dissolved
    IIF 359 - director → ME
  • 340
    Cornelius House, 178-180 Church Road, Hove, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    40,770 GBP2023-08-31
    Officer
    2002-08-02 ~ now
    IIF 305 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 341
    18 Cavour Road, Faversham, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-12 ~ dissolved
    IIF 199 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 342
    72a Mellor Street, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-11-20 ~ dissolved
    IIF 1159 - director → ME
  • 343
    4 Caernarvon Crescent, Bletchley, Milton Keynes, England
    Dissolved corporate (3 parents)
    Officer
    2014-02-09 ~ dissolved
    IIF 523 - director → ME
  • 344
    2 Hobbs Warren, Cheveley, Newmarket, Suffolk, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2016-01-26 ~ dissolved
    IIF 1140 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 345
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-08 ~ dissolved
    IIF 968 - secretary → ME
  • 346
    Holly House, 220 New London Road, Chelmsford
    Dissolved corporate (2 parents)
    Officer
    2012-06-08 ~ dissolved
    IIF 988 - secretary → ME
  • 347
    Unit 3f Albany Industrial Estate, Aragon Street, Newport, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-03-16 ~ dissolved
    IIF 790 - director → ME
  • 348
    MARVELLOUS PROJECTS LIMITED - 2011-08-22
    17 Oaklands Business Park, Fishponds Road, Wokingham, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 1056 - director → ME
  • 349
    115 Whitby Road, Ipswich, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-08-19 ~ dissolved
    IIF 574 - director → ME
  • 350
    24 Antelope Avenue, Grays, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    8,259 GBP2024-03-31
    Officer
    2017-11-09 ~ now
    IIF 1103 - director → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 351
    Bank House 6 - 8 Church Street, Adlington, Chorley, Lancashire, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12,639 GBP2019-02-28
    Officer
    2014-02-28 ~ dissolved
    IIF 189 - director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 328 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 328 - Right to appoint or remove directorsOE
  • 352
    Bank House 6-8 Church Street, Adlington, Chorley, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -42,177 GBP2024-09-30
    Officer
    2021-09-30 ~ now
    IIF 190 - director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
  • 353
    Oakmere, Belmont Business Park, Durham, England
    Corporate (2 parents)
    Equity (Company account)
    826 GBP2024-01-31
    Officer
    2016-01-11 ~ now
    IIF 1312 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 332 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 332 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 332 - Right to appoint or remove directors as a member of a firmOE
    IIF 332 - Has significant influence or control as a member of a firmOE
  • 354
    Oakmere, Belmont Business Park, Durham, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-04 ~ dissolved
    IIF 1313 - director → ME
    Person with significant control
    2019-04-04 ~ dissolved
    IIF 331 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 331 - Right to appoint or remove directorsOE
  • 355
    156 Hounslow Road, Hanworth, Feltham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-06 ~ dissolved
    IIF 576 - director → ME
  • 356
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,076 GBP2023-07-31
    Officer
    2017-07-20 ~ now
    IIF 963 - secretary → ME
  • 357
    156 Hounslow Road, Hanworth, Feltham, England
    Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 575 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 358
    FASHIONFLOW LIMITED - 2012-01-10
    NFC PROPERTY HOLDINGS (LOGISTICS) LIMITED - 1999-02-11
    FASHIONFLOW LIMITED - 1998-10-02
    NATIONAL FREIGHTWAYS (N.F.C.) LIMITED - 1976-12-31
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved corporate (5 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 544 - director → ME
  • 359
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-01 ~ dissolved
    IIF 1080 - director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 360
    4-5 Western Court, Bromley Street, Digbeth Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2005-10-17 ~ dissolved
    IIF 736 - director → ME
  • 361
    4-5 Western Court, Bromley Street Digbeth, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2005-09-17 ~ dissolved
    IIF 734 - director → ME
  • 362
    4-5 Western Court, Bromley Street Digbeth, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    1999-01-01 ~ dissolved
    IIF 719 - director → ME
  • 363
    2 Rose Bank, Little Aston, Sutton Coldfield, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-03-22 ~ dissolved
    IIF 420 - director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 364
    4-5 Western Court Bromley Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    2019-03-19 ~ dissolved
    IIF 1291 - director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 500 - Ownership of shares – 75% or moreOE
  • 365
    4-5 Western Court, Bromley St, Digbeth, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2005-08-10 ~ dissolved
    IIF 718 - director → ME
  • 366
    2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-01-31
    Officer
    2011-06-28 ~ dissolved
    IIF 1295 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 367
    4/5 Western Court, Bromley Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2010-01-15 ~ dissolved
    IIF 729 - director → ME
  • 368
    PREMIER SUPPORT SERVICES LIMITED - 2011-01-11
    2 Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-09-16 ~ dissolved
    IIF 735 - director → ME
  • 369
    4 - 5 Western Court Bromley Street, Digbeth, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    2017-12-11 ~ dissolved
    IIF 419 - director → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 370
    2 Wimpole House, 29 Wimpole Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-10 ~ dissolved
    IIF 731 - director → ME
  • 371
    4-5 Western Court Bromley Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-24 ~ dissolved
    IIF 428 - director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 372
    4-5 Western Court, Bromley Street Digbeth, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2003-07-17 ~ dissolved
    IIF 720 - director → ME
  • 373
    Westminster House, 10 Westminster Road, Macclesfield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    394,401 GBP2023-10-31
    Officer
    2011-10-06 ~ now
    IIF 1098 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 750 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 750 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 374
    13 David Mews, Porter Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-09-17 ~ dissolved
    IIF 1034 - director → ME
  • 375
    92 Belgrave Court, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -197,475 GBP2017-12-31
    Officer
    2010-08-18 ~ dissolved
    IIF 220 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Has significant influence or controlOE
  • 376
    Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Corporate (2 parents)
    Officer
    2007-04-25 ~ now
    IIF 678 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 377
    Orchard Works, 76 Arthur Street Lakeside, Redditch, Worcestershire
    Corporate (3 parents)
    Officer
    2011-02-15 ~ now
    IIF 692 - director → ME
    2006-11-01 ~ now
    IIF 925 - secretary → ME
  • 378
    PROTAFORM COMPONENTS LIMITED - 2008-01-07
    DKD SPRING PRODUCTS LIMITED - 1996-02-07
    D K D FACTOR PRODUCTS LIMITED - 1984-12-21
    Orchard Works, 76 Arthur Street Lakeside, Redditch, Worcestershire
    Corporate (5 parents)
    Officer
    2006-11-01 ~ now
    IIF 666 - director → ME
    2006-11-01 ~ now
    IIF 926 - secretary → ME
  • 379
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    66,079 GBP2021-06-01 ~ 2022-05-31
    Officer
    2019-05-14 ~ now
    IIF 272 - director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
  • 380
    Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Corporate (4 parents)
    Person with significant control
    2017-10-24 ~ now
    IIF 489 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 489 - Right to surplus assets - More than 25% but not more than 50%OE
  • 381
    4/5 Western Court Bromley Street, Birmingham, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-02-24 ~ dissolved
    IIF 430 - director → ME
  • 382
    4/5 Western Court Bromley Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-02-24 ~ dissolved
    IIF 431 - director → ME
  • 383
    54 Wood Street, St Annes, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    938 GBP2019-03-31
    Officer
    2015-03-04 ~ dissolved
    IIF 1156 - director → ME
  • 384
    184 Ashby Road, Scunthorpe, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2010-07-02 ~ dissolved
    IIF 274 - director → ME
  • 385
    43 Deanwater Close, Birchwood, Warrington, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    51,633 GBP2024-01-31
    Officer
    2016-01-11 ~ now
    IIF 197 - director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 184 - Has significant influence or controlOE
  • 386
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-11-19 ~ now
    IIF 1077 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 284 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 387
    11 Holbrook Close, Holbrook Industrial Estate, Holbrook, Sheffield, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    2015-01-30 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 388
    29 Station Road, Steeton, Keighley, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    39,636 GBP2024-07-31
    Officer
    2014-07-07 ~ now
    IIF 771 - director → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Has significant influence or controlOE
  • 389
    Holly House, 220 New London Road, Chelmsford
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    152,951 GBP2018-09-30
    Officer
    2007-09-28 ~ dissolved
    IIF 816 - secretary → ME
  • 390
    Quest Tobacco Company Limited, Holly House, 220 New London Road, Chelmsford
    Dissolved corporate (3 parents)
    Officer
    2011-05-28 ~ dissolved
    IIF 970 - secretary → ME
  • 391
    62 Pashley Road, Eastbourne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 216 - director → ME
    2024-10-29 ~ now
    IIF 1050 - secretary → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 799 - Ownership of shares – 75% or moreOE
    IIF 799 - Ownership of voting rights - 75% or moreOE
    IIF 799 - Right to appoint or remove directorsOE
  • 392
    Unit 1, St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset, England
    Corporate (4 parents)
    Officer
    2023-11-22 ~ now
    IIF 838 - director → ME
  • 393
    DEVEQ FINANCE LTD - 2023-03-09
    16 Alington Road, Poole, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-03-16 ~ dissolved
    IIF 211 - director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 394
    DHL EXEL SUPPLY CHAIN LIMITED - 2011-08-23
    EXPRESS PRESSE INTERNATIONAL (1992) LIMITED - 2006-11-27
    NEONCLAIM LIMITED - 1992-03-23
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved corporate (5 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 536 - director → ME
  • 395
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF 1079 - director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 396
    A & P RESIDENTIAL LETTINGS LIMITED - 2022-04-08
    2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    143,067 GBP2024-03-31
    Officer
    2014-03-26 ~ now
    IIF 434 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 101 - Has significant influence or controlOE
  • 397
    Herod Farm, Glossop, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2009-03-01 ~ dissolved
    IIF 872 - llp-designated-member → ME
  • 398
    47 Speedwell Close, Melksham
    Dissolved corporate (2 parents)
    Officer
    2004-06-22 ~ dissolved
    IIF 206 - director → ME
    2004-06-22 ~ dissolved
    IIF 806 - secretary → ME
  • 399
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-06-28 ~ dissolved
    IIF 976 - secretary → ME
  • 400
    INFORMATION REQUESTS LIMITED - 2018-07-16
    Prospect House, Rouen Road, Norwich, Norfolk
    Corporate (4 parents)
    Equity (Company account)
    -6,893,222 GBP2023-08-31
    Officer
    2022-09-16 ~ now
    IIF 209 - director → ME
  • 401
    52 Union Street, Melksham, England
    Corporate (2 parents)
    Equity (Company account)
    100,990 GBP2023-10-31
    Officer
    2019-10-07 ~ now
    IIF 233 - director → ME
    Person with significant control
    2019-10-07 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 402
    Holly House, 220 New London Road, Chelmsford
    Corporate (2 parents)
    Equity (Company account)
    9,433 GBP2023-10-31
    Officer
    2003-11-03 ~ now
    IIF 810 - secretary → ME
  • 403
    C/o The Offices Of Silke& Co Limited, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved corporate (2 parents)
    Officer
    2008-12-18 ~ dissolved
    IIF 478 - director → ME
  • 404
    23 Chandlers Way, Park Gate, Southampton, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,493 GBP2023-03-31
    Officer
    2010-03-18 ~ now
    IIF 1274 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 405
    Holly House, 220 New London Road, Chelmsford
    Dissolved corporate (3 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 261 - director → ME
    2012-07-23 ~ dissolved
    IIF 934 - secretary → ME
  • 406
    Holly House, 220 New London, Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    26 GBP2017-05-31
    Officer
    2018-06-20 ~ dissolved
    IIF 251 - director → ME
    2003-05-12 ~ dissolved
    IIF 813 - secretary → ME
  • 407
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,795 GBP2023-07-31
    Officer
    2022-07-06 ~ now
    IIF 415 - director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 757 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 757 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 757 - Right to appoint or remove directorsOE
  • 408
    Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,155,798 GBP2023-07-31
    Officer
    2021-02-12 ~ now
    IIF 210 - director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 409
    GWECO 207 LIMITED - 2003-09-21
    Unit 7, County Works, Dockfield Road, Shipley, England
    Corporate (5 parents)
    Equity (Company account)
    -502,138 GBP2023-12-31
    Officer
    2024-07-08 ~ now
    IIF 1127 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 410
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-12 ~ now
    IIF 1121 - director → ME
  • 411
    26 Chichester Crescent, Newquay, England
    Corporate (2 parents)
    Equity (Company account)
    72 GBP2022-12-31
    Officer
    2023-04-03 ~ now
    IIF 278 - director → ME
  • 412
    Holly House, 220 New London Road, Chelmsford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    2016-09-06 ~ now
    IIF 340 - llp-designated-member → ME
  • 413
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2017-08-30 ~ now
    IIF 993 - secretary → ME
  • 414
    The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    720 GBP2023-07-31
    Officer
    2022-07-06 ~ now
    IIF 1139 - director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 415
    Holly House, 220 New London Road, Chelmsford
    Dissolved corporate (2 parents)
    Equity (Company account)
    141,520 GBP2020-06-30
    Officer
    2010-06-23 ~ dissolved
    IIF 940 - secretary → ME
  • 416
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 1314 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Right to appoint or remove directorsOE
  • 417
    26 Chichester Crescent Newquay, Cornwall, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 930 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 338 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 338 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 418
    26 Chichester Crescent, Newquay, England
    Corporate (2 parents)
    Officer
    2023-07-24 ~ now
    IIF 280 - director → ME
  • 419
    24 Bouverie Road West, Folkestone, England
    Corporate (3 parents)
    Equity (Company account)
    -97,182 GBP2022-06-30
    Officer
    2018-09-10 ~ now
    IIF 510 - director → ME
  • 420
    77 Bute Street, Treorchy, Wales
    Dissolved corporate (3 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 840 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 179 - Has significant influence or controlOE
  • 421
    150 Battram Road, Ellistown, Coalville, England
    Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 659 - director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 422
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,322 GBP2024-03-31
    Officer
    2020-03-12 ~ now
    IIF 974 - secretary → ME
  • 423
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2019-02-22 ~ now
    IIF 1013 - secretary → ME
  • 424
    Spring Court, Spring Road, Hale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 1278 - director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
  • 425
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    157,970 GBP2024-04-30
    Officer
    2017-02-08 ~ now
    IIF 967 - secretary → ME
  • 426
    Holly House, 220 New London Road, Chelmsford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    56,702 GBP2023-04-30
    Officer
    2010-01-04 ~ dissolved
    IIF 1030 - secretary → ME
  • 427
    3 Wheelwrights Yard, The Street, Hatfield Peverel, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -6,313 GBP2024-03-31
    Officer
    2022-05-24 ~ now
    IIF 1032 - secretary → ME
  • 428
    3 Wheelwrights Yard, The Street, Hatfield Peverel, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    141,174 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 977 - secretary → ME
  • 429
    5 Surgery Close, Charing, Kent
    Dissolved corporate (4 parents)
    Officer
    2011-08-16 ~ dissolved
    IIF 1117 - director → ME
  • 430
    Unit B1 Building 7 The Park Farm Plough Road, Penperlleni, Pontypool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -23,027 GBP2023-11-30
    Officer
    2018-11-28 ~ now
    IIF 795 - director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 431
    Jones Cooper, Hedley Court, Boothferry Road, Goole, East Riding, United Kingdom
    Corporate (4 parents)
    Officer
    2020-10-15 ~ now
    IIF 1165 - director → ME
  • 432
    Unit 4 12 Spittal Hill, Coleraine, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-07-23 ~ now
    IIF 1268 - director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 777 - Ownership of shares – 75% or moreOE
    IIF 777 - Ownership of voting rights - 75% or moreOE
    IIF 777 - Right to appoint or remove directorsOE
  • 433
    DKD SPRING PRODUCTS LIMITED - 2001-12-13
    PROTAFORM COMPONENTS LIMITED - 1996-02-07
    PROTEKNEK LIMITED - 1991-12-02
    PROTAFORM COMPONENTS LIMITED - 1982-11-11
    76 Arthur Street, Redditch, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    1,966 GBP2023-12-31
    Officer
    2006-11-01 ~ now
    IIF 694 - director → ME
    2006-11-01 ~ now
    IIF 927 - secretary → ME
  • 434
    Sprotbrough Community Library Sprotbrough Road, Sprotbrough, Doncaster, South Yorkshire
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    28,395 GBP2024-04-30
    Officer
    2023-01-19 ~ now
    IIF 640 - director → ME
  • 435
    SKINNERS FARMHOUSE LIMITED - 2022-04-27
    843 Finchley Road, London, England
    Corporate (7 parents)
    Officer
    2022-11-01 ~ now
    IIF 228 - director → ME
  • 436
    843 Finchley Road, London, England
    Corporate (3 parents)
    Officer
    2022-10-01 ~ now
    IIF 225 - director → ME
  • 437
    SIGMA MANAGEMENT DEVELOPMENT LIMITED - 2022-10-11
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -62,389 GBP2022-03-31
    Officer
    2007-06-01 ~ dissolved
    IIF 349 - director → ME
  • 438
    Unit 35, Phase 6, Riverside Enterprise Park, Skellingthorpe Road, Saxilby, Lincoln, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    24,783 GBP2024-09-30
    Officer
    2014-09-01 ~ now
    IIF 711 - director → ME
  • 439
    Holly House, 220 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 1020 - secretary → ME
  • 440
    Subway,ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    207,799 GBP2024-03-31
    Officer
    2020-12-29 ~ now
    IIF 651 - director → ME
  • 441
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    155,993 GBP2024-03-31
    Officer
    2020-12-29 ~ now
    IIF 649 - director → ME
  • 442
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    254,368 GBP2024-03-31
    Officer
    2020-12-29 ~ now
    IIF 645 - director → ME
  • 443
    2nd Floor, 145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-11-09 ~ dissolved
    IIF 1094 - director → ME
  • 444
    SUPERJET LONDON LIMITED - 2006-12-18
    Unit 11 Cuba Industrila Estate, Stubbins, Ramsbottom, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2003-05-01 ~ now
    IIF 352 - director → ME
  • 445
    Unit 11 Cuba Industrial Estate, Stubbins, Ramsbottom, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2006-11-17 ~ now
    IIF 353 - director → ME
  • 446
    Unit 11 Cuba Industrial Estate, Stubbins, Ramsbottom, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2003-05-01 ~ now
    IIF 351 - director → ME
  • 447
    SUPERJET SOUTH YORKSHIRE LIMITED - 2006-12-28
    Unit 11 Cuba Industrial Estate, Stubbins, Ramsbottom, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2006-11-07 ~ now
    IIF 357 - director → ME
  • 448
    Poseidon House 3 Attlee Street, Brynmenyn Industrial Estate, Brynmenyn, Bridgend, Mid Glamorgan
    Corporate (4 parents)
    Officer
    1999-04-12 ~ now
    IIF 358 - director → ME
  • 449
    Holly House, 220 New London Road, Chelmsford
    Dissolved corporate (2 parents)
    Equity (Company account)
    222 GBP2017-10-31
    Officer
    2011-06-01 ~ dissolved
    IIF 259 - director → ME
  • 450
    Brymar Stowell Hill Road, Tytherington, Wotton Under Edge, Gloucester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-04-23 ~ dissolved
    IIF 1305 - director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 327 - Ownership of shares – 75% or moreOE
  • 451
    5 Medland Drive, Bracebridge Heath, Lincoln, Lincolnshire, England
    Corporate (4 parents)
    Equity (Company account)
    69,363 GBP2022-10-31
    Officer
    2017-05-08 ~ now
    IIF 453 - director → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 452
    17 Lisle Road, Colchester, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 1041 - director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 485 - Ownership of shares – 75% or moreOE
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Right to appoint or remove directorsOE
  • 453
    19 Heol Danyrodyn, Pentyrch, Cardiff, Wales
    Corporate (3 parents)
    Officer
    2024-06-01 ~ now
    IIF 841 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 454
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 531 - director → ME
  • 455
    C/o Asml - College House, 17 King Edwards Road, Ruislip, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    19 GBP2020-03-31
    Officer
    2019-07-01 ~ dissolved
    IIF 185 - director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
  • 456
    Holly House, 220 New London Road, Chelmsford, Essex
    Corporate (3 parents)
    Equity (Company account)
    48,803 GBP2024-06-30
    Officer
    2013-06-19 ~ now
    IIF 1019 - secretary → ME
  • 457
    The Money Centre, No 1 Drake Circus, Plymouth, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    751,350 GBP2024-03-31
    Officer
    2020-03-31 ~ now
    IIF 1315 - director → ME
  • 458
    Ocean House, The Ring, Bracknell, Berkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 457 - director → ME
  • 459
    15 Alborn Crescent, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-25 ~ dissolved
    IIF 1141 - director → ME
    2021-11-25 ~ dissolved
    IIF 1348 - secretary → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
  • 460
    11 Venture One Business Park, Long Acre Close, Sheffield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,041 GBP2024-05-31
    Officer
    2013-05-24 ~ now
    IIF 234 - director → ME
    Person with significant control
    2017-04-06 ~ 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
    IIF 20 - Right to appoint or remove directorsOE
  • 461
    60 New Line, Bradford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    26,172 GBP2024-03-31
    Officer
    2018-06-11 ~ now
    IIF 475 - director → ME
    Person with significant control
    2022-05-20 ~ 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
  • 462
    2 Lynmoor Court, Hucknall, Nottingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    30,069 GBP2024-01-31
    Officer
    2021-01-22 ~ now
    IIF 297 - director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 463
    130a Wellsway Keynsham, Bristol, United Kingdom
    Corporate (6 parents)
    Officer
    2024-02-26 ~ now
    IIF 824 - llp-designated-member → ME
  • 464
    86 Wesley Grove, Idle, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -25,447 GBP2024-03-30
    Officer
    2016-04-18 ~ now
    IIF 473 - director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 55 - Has significant influence or controlOE
  • 465
    148 Renfrew Road, Ipswich, Suffolk, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2016-11-08 ~ dissolved
    IIF 570 - director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 466
    2 Harding Road, Abingdon, Oxon
    Corporate (2 parents)
    Officer
    2009-04-28 ~ now
    IIF 773 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Right to surplus assets - More than 50% but less than 75%OE
  • 467
    457 Southchurch Road, Southend-on-sea, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    216,742 GBP2024-03-31
    Officer
    ~ now
    IIF 708 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 468
    70 Sefton Avenue, Plymouth, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-20 ~ dissolved
    IIF 200 - director → ME
  • 469
    2 Station Road West, Oxted, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 1044 - director → ME
    2018-08-20 ~ dissolved
    IIF 1342 - secretary → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 747 - Ownership of shares – 75% or moreOE
  • 470
    71 Newton Road, Northampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    383 GBP2024-03-31
    Officer
    2019-03-01 ~ now
    IIF 196 - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 471
    123 Hallgate, Cottingham, East Riding Of Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    9,839 GBP2024-07-31
    Officer
    2016-07-29 ~ now
    IIF 1279 - director → ME
    Person with significant control
    2016-07-29 ~ now
    IIF 498 - Ownership of shares – 75% or moreOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Right to appoint or remove directorsOE
  • 472
    459 Lobley Hill Road, Gateshead, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 907 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 473
    66-68 Hagley Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2024-09-10 ~ dissolved
    IIF 361 - director → ME
  • 474
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    261,478 GBP2023-06-30
    Officer
    2017-03-14 ~ now
    IIF 772 - director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 475
    8 Galliford Road, Industrial Estate, Maldon, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-28 ~ dissolved
    IIF 240 - director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 476
    7 Dixon Gardens, Bath, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-23 ~ now
    IIF 232 - director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 477
    2a Westgate Baildon, Shipley, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-28 ~ dissolved
    IIF 1341 - director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 282 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 478
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-17 ~ dissolved
    IIF 400 - director → ME
  • 479
    Little Overton, Denny, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    216,220 GBP2024-05-31
    Officer
    2018-11-16 ~ now
    IIF 1330 - director → ME
  • 480
    P J PET PRODUCTS LIMITED - 2021-09-07
    Watling Offices Smockington Lane, Wolvey, Hinckley, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2010-04-15 ~ now
    IIF 1118 - director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
  • 481
    PEGASUS HORSE SUPPLEMENTS LIMITED - 2013-11-27
    Watling Offices Smockington Lane, Wolvey, Hinckley, Leicestershire, England
    Corporate (3 parents)
    Equity (Company account)
    22,519 GBP2023-12-31
    Officer
    2011-06-23 ~ now
    IIF 1119 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 244 - Ownership of shares – More than 50% but less than 75%OE
  • 482
    97-99 Anfield Road, Liverpool, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    279,930 GBP2023-05-31
    Officer
    2025-04-06 ~ now
    IIF 410 - director → ME
  • 483
    220 New London Road, Chelmsford, Essex
    Corporate (1 parent)
    Equity (Company account)
    121,674 GBP2024-04-30
    Officer
    2004-04-19 ~ now
    IIF 252 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 484
    Carlyle House, 78 Chorley New Road, Bolton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,999 GBP2018-12-31
    Officer
    2003-11-24 ~ dissolved
    IIF 1054 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 485
    Unit B8, Building 7, The Park Farm, Plough Road, Penperlleni, Pontypool, Wales
    Dissolved corporate (2 parents)
    Officer
    2020-12-31 ~ dissolved
    IIF 796 - director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Right to appoint or remove directorsOE
  • 486
    15 Alborn Crescent, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-21 ~ dissolved
    IIF 399 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Has significant influence or controlOE
  • 487
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Corporate (1 parent)
    Officer
    2023-09-07 ~ now
    IIF 397 - director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 488
    Paul Taylor 15 Alborn Crescent, Kings Norton, Birmingham, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2019-02-20 ~ now
    IIF 1309 - director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 748 - Ownership of shares – 75% or moreOE
    IIF 748 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 748 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 748 - Ownership of voting rights - 75% or moreOE
    IIF 748 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 748 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 748 - Right to appoint or remove directorsOE
    IIF 748 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 748 - Right to appoint or remove directors as a member of a firmOE
  • 489
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (5 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2024-03-31
    Officer
    2021-07-12 ~ now
    IIF 647 - director → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 490
    511DR CATERING LIMITED - 2014-04-07
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    305,461 GBP2024-03-31
    Officer
    2014-03-17 ~ now
    IIF 646 - director → ME
  • 491
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    114,148 GBP2024-03-31
    Officer
    2021-09-20 ~ now
    IIF 650 - director → ME
  • 492
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    76,005 GBP2024-03-31
    Officer
    2021-09-20 ~ now
    IIF 648 - director → ME
  • 493
    2 Harding Road, Abingdon, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-04-03 ~ dissolved
    IIF 448 - director → ME
  • 494
    2 Harding Road, Abingdon, England
    Corporate (2 parents)
    Officer
    2024-12-31 ~ now
    IIF 450 - director → ME
  • 495
    Holly House, 220 New London Road, Chelmsford, Essex
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    25 GBP2024-04-30
    Officer
    2023-04-04 ~ now
    IIF 341 - llp-designated-member → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Right to surplus assets - More than 25% but not more than 50%OE
  • 496
    12a Shrewsbury Road, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2017-03-22 ~ dissolved
    IIF 1078 - director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 497
    62 Wilson Street, London
    Dissolved corporate (138 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 1286 - llp-member → ME
  • 498
    2 Rose Bank, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,049 GBP2023-12-31
    Officer
    2023-05-01 ~ now
    IIF 443 - director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 499
    60 New Line, Bradford, England
    Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 474 - director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 500
    THE PROPERTY INST. LIMITED - 2022-03-10
    Gibbons Mannington & Phipps Llp, 20-22 Eversley Road, Bexhill-on-sea, East Sussex, United Kingdom
    Corporate (14 parents, 1 offspring)
    Equity (Company account)
    2,227,875 GBP2024-03-31
    Officer
    2024-08-05 ~ now
    IIF 402 - director → ME
  • 501
    92 College Road, London, England
    Corporate (5 parents)
    Officer
    2007-05-01 ~ now
    IIF 311 - director → ME
    2007-05-01 ~ now
    IIF 895 - secretary → ME
  • 502
    The Old Stables Redenham Park, Redenham, Andover, Hampshire
    Corporate (7 parents)
    Officer
    2017-10-03 ~ now
    IIF 345 - director → ME
  • 503
    Holly House, 220 New London Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -92 GBP2019-04-30
    Officer
    2010-12-01 ~ dissolved
    IIF 266 - director → ME
    2004-03-10 ~ dissolved
    IIF 809 - secretary → ME
  • 504
    ALTERNATE INVESTMENTS LTD - 2022-10-04
    23 Croye Close, Andover, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    81,159 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 348 - director → ME
  • 505
    62 Pashley Road, Eastbourne, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-14 ~ now
    IIF 226 - director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 506
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (3 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 545 - director → ME
  • 507
    Ocean House, The Ring, Bracknell, Berkshire
    Corporate (3 parents)
    Officer
    2009-08-28 ~ now
    IIF 541 - director → ME
  • 508
    LOWFIELD DISTRIBUTION LIMITED - 1996-03-29
    FACTORMADE LIMITED - 1988-10-25
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 540 - director → ME
  • 509
    JOINT RETAIL LOGISTICS LIMITED - 2013-09-11
    BLUE FUNNEL BULKSHIPS LIMITED - 2012-01-10
    OCEAN TITAN LIMITED - 1976-12-31
    Ocean House, The Ring, Bracknell, Berks
    Dissolved corporate (2 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 554 - director → ME
  • 510
    2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (3 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 534 - director → ME
  • 511
    OCCAM TECHNOLOGY LIMITED - 2018-03-05
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2010-10-12 ~ dissolved
    IIF 688 - director → ME
  • 512
    OCCAM SYSTEMS LIMITED - 2018-03-05
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2010-12-02 ~ dissolved
    IIF 683 - director → ME
  • 513
    100 High Street, Evesham, Worcestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 1160 - director → ME
  • 514
    37 Park Road, Mexborough, South Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,123 GBP2019-04-30
    Officer
    2016-04-05 ~ dissolved
    IIF 642 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 515
    Congress House, Lyon Road, Harrow, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2020-09-07 ~ dissolved
    IIF 1073 - director → ME
  • 516
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-01 ~ dissolved
    IIF 1086 - director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 517
    ALYATOR ENERGY LTD - 2017-08-30
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    2016-10-21 ~ dissolved
    IIF 1089 - director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 518
    Congress House, Suite 6, Floor 2, 14 Lyon Road, Harrow, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-02 ~ now
    IIF 1068 - director → ME
  • 519
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 1091 - director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 520
    Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    2024-03-20 ~ dissolved
    IIF 1065 - director → ME
    2024-03-16 ~ dissolved
    IIF 1066 - director → ME
  • 521
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    36,120 GBP2024-02-29
    Officer
    2018-02-26 ~ now
    IIF 978 - secretary → ME
  • 522
    Office 2, Unit 1 Flag Business Exchange, Vicarage Farm Road, Peterborough, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,306 GBP2015-12-31
    Officer
    2014-12-05 ~ dissolved
    IIF 617 - director → ME
  • 523
    26 Sullivan Road, Tonbridge, Kent
    Corporate (2 parents)
    Equity (Company account)
    -12,992 GBP2023-04-30
    Officer
    2007-04-04 ~ now
    IIF 743 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 318 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 318 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 524
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 548 - director → ME
  • 525
    54 - 56 Ormskirk Street, St Helens, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2012-09-19 ~ dissolved
    IIF 405 - director → ME
  • 526
    77 Manchester Road, Accrington, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2014-09-05 ~ dissolved
    IIF 188 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Has significant influence or controlOE
  • 527
    13-15 Morningside Drive, Edinburgh, Scotland
    Corporate (8 parents)
    Equity (Company account)
    48,476 GBP2023-06-30
    Officer
    2021-10-01 ~ now
    IIF 785 - director → ME
  • 528
    34 Coomb Field, Edenbridge, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-12-09 ~ dissolved
    IIF 1048 - director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 800 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 800 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 529
    Montana Strauss Group Plc, 41-45 Goswell Road, London
    Corporate (1 parent)
    Officer
    1992-07-08 ~ now
    IIF 900 - secretary → ME
  • 530
    UK BLUE ACTIVITIES LIMITED - 2022-06-17
    GLEBELANDS HAWTHORN HILL LIMITED - 2022-06-14
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-19 ~ now
    IIF 1006 - secretary → ME
  • 531
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-28 ~ dissolved
    IIF 507 - director → ME
  • 532
    Derwent, Broad Street, Kingswinford, West Midlands, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    400 GBP2016-08-31
    Officer
    2015-08-12 ~ dissolved
    IIF 315 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 533
    Dukeries Business Centre, Retford Road, Worksop, England
    Dissolved corporate (2 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 534
    Holly House, 220 New London Road, Chelmsford, England
    Dissolved corporate (2 parents)
    Officer
    2009-12-16 ~ dissolved
    IIF 947 - secretary → ME
  • 535
    Unit 11 Venture One Business Park Long Acre Close, Holbrook, Sheffield, England
    Corporate (6 parents)
    Officer
    2024-10-28 ~ now
    IIF 237 - director → ME
  • 536
    Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Corporate (5 parents)
    Cash at bank and in hand (Company account)
    2,220 GBP2023-07-31
    Officer
    2024-02-22 ~ now
    IIF 1332 - director → ME
  • 537
    WASTE RECYCLING LIMITED - 2002-07-11
    Staverton Court, Staverton, Cheltenham
    Dissolved corporate (3 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 1188 - director → ME
  • 538
    Cpc, Office A, Unit 4, Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (4 parents)
    Officer
    2024-10-28 ~ now
    IIF 217 - director → ME
    2024-10-28 ~ now
    IIF 1051 - secretary → ME
  • 539
    Congress House, Lyon Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-21
    Officer
    2014-01-13 ~ dissolved
    IIF 298 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 540
    12 Traill Drive, Montrose, Angus
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2014-01-01 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 323 - Ownership of shares – 75% or moreOE
  • 541
    41 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-06-30 ~ dissolved
    IIF 585 - director → ME
    2009-06-30 ~ dissolved
    IIF 894 - secretary → ME
  • 542
    SPV TRADING LIMITED - 2020-03-04
    THE WHISKY CORPORATION (UK) LIMITED - 2018-11-06
    THE WHISKY CORPORATION LIMITED - 2018-09-13
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -56,540 GBP2023-12-31
    Officer
    2017-12-06 ~ now
    IIF 414 - director → ME
    Person with significant control
    2017-12-06 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 543
    1 Dolphin Court, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    163,928 GBP2023-12-31
    Officer
    2012-09-18 ~ now
    IIF 662 - director → ME
    2009-01-19 ~ now
    IIF 1364 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 544
    Taylor Cotton Llp, 2 Harding Road, Abingdon, Oxfordshire
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2010-10-14 ~ now
    IIF 1112 - secretary → ME
  • 545
    CIVIC CONSULTANTS LIMITED - 2022-08-26
    Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Corporate (2 parents)
    Officer
    2011-02-15 ~ now
    IIF 677 - director → ME
    2006-11-01 ~ now
    IIF 924 - secretary → ME
  • 546
    Orchard Works, 76 Arthur Street, Redditch, Worcestershire
    Corporate (2 parents, 1 offspring)
    Officer
    2011-01-05 ~ now
    IIF 1333 - director → ME
  • 547
    VELOCITY 177 LIMITED - 1995-06-21
    Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 1184 - director → ME
  • 548
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Corporate (5 parents)
    Equity (Company account)
    120 GBP2022-12-31
    Officer
    2012-06-08 ~ now
    IIF 1281 - director → ME
  • 549
    167 Westmorland Avenue, Blackpool, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 504 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 550
    CAIRD PROPERTIES LIMITED - 2004-07-21
    125 Colmore Row, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 1186 - director → ME
  • 551
    440 Caerleon Road, Newport, Gwent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-01 ~ dissolved
    IIF 793 - director → ME
  • 552
    Stagsden House, Singleborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    73,309.83 GBP2023-07-31
    Officer
    2014-07-07 ~ now
    IIF 1340 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 123 - Right to appoint or remove directors as a member of a firmOE
    IIF 123 - Has significant influence or controlOE
    IIF 123 - Has significant influence or control over the trustees of a trustOE
    IIF 123 - Has significant influence or control as a member of a firmOE
  • 553
    3 Northumberland Buildings, Bath, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-05 ~ dissolved
    IIF 205 - director → ME
  • 554
    YOUNG TECHNICIANS LTD - 2017-08-21
    22 Inhams Road, Whittlesey, Peterborough, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    62,563 GBP2023-07-31
    Officer
    2024-02-26 ~ now
    IIF 581 - director → ME
  • 555
    Company number 01390347
    Non-active corporate
    Officer
    2006-11-01 ~ now
    IIF 707 - director → ME
    2006-11-01 ~ now
    IIF 929 - secretary → ME
  • 556
    Company number 01529185
    Non-active corporate
    Officer
    2006-11-01 ~ now
    IIF 706 - director → ME
    2006-11-01 ~ now
    IIF 928 - secretary → ME
  • 557
    Company number 02454437
    Non-active corporate
    Officer
    2006-11-01 ~ now
    IIF 701 - director → ME
    2006-11-01 ~ now
    IIF 923 - secretary → ME
  • 558
    Company number 15952005
    Non-active corporate
    Officer
    2024-09-12 ~ now
    IIF 1045 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 746 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 746 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 470
  • 1
    13 CLIFTON ROAD LITTLEHAMTPON LIMITED - 2008-10-14
    5 Vineries Close, Worthing, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-24
    Officer
    2012-01-01 ~ 2013-08-14
    IIF 1358 - secretary → ME
  • 2
    Suite 3 High Street, Hemel Hempstead, Hertfordshire, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2022-12-31
    Officer
    2014-11-07 ~ 2023-09-22
    IIF 1115 - secretary → ME
  • 3
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Corporate (6 parents)
    Equity (Company account)
    6 GBP2023-05-31
    Officer
    2018-06-15 ~ 2023-07-01
    IIF 1366 - secretary → ME
  • 4
    Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Officer
    2015-06-01 ~ 2016-02-01
    IIF 187 - director → ME
  • 5
    30 Gordon Place, London, Greater London, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2011-05-13 ~ 2025-04-03
    IIF 873 - secretary → ME
  • 6
    CURVECULTURE LIMITED - 1998-09-28
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents, 1 offspring)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1228 - director → ME
  • 7
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents, 1 offspring)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1231 - director → ME
  • 8
    41 East Park Parade, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    2,135 GBP2024-03-31
    Officer
    ~ 1998-11-16
    IIF 665 - director → ME
    ~ 1998-11-16
    IIF 916 - secretary → ME
  • 9
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,498 GBP2018-06-30
    Officer
    2015-07-01 ~ 2016-11-30
    IIF 408 - director → ME
    2013-06-25 ~ 2013-06-25
    IIF 407 - director → ME
  • 10
    15 Heol Danyrodyn, Pentyrch, Cardiff, Wales
    Corporate (1 parent)
    Person with significant control
    2024-01-17 ~ 2024-01-27
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 183 - Right to appoint or remove directors OE
  • 11
    185 Fleet Street, London, United Kingdom, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2014-12-19 ~ 2021-03-31
    IIF 364 - director → ME
  • 12
    Holly House, 220 New London Road, Chelmsford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,828 GBP2020-12-31
    Officer
    2009-06-05 ~ 2018-03-30
    IIF 877 - director → ME
  • 13
    Drax Power Station, ., Selby, North Yorkshire
    Corporate (4 parents)
    Officer
    2011-12-09 ~ 2015-12-31
    IIF 620 - director → ME
  • 14
    7 Limewood Way, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2016-06-17 ~ 2017-02-13
    IIF 1293 - director → ME
  • 15
    39 Northfield Road, Peterborough, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-07-01 ~ 2013-08-01
    IIF 601 - director → ME
    2008-11-24 ~ 2013-08-01
    IIF 893 - secretary → ME
  • 16
    WHCS5 LIMITED - 2011-12-08
    PREMIER GROUP SERVICES (WAKEFIELD) LIMITED - 2011-10-31
    39 High Street, Orpington, Kent
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2009-12-09 ~ 2010-12-10
    IIF 728 - director → ME
  • 17
    ELECO (GNS) LIMITED - 2014-03-07
    GANG-NAIL SYSTEMS LIMITED - 2011-12-19
    GANG-NAIL LIMITED - 1986-03-01
    AUTOMATED BUILDING COMPONENTS (U.K.) LIMITED - 1979-12-31
    66 Clifton Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-07-20 ~ 2009-10-08
    IIF 1135 - director → ME
  • 18
    23 Henley Crescent, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-02-01 ~ 2008-09-16
    IIF 1150 - director → ME
  • 19
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (5 parents)
    Officer
    2023-05-18 ~ 2023-08-01
    IIF 1243 - director → ME
  • 20
    WASTE RECYCLING GROUP (SOUTH WEST) LIMITED - 2010-03-16
    HANSON WASTE MANAGEMENT LIMITED - 2001-02-19
    GREENWAYS ENVIRONMENTAL AND WASTE MANAGEMENT LIMITED - 1999-01-21
    GREENWAYS LANDFILL LIMITED - 1995-04-10
    GREENWAYS LANDFIL LIMITED - 1990-04-11
    RAPID 9516 LIMITED - 1990-03-27
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1191 - director → ME
  • 21
    ALLINGTON WASTECO LIMITED - 2003-12-23
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1213 - director → ME
  • 22
    HAWKSMOOR PROPERTIES (NW) LTD - 2025-04-15
    HAWKSMOOR PROPERTIES (WEST) LTD - 2024-04-23
    2 Rose Bank, Sutton Coldfield, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-19 ~ 2022-11-24
    IIF 438 - director → ME
    Person with significant control
    2021-08-19 ~ 2022-11-24
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
  • 23
    HAWKSMOOR CAPITAL INVESTMENTS LTD - 2025-04-15
    2 Rose Bank, Sutton Coldfield, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-18 ~ 2022-11-24
    IIF 437 - director → ME
    Person with significant control
    2021-08-18 ~ 2022-11-24
    IIF 44 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
  • 24
    THREE ARROWS DRAMA LIMITED - 2019-11-13
    Ellesmere House, 79 Hope Road, Sale, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,892 GBP2023-12-31
    Officer
    2021-09-28 ~ 2023-12-13
    IIF 384 - director → ME
  • 25
    Unit 3f Albany Industrial Estate, Crindau, Newport
    Dissolved corporate (1 parent)
    Officer
    2016-01-11 ~ 2016-08-30
    IIF 789 - director → ME
  • 26
    MAWLAW 258 LIMITED - 1995-01-04
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1226 - director → ME
  • 27
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1192 - director → ME
  • 28
    APPLIED DISTRIBUTION (GROUP) LIMITED - 1994-02-16
    GCD LIMITED - 1991-10-22
    LEGIBUS 1277 LIMITED - 1989-01-17
    Lynton House 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2009-08-28 ~ 2014-08-15
    IIF 561 - director → ME
  • 29
    MLX UK FINANCING LIMITED - 2022-09-08
    20 Wood Street, London, England
    Corporate (2 parents)
    Officer
    2018-06-19 ~ 2022-09-01
    IIF 1269 - director → ME
  • 30
    78 Little Meadow, Great Oakley, Corby, England
    Corporate (1 parent)
    Equity (Company account)
    21,025 GBP2023-11-30
    Officer
    2013-11-27 ~ 2025-03-27
    IIF 1319 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-27
    IIF 334 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 334 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    G.F.J. ARMSTRONG LIMITED - 1993-01-01
    Valley Farm Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    ~ 1999-03-01
    IIF 844 - director → ME
  • 32
    ARNOLD SAND LIMITED - 1981-09-03
    G. & C. WHITTLE DAYBROOK LIMITED - 1981-01-29
    G AND C WHITTLE HOLDINGS LIMITED - 1977-03-09
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents)
    Officer
    2009-12-01 ~ 2009-12-01
    IIF 1239 - director → ME
    2009-12-01 ~ 2023-08-01
    IIF 1212 - director → ME
  • 33
    ASC FINANCIAL PLANNERS LIMITED - 2008-04-07
    The Old Dairy 9 Beachampton Business Park, Nash Road, Beachampton, England
    Dissolved corporate (3 parents)
    Officer
    2008-03-11 ~ 2008-05-28
    IIF 1028 - secretary → ME
  • 34
    19 Shirwell Crescent, Furzton, Milton Keynes, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    191,890 GBP2024-04-30
    Officer
    2008-03-07 ~ 2008-05-28
    IIF 1011 - secretary → ME
  • 35
    2 Green Lane, Chichester, West Sussex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-08-31
    Officer
    2004-11-30 ~ 2005-03-18
    IIF 891 - secretary → ME
  • 36
    PREMIER CLEANING SERVICES (NORTHERN) LIMITED - 2010-06-02
    B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved corporate
    Officer
    2010-06-15 ~ 2010-06-17
    IIF 722 - director → ME
    2004-04-02 ~ 2010-06-09
    IIF 738 - director → ME
  • 37
    UBERIMA LIMITED - 2017-03-16
    2nd Floor 110 Cannon Street, London
    Corporate (6 parents, 2 offsprings)
    Officer
    2019-12-12 ~ 2020-08-31
    IIF 395 - director → ME
  • 38
    100 High Street, Evesham, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2013-07-26 ~ 2013-07-26
    IIF 687 - director → ME
  • 39
    13 Calle Federico Salmon, Madrid, Madrid 28016, Spain
    Corporate (5 parents)
    Officer
    2014-05-23 ~ 2023-11-30
    IIF 522 - director → ME
  • 40
    91a Stroud Road, Patchway, Bristol, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,160 GBP2024-06-30
    Officer
    2005-06-07 ~ 2015-06-30
    IIF 1343 - director → ME
    2006-06-08 ~ 2015-06-30
    IIF 898 - secretary → ME
  • 41
    959 Stockport Road, Manchester, England
    Corporate (2 parents)
    Officer
    2024-10-18 ~ 2024-12-24
    IIF 350 - director → ME
  • 42
    BRISTOWS OF DEVON LIMITED - 2024-11-27
    Tetrosyl Ltd 1 Newgate House, Newgate, Rochdale, Greater Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,818 GBP2024-11-30
    Officer
    2024-11-25 ~ 2025-01-23
    IIF 452 - director → ME
  • 43
    ARPLEY GAS LIMITED - 2008-03-17
    ARGAS LIMITED - 1989-03-03
    LASBOOST LIMITED - 1988-06-08
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (7 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1209 - director → ME
  • 44
    B.D.R. TELECOM LIMITED - 2003-02-05
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,974,188 GBP2023-12-31
    Officer
    1994-08-12 ~ 1995-08-18
    IIF 668 - director → ME
    1994-08-12 ~ 1995-08-18
    IIF 917 - secretary → ME
  • 45
    YORKCO 65 LIMITED - 1992-06-25
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1200 - director → ME
  • 46
    66 Prescot Street, London
    Dissolved corporate (3 parents)
    Officer
    2000-07-20 ~ 2009-10-08
    IIF 1138 - director → ME
  • 47
    BELL & CURFEW LIMITED - 2013-02-06
    185 Fleet Street, London, United Kingdom, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2014-12-19 ~ 2021-04-01
    IIF 363 - director → ME
  • 48
    Beverley House 14 Beatrice Terrace, Shiney Row, Houghton Le Spring, Tyne And Wear, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,830 GBP2023-07-31
    Officer
    2003-05-01 ~ 2004-05-04
    IIF 1277 - director → ME
  • 49
    24 Woolmer Drive, Hemel Hempstead, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    347,972 GBP2024-04-30
    Officer
    2010-01-20 ~ 2013-01-08
    IIF 944 - secretary → ME
  • 50
    3rd Floor, 1 Dover Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-03-04 ~ 2017-10-31
    IIF 619 - director → ME
  • 51
    BALFMAN (NO. 63) LIMITED - 1991-10-22
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    1995-12-15 ~ 1999-05-19
    IIF 854 - director → ME
  • 52
    C/o Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7, King Street, Reading
    Corporate (6 parents)
    Equity (Company account)
    1,119,735 GBP2020-06-30
    Officer
    2017-07-27 ~ 2019-09-22
    IIF 635 - director → ME
  • 53
    Diliau Mel, Garden Lane, Newtown, Powys, Wales
    Dissolved corporate
    Officer
    2013-08-14 ~ 2016-03-21
    IIF 1148 - director → ME
  • 54
    20-22 Wenlock Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -229,103 GBP2023-12-31
    Officer
    2020-10-27 ~ 2024-06-13
    IIF 1145 - director → ME
  • 55
    Taylor & Russell Accountancy, Unit K Main Street, Hackenthorpe, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-27 ~ 2015-03-11
    IIF 236 - director → ME
  • 56
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved corporate (6 parents)
    Officer
    2010-09-13 ~ 2015-01-01
    IIF 693 - director → ME
  • 57
    Bransford Court Farm Offices Bransford Court Farm, Bransford Court Lane, Bransford, Worcester, England
    Corporate (3 parents)
    Officer
    2010-01-13 ~ 2013-09-11
    IIF 689 - director → ME
  • 58
    Holly House, 220 New London Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    225 GBP2019-04-30
    Officer
    2011-03-04 ~ 2011-06-16
    IIF 263 - director → ME
  • 59
    ACRAMAN (213) LIMITED - 2000-06-12
    C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2002-07-01 ~ 2017-12-20
    IIF 376 - director → ME
  • 60
    44 Moorfields, London
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2012-03-28 ~ 2013-05-31
    IIF 346 - director → ME
  • 61
    Mowbray House, Castle Meadow Road, Nottingham
    Corporate (114 parents, 5 offsprings)
    Officer
    2004-04-01 ~ 2006-05-31
    IIF 1064 - llp-member → ME
  • 62
    CK SPECIAL GASES LIMITED - 2020-01-23
    WIDGET WORLD (1994) LTD. - 2012-08-30
    CRYOGAS (WESSEX) LIMITED - 1994-03-18
    ADPLACE LIMITED - 1984-04-13
    Gresty Lane Gresty Lane, Shavington, Crewe, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,489,733 GBP2023-12-31
    Officer
    2011-04-27 ~ 2011-10-07
    IIF 699 - director → ME
  • 63
    Bank House, 260-268 Chapel Street, Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2003-07-15 ~ 2005-01-31
    IIF 871 - director → ME
  • 64
    Meriden Hall Main Road, Meriden, Coventry
    Corporate (6 parents)
    Officer
    2003-12-05 ~ 2005-02-11
    IIF 201 - director → ME
  • 65
    CVS AIRCREW TRAINING PLC - 1999-06-11
    Mshatf, Raf Benson, Wallingford, Oxfordshire
    Corporate (6 parents)
    Officer
    2001-02-13 ~ 2001-08-13
    IIF 829 - director → ME
  • 66
    SALEROSA TWO LIMITED - 2012-02-22
    15 Canada Square, London
    Dissolved corporate (1 parent)
    Officer
    2015-03-05 ~ 2017-12-31
    IIF 637 - director → ME
    2011-12-16 ~ 2013-12-02
    IIF 1300 - director → ME
  • 67
    Stones Accountancy Limited 5 North Court, Armstrong Road, Maidstone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,408 GBP2022-09-30
    Officer
    2017-01-23 ~ 2020-10-01
    IIF 1347 - director → ME
    Person with significant control
    2016-10-03 ~ 2020-10-01
    IIF 319 - Right to appoint or remove directors OE
  • 68
    CATALINA ELECTRONIC MARKETING LIMITED - 1994-04-05
    United House, 9 Pembridge Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    5,695,465 GBP2020-12-31
    Officer
    2004-01-01 ~ 2006-06-30
    IIF 869 - director → ME
  • 69
    38 Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Corporate (7 parents)
    Equity (Company account)
    20,671 GBP2024-03-31
    Officer
    ~ 1993-10-27
    IIF 837 - director → ME
  • 70
    MCCARTHY TAYLOR LIMITED - 2019-05-01
    41 Lothbury, London, England
    Dissolved corporate (4 parents)
    Officer
    1998-01-07 ~ 2019-01-29
    IIF 670 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-28
    IIF 32 - Ownership of shares – 75% or more OE
  • 71
    SONOTALK LIMITED - 2018-01-17
    PIXPAY SOLUTIONS LTD - 2015-11-04
    4385, 09201333: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    48,209 GBP2019-09-30
    Officer
    2017-09-01 ~ 2017-09-01
    IIF 764 - director → ME
  • 72
    CHAPMAN ELECTRICAL CONTRACTORS (KENT) LIMITED - 2006-02-08
    Holly House, 220 New London Road, Chelmsford, Essex
    Corporate (2 parents)
    Equity (Company account)
    17,698 GBP2024-04-30
    Officer
    2010-12-01 ~ 2011-03-22
    IIF 268 - director → ME
  • 73
    17 Oundle Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate
    Officer
    2011-07-26 ~ 2013-04-01
    IIF 597 - director → ME
  • 74
    27 Clyde Place, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    2019-01-08 ~ 2020-05-21
    IIF 580 - director → ME
    Person with significant control
    2019-01-08 ~ 2020-05-19
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 75
    CHARACTERISTIX LIMITED - 2013-06-05
    SPEED 6147 LIMITED - 1997-02-10
    6 Cooksland Industrial Estate, Bodmin, Cornwall
    Corporate (3 parents)
    Equity (Company account)
    1,473,373 GBP2023-12-31
    Officer
    2006-02-24 ~ 2006-11-28
    IIF 703 - director → ME
  • 76
    Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Corporate (8 parents, 1 offspring)
    Officer
    2019-03-15 ~ 2023-08-01
    IIF 1255 - director → ME
  • 77
    Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    1996-01-24 ~ 1998-11-19
    IIF 814 - secretary → ME
  • 78
    2nd Floor, 145-157 St John Street, London
    Dissolved corporate
    Officer
    2009-09-08 ~ 2016-10-31
    IIF 1095 - director → ME
  • 79
    17 Oundle Road, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-24 ~ 2013-04-01
    IIF 595 - director → ME
  • 80
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    749 GBP2023-09-30
    Officer
    2019-09-20 ~ 2019-10-21
    IIF 987 - secretary → ME
  • 81
    C/o Roxburgh Block Management The Commissioners Building, St Thomas Street, Sunderland, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2002-12-19 ~ 2004-12-21
    IIF 842 - director → ME
  • 82
    5 5 College Gardens, Rochford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    11,574 GBP2018-12-31
    Officer
    2003-12-11 ~ 2011-01-21
    IIF 709 - director → ME
  • 83
    Flyover Nurseries Coggeshall Road, Marks Tey, Colchester, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-02-28 ~ 2010-02-08
    IIF 1022 - secretary → ME
  • 84
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (5 parents)
    Officer
    2006-10-16 ~ 2009-11-13
    IIF 1261 - director → ME
  • 85
    Jmw Barnard Management, 17 Abingdon Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    8,519 GBP2024-03-31
    Officer
    2016-09-06 ~ 2018-03-29
    IIF 1116 - secretary → ME
  • 86
    BLOOMSBURY BUSINESS CENTRE LIMITED - 2007-09-04
    Holly House, 220 New London Road, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    13,464 GBP2021-04-30
    Officer
    2008-02-01 ~ 2014-12-31
    IIF 878 - director → ME
  • 87
    Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Corporate (5 parents)
    Equity (Company account)
    33,140 GBP2024-03-31
    Officer
    1994-10-12 ~ 1995-05-04
    IIF 828 - director → ME
  • 88
    CANALSTEP LIMITED - 2002-09-19
    66 Clifton Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2002-07-24 ~ 2009-10-08
    IIF 1131 - director → ME
  • 89
    31 Kettering Road, Market Harborough, Leicestershire
    Corporate (1 parent)
    Total liabilities (Company account)
    178,185 GBP2023-12-31
    Officer
    2006-12-08 ~ 2021-04-22
    IIF 271 - director → ME
    2006-12-08 ~ 2021-04-22
    IIF 892 - secretary → ME
    Person with significant control
    2016-12-08 ~ 2021-02-25
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    39 High Street, Orpington, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    62,297 GBP2020-02-29
    Person with significant control
    2016-11-01 ~ 2019-10-31
    IIF 100 - Has significant influence or control OE
  • 91
    1 Crayford Mews, Crayford Mews, London, England
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2016-03-18 ~ 2022-09-20
    IIF 1270 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-25
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 92
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2009-05-20 ~ 2010-06-04
    IIF 1303 - director → ME
    2003-07-09 ~ 2006-07-25
    IIF 1302 - director → ME
  • 93
    Shire House, 2 Fermyn Close, Kettering, Northamptonshire
    Corporate (2 parents)
    Officer
    2005-08-18 ~ 2007-08-01
    IIF 899 - secretary → ME
  • 94
    CT20 CONSULTANCY SERVICES LIMITED - 2014-06-23
    24 Bouverie Road West, Folkestone, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,960 GBP2023-08-04
    Officer
    2012-11-13 ~ 2014-04-01
    IIF 1175 - director → ME
  • 95
    BROOMCO (1206) LIMITED - 1997-03-04
    Mshatf, Raf Benson, Wallingford, Oxfordshire
    Corporate (4 parents)
    Officer
    2001-02-13 ~ 2001-08-13
    IIF 830 - director → ME
  • 96
    3-4 Broad Street, Newtown, Powys, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    145,538 GBP2019-06-30
    Officer
    2014-05-02 ~ 2020-12-05
    IIF 1154 - director → ME
    2013-01-10 ~ 2013-04-22
    IIF 1155 - director → ME
  • 97
    220 New London Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,158 GBP2019-09-30
    Officer
    2011-06-01 ~ 2012-09-03
    IIF 264 - director → ME
  • 98
    D.C. THOMSON BOOKS LIMITED - 2016-02-23
    D.C. THOMSON ANNUALS LIMITED - 2012-02-20
    Courier Buildings, 2 Albert Square, Dundee, Tayside
    Dissolved corporate (4 parents)
    Equity (Company account)
    259,777 GBP2022-03-31
    Officer
    2010-06-22 ~ 2021-03-31
    IIF 393 - director → ME
  • 99
    D.C. THOMSON BOOKS GROUP LIMITED - 2015-04-02
    D.C. THOMSON BOOKS LIMITED - 2012-02-20
    Courier Buildings, 2 Albert Square, Dundee, Tayside
    Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -353,268 GBP2022-03-31
    Officer
    2010-06-17 ~ 2021-03-31
    IIF 394 - director → ME
    2010-06-17 ~ 2010-06-17
    IIF 392 - director → ME
  • 100
    185 Fleet Street, London, United Kingdom, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2014-03-31 ~ 2021-04-01
    IIF 378 - director → ME
  • 101
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents, 1 offspring)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1223 - director → ME
  • 102
    126 Grenville Street, Edgeley, Stockport, Cheshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    181,996 GBP2020-01-31
    Officer
    2005-03-21 ~ 2015-11-05
    IIF 1344 - director → ME
  • 103
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1216 - director → ME
  • 104
    89 Douglas Street, Atherton, Manchester
    Corporate (2 parents)
    Equity (Company account)
    22,013 GBP2024-01-31
    Officer
    2012-01-27 ~ 2012-08-02
    IIF 293 - director → ME
  • 105
    REALCAUSE LIMITED - 2011-08-23
    Lynton House 7-12 Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    2009-08-28 ~ 2014-08-15
    IIF 527 - director → ME
  • 106
    SECURICOR OMEGA LOGISTICS LIMITED - 2004-11-30
    RUSSELL DAVIES DISTRIBUTION LIMITED - 1995-07-07
    CARTCO OF DISS LIMITED - 1990-06-13
    PRETTY SEVENTY NINE LIMITED - 1987-11-13
    Lynton House 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2006-10-12 ~ 2014-08-15
    IIF 564 - director → ME
  • 107
    DHL SYSTEMS LIMITED - 2017-05-03
    EXEL LOGISTICS LIMITED - 2011-08-23
    TEMPCO UNION LIMITED - 1990-12-10
    TEMPCO INTERNATIONAL LIMITED - 1984-07-02
    251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Corporate (4 parents, 1 offspring)
    Officer
    2011-10-31 ~ 2014-08-15
    IIF 466 - director → ME
  • 108
    EXEL MANAGEMENT SERVICES LIMITED - 2008-08-01
    NFC UK MANAGEMENT SERVICES LIMITED - 2000-03-13
    CASINOBEST LIMITED - 1997-10-10
    251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Corporate (12 parents)
    Officer
    2009-08-28 ~ 2014-08-15
    IIF 542 - director → ME
  • 109
    TIBBETT & BRITTEN INTERNATIONAL LIMITED - 2012-01-05
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Corporate (3 parents)
    Officer
    2009-08-28 ~ 2014-08-15
    IIF 547 - director → ME
  • 110
    EXEL EUROPE LIMITED - 2012-10-02
    NFC UK LIMITED - 2000-03-01
    BRS LIMITED - 1994-12-15
    BRITISH ROAD SERVICES LIMITED - 1991-04-22
    251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Corporate (12 parents, 9 offsprings)
    Officer
    2009-10-23 ~ 2014-08-15
    IIF 560 - director → ME
  • 111
    NEEJAM 102 LIMITED - 1991-11-22
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved corporate (3 parents)
    Officer
    2003-10-01 ~ 2009-11-13
    IIF 1263 - director → ME
  • 112
    Drax Power Station, Drax, Selby, North Yorkshire
    Corporate (6 parents)
    Officer
    2012-12-07 ~ 2015-12-31
    IIF 625 - director → ME
  • 113
    SALEROSA ONE LIMITED - 2012-03-30
    Drax Power Station, ., Selby, North Yorkshire
    Corporate (4 parents)
    Officer
    2011-12-16 ~ 2015-12-31
    IIF 621 - director → ME
  • 114
    DRAX FINANCE LIMITED - 2017-04-05
    Drax Power Station, Selby, North Yorkshire
    Corporate (5 parents, 7 offsprings)
    Officer
    2011-12-09 ~ 2015-12-31
    IIF 627 - director → ME
  • 115
    DRAX GENERATION (SELBY) LIMITED - 2021-07-29
    DRAX BIOMASS (SELBY) LIMITED - 2015-07-16
    EMERGEFORCE LIMITED - 2009-07-03
    Drax Power Station, Drax, Selby, North Yorkshire
    Corporate (6 parents)
    Officer
    2011-12-09 ~ 2015-12-31
    IIF 624 - director → ME
  • 116
    HAVEN POWER LIMITED - 2021-08-31
    Drax Power Station, Drax, Selby, North Yorkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2009-03-06 ~ 2015-12-31
    IIF 636 - director → ME
  • 117
    DRAX INVESTMENTS LIMITED - 2011-12-08
    Drax Power Station, Selby, North Yorkshire
    Corporate (5 parents)
    Officer
    2011-12-09 ~ 2015-03-11
    IIF 632 - director → ME
  • 118
    Drax Power Station, Selby, North Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2011-12-09 ~ 2015-12-31
    IIF 633 - director → ME
  • 119
    DRAX GROUP PROJECT SERVICES LIMITED - 2017-04-05
    DRAX BIOMASS INTERNATIONAL LIMITED - 2015-02-25
    Drax Power Station, Selby, North Yorkshire
    Corporate (6 parents)
    Officer
    2011-12-09 ~ 2015-12-31
    IIF 629 - director → ME
  • 120
    Drax Power Station, Selby, North Yorkshire
    Corporate (10 parents, 1 offspring)
    Officer
    2011-09-01 ~ 2015-12-31
    IIF 638 - director → ME
  • 121
    DRAX OUSE
    - now
    DRAX POWER LIMITED - 2003-12-22
    AES DRAX POWER LIMITED - 2003-10-03
    NATIONAL POWER DRAX LIMITED - 1999-12-01
    HACKREMCO (NO.1397) LIMITED - 1999-02-12
    Drax Power Station, Selby, North Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2011-12-09 ~ 2015-12-31
    IIF 631 - director → ME
  • 122
    DRAX OPCO LIMITED - 2003-12-22
    Drax Power Station, Selby, North Yorkshire
    Corporate (6 parents)
    Officer
    2011-12-09 ~ 2015-12-31
    IIF 630 - director → ME
  • 123
    DRAX CORPORATE DEVELOPMENTS LIMITED - 2020-12-09
    DRAX BIOMASS (IMMINGHAM) LIMITED - 2017-04-05
    EMERGESTYLE LIMITED - 2009-07-11
    Drax Power Station, Drax, Selby, North Yorkshire
    Corporate (6 parents)
    Officer
    2011-12-09 ~ 2015-12-31
    IIF 623 - director → ME
  • 124
    DRAX DEVELOPMENTS LIMITED - 2017-04-05
    DRAX BIOMASS DEVELOPMENTS LIMITED - 2016-11-24
    BIOMASS DEVELOPMENTS LIMITED - 2009-07-11
    Drax Power Station, Drax, Selby, North Yorkshire
    Corporate (6 parents, 5 offsprings)
    Officer
    2011-12-09 ~ 2015-12-31
    IIF 622 - director → ME
  • 125
    DRAX GROUP SERVICES LIMITED - 2017-04-05
    DRAX POWER INTERNATIONAL LIMITED - 2015-02-25
    Drax Power Station, Selby, North Yorkshire
    Corporate (6 parents, 8 offsprings)
    Officer
    2011-12-09 ~ 2015-12-31
    IIF 634 - director → ME
  • 126
    DRAX (INTERNATIONAL) LIMITED - 2017-04-05
    Drax Power Station, Selby, North Yorkshire
    Corporate (4 parents, 1 offspring)
    Officer
    2011-12-09 ~ 2015-12-31
    IIF 626 - director → ME
  • 127
    14 Dungells Farm Close, Yateley, England
    Dissolved corporate (1 parent)
    Person with significant control
    2020-06-20 ~ 2022-01-27
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 128
    TXU EUROPE GROUP TRUSTEE LIMITED - 2014-10-03
    EASTERN ELECTRICITY GROUP TRUSTEE LIMITED - 2002-07-09
    Westwood Way, Westwood Business Park, Coventry
    Corporate (3 parents)
    Officer
    2003-07-01 ~ 2005-09-28
    IIF 870 - director → ME
  • 129
    Holly House, 220 New London Road, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2006-11-17 ~ 2012-09-07
    IIF 822 - secretary → ME
  • 130
    FOCSA SERVICES (U.K.) LIMITED - 2012-08-21
    EAST WASTE LIMITED - 2012-05-11
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1229 - director → ME
  • 131
    39 Northfield Road, Peterborough, Cambridgeshire, Uk
    Dissolved corporate (1 parent)
    Officer
    2010-06-01 ~ 2011-02-01
    IIF 1296 - director → ME
    2010-06-01 ~ 2011-02-01
    IIF 1377 - secretary → ME
  • 132
    Dukeries Business Centre, Retford Road, Worksop, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-14 ~ 2018-04-30
    IIF 753 - director → ME
  • 133
    EDALE INVESTMENTS LIMITED - 1989-05-23
    Unit 1 Lavenham Business Park, Solent Way Whiteley, Fareham, Hampshire
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,890,877 GBP2023-12-31
    Officer
    ~ 1993-04-02
    IIF 843 - director → ME
  • 134
    17 Oundle Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ 2012-12-03
    IIF 596 - director → ME
    2011-05-10 ~ 2012-12-03
    IIF 1375 - secretary → ME
  • 135
    5 Edison Court, Pinchbeck, Spalding, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    -74,994 GBP2024-02-29
    Officer
    2013-05-22 ~ 2013-05-22
    IIF 618 - director → ME
  • 136
    SUSSEX SALES & LETS LIMITED - 2013-02-18
    111 South Farm Road, Worthing, West Sussex
    Corporate (1 parent)
    Equity (Company account)
    13,331 GBP2022-04-30
    Officer
    2013-03-01 ~ 2013-09-30
    IIF 865 - director → ME
  • 137
    DOWNER CLADDING SYSTEMS LIMITED - 2013-06-04
    CLEVERSHAPE LIMITED - 1988-06-10
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved corporate (2 parents)
    Officer
    2002-05-10 ~ 2009-10-08
    IIF 1124 - director → ME
  • 138
    PROMPT PROFILES LIMITED - 2013-06-04
    ANGLIA AIR MOVEMENTS LIMITED - 2004-04-27
    FLASHMITRE LIMITED - 1982-04-15
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved corporate (2 parents)
    Officer
    2004-04-14 ~ 2009-10-08
    IIF 1125 - director → ME
  • 139
    ABTUS LIMITED - 2001-08-01
    THE ABTUS COMPANY LIMITED - 1994-01-24
    C/o Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2000-07-20 ~ 2009-10-08
    IIF 1128 - director → ME
  • 140
    ELECOSOFT PLC - 2020-07-17
    ELECO PUBLIC LIMITED COMPANY - 2015-06-10
    ELECO HOLDINGS PUBLIC LIMITED COMPANY - 1999-01-05
    Dawson House, 5 Jewry Street, London, United Kingdom
    Corporate (7 parents, 30 offsprings)
    Officer
    2000-07-20 ~ 2009-10-08
    IIF 1133 - director → ME
  • 141
    TERGOR ELECTRONICS LIMITED - 2001-08-20
    Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2000-07-20 ~ 2009-10-08
    IIF 1136 - director → ME
  • 142
    CONSULTEC UK LIMITED - 2005-10-19
    CONSULTEC LIMITED - 2003-10-09
    MBA COMPUTING LIMITED - 2003-07-01
    AQUABROAD PROJECTS LIMITED - 2000-09-22
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Corporate (3 parents)
    Officer
    2000-09-08 ~ 2009-10-08
    IIF 1137 - director → ME
  • 143
    Hanleys Chartered Accountants Ltd, Spring Court, Spring Road, Hale, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -861 GBP2019-03-31
    Officer
    2015-05-01 ~ 2018-10-26
    IIF 1335 - director → ME
  • 144
    Ferro (gb) Limited, Nile Street, Stoke-on-trent, England
    Dissolved corporate (4 parents)
    Officer
    2007-02-05 ~ 2008-11-25
    IIF 794 - director → ME
  • 145
    WHCS6 LIMITED - 2012-08-08
    PREMIER GROUP SERVICES (LONDON) LIMITED - 2011-10-31
    39 High Street, Orpington, Kent
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,916 GBP2024-10-31
    Officer
    2009-12-09 ~ 2010-12-10
    IIF 429 - director → ME
  • 146
    OPENPICK LIMITED - 1990-05-10
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved corporate (2 parents)
    Officer
    1995-12-15 ~ 1999-05-19
    IIF 853 - director → ME
  • 147
    NATIONAL ASSOCIATION OF WASTE DISPOSAL CONTRACTORS LIMITED - 1995-11-21
    158 Buckingham Palace Road, London, England
    Corporate (11 parents)
    Equity (Company account)
    1,174,688 GBP2024-03-31
    Officer
    2010-01-15 ~ 2024-05-31
    IIF 1236 - director → ME
  • 148
    HACKREMCO (NO.2115) LIMITED - 2004-03-15
    Staverton Court, Staverton, Cheltenham
    Corporate (4 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1220 - director → ME
  • 149
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved corporate (2 parents)
    Officer
    1998-03-16 ~ 1999-05-19
    IIF 860 - director → ME
  • 150
    EVERSHEDS LLP - 2017-02-01
    One Wood Street, London
    Corporate (426 parents, 15 offsprings)
    Officer
    2006-06-01 ~ 2008-10-31
    IIF 1063 - llp-member → ME
  • 151
    ACRAMAN (254) LIMITED - 2001-07-20
    C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2002-07-01 ~ 2017-12-20
    IIF 375 - director → ME
  • 152
    N.F.C. FINANCE LIMITED - 2000-03-14
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (3 parents)
    Officer
    2009-08-28 ~ 2014-08-15
    IIF 556 - director → ME
  • 153
    NFC HOLDINGS LIMITED - 2000-03-15
    NATIONAL FREIGHT COMPANY LIMITED - 1995-01-18
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Corporate (4 parents, 10 offsprings)
    Officer
    2009-07-31 ~ 2010-06-03
    IIF 1144 - director → ME
  • 154
    EXEL PLC - 2000-07-26
    NFC PUBLIC LIMITED COMPANY - 2000-02-23
    NATIONAL FREIGHT CONSORTIUM PUBLIC LIMITED COMPANY - 1989-01-01
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2009-08-28 ~ 2014-08-15
    IIF 557 - director → ME
  • 155
    EXEL PLC - 2006-12-11
    OCEAN GROUP PLC - 2000-07-26
    OCEAN TRANSPORT & TRADING PLC - 1990-02-19
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Corporate (6 parents, 1 offspring)
    Officer
    2009-08-28 ~ 2014-08-15
    IIF 458 - director → ME
  • 156
    TIBBETT & BRITTEN OVERSEAS LIMITED - 2004-12-22
    TIBBETT & BRITTEN EUROPE LIMITED - 1994-12-23
    GROUPECO (UK) LIMITED - 1993-08-03
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Corporate (4 parents)
    Officer
    2009-08-28 ~ 2014-08-15
    IIF 454 - director → ME
  • 157
    CORY SAND AND BALLAST COMPANY LIMITED - 2005-05-25
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2009-08-28 ~ 2014-08-15
    IIF 530 - director → ME
  • 158
    ANGLECAVE LIMITED - 2000-03-31
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2012-12-04 ~ 2014-08-15
    IIF 465 - director → ME
  • 159
    TIBBETT & BRITTEN LIMITED - 2004-12-29
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Corporate (4 parents)
    Officer
    2009-10-23 ~ 2014-08-15
    IIF 526 - director → ME
  • 160
    GLOBAL FOODS (UK) LIMITED - 2015-11-13
    113-114 Commercial Road, Newport
    Dissolved corporate
    Officer
    2015-10-08 ~ 2015-11-01
    IIF 792 - director → ME
  • 161
    Red Stables Yokehouse Lane, Painswick, Stroud, Gloucestershire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    347,693 GBP2024-03-31
    Officer
    2010-02-17 ~ 2011-09-27
    IIF 1331 - director → ME
  • 162
    Red Stables Yokehouse Lane, Painswick, Stroud, Gloucestershire, England
    Dissolved corporate (2 parents)
    Officer
    2010-02-17 ~ 2010-12-08
    IIF 697 - director → ME
  • 163
    ELECO TIMBER FRAME LIMITED - 2006-11-07
    G N S UK LIMITED - 2004-07-08
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Corporate (3 parents)
    Officer
    2004-06-30 ~ 2009-10-08
    IIF 1129 - director → ME
  • 164
    FAVOURLIGHT LIMITED - 1990-09-11
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (3 parents)
    Officer
    2012-09-21 ~ 2014-08-15
    IIF 456 - director → ME
  • 165
    POWER EUROPE DEVELOPMENT NO. 2 LIMITED - 2012-01-10
    MINMAR (645) LIMITED - 2003-04-02
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2005-03-01 ~ 2014-08-15
    IIF 565 - director → ME
  • 166
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (5 parents, 1 offspring)
    Officer
    2016-08-11 ~ 2023-08-01
    IIF 1247 - director → ME
  • 167
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (5 parents)
    Officer
    2016-08-12 ~ 2023-08-01
    IIF 1245 - director → ME
  • 168
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (4 parents)
    Officer
    2012-10-16 ~ 2023-08-01
    IIF 1251 - director → ME
  • 169
    WRG BUCKINGHAMSHIRE HOLDING LIMITED - 2012-05-11
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (5 parents, 1 offspring)
    Officer
    2011-09-15 ~ 2023-08-01
    IIF 1252 - director → ME
  • 170
    WRG BUCKINGHAMSHIRE LIMITED - 2012-05-11
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (5 parents, 1 offspring)
    Officer
    2011-09-16 ~ 2023-08-01
    IIF 1253 - director → ME
  • 171
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (5 parents, 1 offspring)
    Officer
    2020-07-23 ~ 2023-08-01
    IIF 1179 - director → ME
  • 172
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (5 parents, 28 offsprings)
    Officer
    2018-05-01 ~ 2023-08-01
    IIF 1248 - director → ME
  • 173
    WRG BERKSHIRE LIMITED - 2012-10-18
    INTERCEDE 2104 LIMITED - 2006-04-26
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1227 - director → ME
  • 174
    WRG (LINCOLNSHIRE) LIMITED - 2012-10-18
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (5 parents)
    Officer
    2010-10-27 ~ 2023-08-01
    IIF 1196 - director → ME
  • 175
    WASTE RECYCLING GROUP LIMITED - 2012-05-11
    WASTE RECYCLING GROUP PLC - 2003-07-31
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (5 parents, 28 offsprings)
    Officer
    2009-12-04 ~ 2023-08-01
    IIF 1202 - director → ME
    2009-12-01 ~ 2009-12-01
    IIF 1238 - director → ME
  • 176
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (5 parents, 1 offspring)
    Officer
    2016-08-11 ~ 2023-08-01
    IIF 1244 - director → ME
  • 177
    HERRINGTON LIMITED - 2013-07-25
    LATLEIGH LIMITED - 1993-09-27
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents, 1 offspring)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1194 - director → ME
  • 178
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents)
    Officer
    2019-01-22 ~ 2023-08-01
    IIF 1249 - director → ME
  • 179
    FOCSA SERVICES (U.K.) LIMITED - 2012-05-11
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1237 - director → ME
  • 180
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-01-22 ~ 2023-08-01
    IIF 1246 - director → ME
  • 181
    WRG PFI HOLDINGS LIMITED - 2012-05-11
    INTERCEDE 2066 LIMITED - 2005-11-29
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (4 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1199 - director → ME
  • 182
    WASTE RECYCLING LIMITED - 2012-05-11
    WASTENOTTS LIMITED - 2002-07-11
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1197 - director → ME
  • 183
    WRG WASTE SERVICES LIMITED - 2012-05-11
    SHANKS WASTE SERVICES LIMITED - 2004-07-21
    SHANKS & MCEWAN (SOUTHERN WASTE SERVICES) LIMITED - 1999-05-24
    SHANKS & MCEWAN (SOUTHERN) LTD. - 1995-04-03
    LONDON BRICK LANDFILL LIMITED - 1986-06-17
    LONDON BRICK LAND DEVELOPMENT LIMITED - 1977-12-31
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1219 - director → ME
  • 184
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents, 1 offspring)
    Officer
    2012-08-01 ~ 2023-08-01
    IIF 1217 - director → ME
  • 185
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents)
    Officer
    2012-08-01 ~ 2023-08-01
    IIF 1201 - director → ME
  • 186
    WRG WREXHAM PFI HOLDINGS LIMITED - 2012-05-11
    INTERCEDE 2067 LIMITED - 2005-11-29
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents, 1 offspring)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1193 - director → ME
  • 187
    WRG WREXHAM PFI LIMITED - 2012-05-11
    INTERCEDE 2078 LIMITED - 2006-05-17
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1206 - director → ME
  • 188
    Aldgate House, 1-4 Market Place, Hull, East Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    400,372 GBP2021-05-31
    Officer
    1992-05-28 ~ 2008-01-31
    IIF 1383 - secretary → ME
  • 189
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents, 1 offspring)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1205 - director → ME
  • 190
    J HEWITT HOLDINGS LIMITED - 2023-11-29
    FIRST PLANT TRADING LIMITED - 2020-01-13
    4 Aldbeck Croft, Darton, Barnsley, England
    Corporate (1 parent)
    Equity (Company account)
    282,990 GBP2024-03-31
    Officer
    2011-03-16 ~ 2019-12-10
    IIF 1320 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-13
    IIF 96 - Ownership of shares – 75% or more OE
  • 191
    23 Chandlers Way, Park Gate, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    -3,601 GBP2023-06-30
    Officer
    2012-06-14 ~ 2024-05-01
    IIF 476 - director → ME
  • 192
    Shield Green Farm, Flf Building Shield Green Farm, Tritlington, Morpeth, Northumberland, England
    Dissolved corporate (1 parent)
    Officer
    2008-01-31 ~ 2008-02-04
    IIF 890 - secretary → ME
  • 193
    FORMANCE LIMITED - 1999-04-27
    Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2000-12-15 ~ 2009-10-08
    IIF 1132 - director → ME
  • 194
    TRANSPORT NOMINEES LIMITED - 1980-12-31
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2009-08-28 ~ 2014-08-15
    IIF 550 - director → ME
  • 195
    10 Mellow Purgess End, Mellow Purgess End, Basildon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,374 GBP2018-02-28
    Officer
    2017-02-06 ~ 2018-04-18
    IIF 1000 - secretary → ME
  • 196
    G.A. STARR EXTERNAL RENDER SYSTEMS LIMITED - 2012-07-30
    4385, 07163661: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2010-02-19 ~ 2016-03-14
    IIF 979 - secretary → ME
  • 197
    39 High Street, Orpington, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-07-03 ~ 2014-08-27
    IIF 715 - director → ME
  • 198
    CHILDREN'S LEISURE PRODUCTS LIMITED - 2007-08-16
    CHILDRENS' LEISURE PRODUCTS LIMITED - 1977-12-31
    C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved corporate (3 parents)
    Officer
    2010-11-25 ~ 2017-12-22
    IIF 371 - director → ME
  • 199
    GEMMA DESIGNS LIMITED - 1997-01-17
    LINMAR HOLDINGS LIMITED - 1989-07-13
    LINMAR TOYS LIMITED - 1985-08-29
    Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2006-02-24 ~ 2006-11-28
    IIF 702 - director → ME
  • 200
    GKN WHEELS LIMITED - 1999-12-30
    GKN STENOR LIMITED - 1995-08-29
    STENOR LIMITED - 1980-12-31
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2000-02-29 ~ 2001-08-03
    IIF 832 - director → ME
  • 201
    WESTLAND DESIGN SERVICES LIMITED - 1996-01-02
    MEDIUMUNIQUE LIMITED - 1987-07-21
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Corporate (5 parents)
    Officer
    2000-02-29 ~ 2001-08-03
    IIF 834 - director → ME
  • 202
    C/o Wonderborn Media Group Ltd Level 2, Spectrum Building, Bond Street, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,990 GBP2023-12-31
    Officer
    2021-09-01 ~ 2023-12-13
    IIF 381 - director → ME
  • 203
    KENTDALE CONSTRUCTION LIMITED - 2020-06-10
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    37,818 GBP2018-04-30
    Officer
    2017-04-23 ~ 2020-06-09
    IIF 520 - director → ME
    Person with significant control
    2016-08-01 ~ 2020-06-09
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 204
    GUY WILLIAMS LIMITED - 2012-06-14
    21a Bore Street, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    29,649 GBP2020-03-31
    Officer
    2005-11-25 ~ 2011-11-25
    IIF 915 - secretary → ME
  • 205
    4 Strathmore Gardens, London, Greater London, England
    Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    2014-06-20 ~ 2015-07-10
    IIF 444 - director → ME
    2013-03-25 ~ 2025-03-31
    IIF 889 - secretary → ME
  • 206
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (5 parents)
    Officer
    2020-07-23 ~ 2023-08-01
    IIF 1177 - director → ME
  • 207
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (9 parents, 6 offsprings)
    Officer
    2020-07-17 ~ 2023-08-01
    IIF 1178 - director → ME
  • 208
    20-22 Wenlock Road, London, England
    Dissolved corporate
    Officer
    2014-10-07 ~ 2016-02-11
    IIF 302 - director → ME
  • 209
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (4 parents)
    Officer
    1998-02-12 ~ 1999-05-19
    IIF 862 - director → ME
  • 210
    162-164 High Street, Rayleigh, Essex
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    83,962 GBP2024-03-31
    Officer
    2010-09-24 ~ 2011-08-31
    IIF 948 - secretary → ME
  • 211
    30b Blackacre Road, Theydon Bois, Epping, England
    Corporate (1 parent)
    Equity (Company account)
    9,725 GBP2023-04-30
    Officer
    2020-08-11 ~ 2023-12-14
    IIF 1101 - director → ME
    Person with significant control
    2020-08-11 ~ 2023-12-14
    IIF 288 - Ownership of shares – 75% or more OE
    IIF 288 - Ownership of voting rights - 75% or more OE
  • 212
    BETA NATURAL LTD - 2017-08-10
    HAMPSHIRE COFFEE COMPANY LIMITED - 2015-08-05
    Tremain House 8 Maple Drive, Kings Worthy, Winchester, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,041 GBP2024-04-04
    Officer
    2013-02-13 ~ 2014-02-14
    IIF 1311 - director → ME
  • 213
    DRAX BIOMASS (TYNESIDE) LIMITED - 2015-02-25
    MID SUFFOLK POWER LIMITED - 2010-11-08
    Drax Power Station, Selby, North Yorkshire
    Corporate (5 parents)
    Officer
    2011-12-09 ~ 2015-12-31
    IIF 628 - director → ME
  • 214
    HAVEN TRUSTEE LIMITED - 2010-11-10
    Drax Power Station, Drax, Selby, North Yorkshire
    Corporate (5 parents)
    Officer
    2010-08-20 ~ 2015-12-31
    IIF 639 - director → ME
  • 215
    2 Rose Bank, Sutton Coldfield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-19 ~ 2022-11-24
    IIF 441 - director → ME
    Person with significant control
    2021-08-19 ~ 2022-11-24
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
  • 216
    2 Rose Bank, Sutton Coldfield, England
    Dissolved corporate (3 parents)
    Officer
    2022-10-03 ~ 2022-11-24
    IIF 436 - director → ME
    Person with significant control
    2022-10-03 ~ 2022-11-24
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
  • 217
    2 Rose Bank, Sutton Coldfield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-19 ~ 2022-11-24
    IIF 439 - director → ME
    Person with significant control
    2021-08-19 ~ 2022-11-24
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
  • 218
    2 Rose Bank, Sutton Coldfield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-19 ~ 2022-11-24
    IIF 440 - director → ME
    Person with significant control
    2021-08-19 ~ 2022-11-24
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
  • 219
    204b Whitecross Road, Hereford, Herefordshire
    Corporate (3 parents)
    Officer
    2015-07-01 ~ 2015-10-13
    IIF 1151 - director → ME
  • 220
    FREE EDGE DESIGN LIMITED - 2014-10-24
    Holly House, 220 New London Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    57 GBP2017-02-28
    Officer
    2014-02-28 ~ 2014-11-21
    IIF 1016 - secretary → ME
  • 221
    72 Great Central Street, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2013-06-01 ~ 2013-08-01
    IIF 586 - director → ME
  • 222
    27 Old Gloucester Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2021-07-06 ~ 2021-12-20
    IIF 767 - llp-member → ME
  • 223
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents)
    Officer
    2010-10-27 ~ 2023-08-01
    IIF 1203 - director → ME
  • 224
    29 Station Road, Steeton, Keighley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -12,951 GBP2023-11-30
    Officer
    2013-11-11 ~ 2021-01-01
    IIF 769 - director → ME
  • 225
    Deloite Llp, 2 Hardman Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-07-27 ~ 2008-05-31
    IIF 1033 - director → ME
  • 226
    HUMBERSIDE WASTEWISE WASTE MANAGEMENT SERVICES LIMITED - 2000-07-27
    HUMBERSIDE WASTE MANAGEMENT LIMITED - 1991-11-14
    STACKTAKE LIMITED - 1989-11-24
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1232 - director → ME
  • 227
    C/o Numbermill Accounting Focus 31 East Wing, Mark Road, Hemel Hempstead, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,533 GBP2024-03-31
    Officer
    2002-03-14 ~ 2011-04-15
    IIF 920 - secretary → ME
  • 228
    Units 4-6 Enniskillen Business Centre, 21 Lackaghboy Road, Enniskillen, County Fermanagh, Northern Ireland
    Corporate (26 parents)
    Equity (Company account)
    78,943 GBP2024-03-31
    Officer
    2014-06-25 ~ 2018-10-01
    IIF 765 - director → ME
  • 229
    SUNNY COTTAGE LIMITED - 2001-09-10
    Littleworth Lane, Lundwood, Barnsley, South Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    11,304,460 GBP2024-03-31
    Officer
    2006-04-01 ~ 2015-04-01
    IIF 1299 - director → ME
  • 230
    JDR CARPENTRY LIMITED - 2014-06-02
    Highfield House White Horse Road, Holly Hill, Meopham, Gravesend, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    196 GBP2020-10-31
    Officer
    2011-06-01 ~ 2011-07-28
    IIF 255 - director → ME
    2009-10-14 ~ 2020-02-28
    IIF 980 - secretary → ME
  • 231
    Valley Farm Road, Stourton, Leeds
    Corporate (2 parents)
    Officer
    1996-12-12 ~ 1999-03-01
    IIF 845 - director → ME
  • 232
    Holly House, 220 New London Road, Chelmsford
    Dissolved corporate (2 parents)
    Equity (Company account)
    23 GBP2019-03-31
    Officer
    2011-03-01 ~ 2012-10-01
    IIF 258 - director → ME
  • 233
    TIBBETT & BRITTEN GROUP LIMITED - 2013-09-11
    TIBBETT & BRITTEN GROUP PLC - 2005-12-29
    PINNERLAKE LIMITED - 1984-11-06
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Corporate (3 parents)
    Officer
    2009-08-28 ~ 2014-08-15
    IIF 532 - director → ME
  • 234
    TWO THOUSAND TWELVE LIMITED - 2016-02-16
    7 Welland Road, Dogsthorpe, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    91,309 GBP2023-07-31
    Officer
    2015-11-01 ~ 2016-05-20
    IIF 615 - director → ME
  • 235
    11 Gloucester House 23a London Road, London Road, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    55,066 GBP2022-01-31
    Officer
    2018-01-20 ~ 2018-01-20
    IIF 583 - director → ME
  • 236
    SUNBEST POWER LTD - 2015-03-05
    145-157 St John Street, London
    Dissolved corporate
    Officer
    2014-03-25 ~ 2016-11-11
    IIF 1075 - director → ME
  • 237
    Studio 9, 109 Park Road, Peterborough, England
    Dissolved corporate (2 parents)
    Officer
    2013-05-01 ~ 2013-08-01
    IIF 610 - director → ME
    2013-04-01 ~ 2013-08-01
    IIF 606 - director → ME
    2011-04-04 ~ 2011-04-04
    IIF 603 - director → ME
    2011-04-04 ~ 2011-04-04
    IIF 1381 - secretary → ME
  • 238
    Studio 9, 109 Park Road, Peterborough, England
    Dissolved corporate (2 parents)
    Officer
    2013-05-01 ~ 2013-08-01
    IIF 605 - director → ME
    2011-04-04 ~ 2011-04-04
    IIF 604 - director → ME
    2011-04-04 ~ 2011-04-04
    IIF 1379 - secretary → ME
  • 239
    Studio 9, 109 Park Road, Peterborough, England
    Dissolved corporate (2 parents)
    Officer
    2013-05-01 ~ 2013-08-01
    IIF 608 - director → ME
    2011-04-04 ~ 2011-04-04
    IIF 609 - director → ME
    2011-04-04 ~ 2011-04-04
    IIF 1380 - secretary → ME
  • 240
    15 Oundle Road, Peterborough
    Dissolved corporate (2 parents)
    Officer
    2013-06-01 ~ 2013-06-18
    IIF 588 - director → ME
  • 241
    17 Oundle Road, Peterborough, Cambridgeshire
    Dissolved corporate
    Officer
    2013-05-01 ~ 2013-05-13
    IIF 590 - director → ME
    2012-08-16 ~ 2012-12-18
    IIF 594 - director → ME
  • 242
    17 Oundle Road, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2012-10-01 ~ 2013-08-01
    IIF 592 - director → ME
    2012-08-03 ~ 2012-10-01
    IIF 593 - director → ME
  • 243
    39 Northfield Road, Peterborough, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-26 ~ 2013-08-01
    IIF 607 - director → ME
  • 244
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1208 - director → ME
  • 245
    VEDCO ENERGY LIMITED - 1997-10-13
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1207 - director → ME
  • 246
    M M & S (2199) LIMITED - 1994-05-11
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (5 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1221 - director → ME
  • 247
    The Garage Site Office, 24 Bouverie Road West, Folkestone, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,142 GBP2018-10-31
    Officer
    2017-10-23 ~ 2020-12-01
    IIF 521 - director → ME
    Person with significant control
    2017-10-23 ~ 2020-12-01
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 248
    24 Bouverie Road West, Folkestone, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    252,446 GBP2024-04-30
    Officer
    2015-06-01 ~ 2016-12-01
    IIF 508 - director → ME
  • 249
    4 New Inn Lane, Guildford, England
    Corporate (3 parents)
    Officer
    2010-01-22 ~ 2012-03-26
    IIF 347 - director → ME
  • 250
    FASHION CONTRACTS LIMITED - 1999-04-27
    Kindertons House, Marshfield Bank, Crewe, Cheshire
    Corporate (5 parents, 1 offspring)
    Officer
    2019-06-25 ~ 2021-11-02
    IIF 191 - director → ME
  • 251
    105 London Road, Benfleet, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,713 GBP2023-12-31
    Officer
    2009-12-21 ~ 2025-04-14
    IIF 933 - secretary → ME
  • 252
    Radclyffe House 66-68 Hagley Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-13 ~ 2024-08-31
    IIF 360 - director → ME
    Person with significant control
    2023-10-13 ~ 2024-08-31
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 253
    41 Saffron Road, Chafford Hundred, Grays, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-22 ~ 2021-02-25
    IIF 1337 - director → ME
    Person with significant control
    2021-02-22 ~ 2021-02-26
    IIF 242 - Ownership of shares – More than 25% but not more than 50% OE
  • 254
    LWS LANCASHIRE ENVIRONMENTAL FUND LIMITED - 2014-11-12
    County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Corporate (5 parents)
    Officer
    2005-10-03 ~ 2009-11-30
    IIF 1259 - director → ME
  • 255
    33-35 Lancaster Gate, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    2015-12-22 ~ 2025-04-15
    IIF 1111 - secretary → ME
  • 256
    OFFICE INVESTMENTS (WIGAN) LIMITED - 1992-04-02
    WEAKMORE LIMITED - 1987-03-24
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1198 - director → ME
  • 257
    Open Space, Upper Interfields, Malvern, Worcestershire
    Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,473,038 GBP2023-12-31
    Officer
    2024-05-09 ~ 2025-01-24
    IIF 671 - director → ME
  • 258
    First Floor 690 Great West Road, Osterley Village, Isleworth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    90,106 GBP2023-10-31
    Officer
    2003-01-20 ~ 2004-03-15
    IIF 912 - secretary → ME
  • 259
    8 Wolverton Road, Snitterfield, Stratford-upon-avon, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2006-02-13 ~ 2012-01-16
    IIF 921 - secretary → ME
  • 260
    8 Wolverton Road, Snitterfield, Stratford-upon-avon, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2006-03-22 ~ 2012-01-16
    IIF 914 - secretary → ME
  • 261
    WHCS8 LIMITED - 2013-06-11
    PREMIER GROUP SERVICES (MIDLANDS) LIMITED - 2011-10-31
    2 Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-10 ~ 2010-12-10
    IIF 723 - director → ME
  • 262
    LAXCASTLE LIMITED - 1988-12-29
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (10 parents)
    Officer
    2006-10-31 ~ 2008-10-01
    IIF 1260 - director → ME
  • 263
    ALLIANCE MEDICAL GROUP LIMITED - 2024-02-22
    AM NEWCO LIMITED - 2013-09-10
    C/o Kpmg Llp, One St. Peter's Square, Manchester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2016-04-25 ~ 2016-11-21
    IIF 208 - director → ME
  • 264
    39 Northfield Road, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2010-06-01 ~ 2011-02-01
    IIF 602 - director → ME
    2010-06-01 ~ 2011-02-01
    IIF 1378 - secretary → ME
  • 265
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1215 - director → ME
  • 266
    C/o B&c Associates Limited Concorde House Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -27,462 GBP2017-11-30
    Officer
    2014-11-27 ~ 2018-01-01
    IIF 426 - director → ME
    2014-11-27 ~ 2018-01-01
    IIF 1385 - secretary → ME
    Person with significant control
    2016-11-01 ~ 2018-01-01
    IIF 99 - Has significant influence or control OE
  • 267
    54 Wood Street, Lytham St. Annes, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2004-11-11 ~ 2014-01-10
    IIF 1157 - director → ME
  • 268
    Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2019-03-15 ~ 2023-08-01
    IIF 1254 - director → ME
  • 269
    Amp Technology Centre Advanced Maunufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    118,894 GBP2016-12-31
    Officer
    2019-03-15 ~ 2023-08-01
    IIF 1256 - director → ME
  • 270
    36 Selcombe Way, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -299 GBP2020-03-31
    Officer
    2019-03-21 ~ 2020-03-20
    IIF 1035 - director → ME
    Person with significant control
    2019-03-21 ~ 2020-03-20
    IIF 808 - Ownership of shares – 75% or more OE
    IIF 808 - Ownership of voting rights - 75% or more OE
  • 271
    THE LITTLE WORSHIP COMPANY LTD - 2023-07-07
    WONDERBORN SPV2 LTD - 2018-09-03
    WONDERBORN STUDIOS LTD - 2018-08-02
    WONDERBORN PRODUCTIONS LTD - 2018-06-05
    Ellesmere House, 79 Hope Road, Sale, Cheshire, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -758,081 GBP2023-12-31
    Officer
    2021-09-01 ~ 2023-12-13
    IIF 382 - director → ME
  • 272
    5 Edison Court, Pinchbeck, Spalding, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-11 ~ 2013-04-01
    IIF 599 - director → ME
  • 273
    24 Bouverie Road West, Folkestone, England
    Corporate (3 parents)
    Equity (Company account)
    96,535 GBP2024-04-30
    Officer
    2015-04-01 ~ 2016-11-01
    IIF 509 - director → ME
  • 274
    MCCARTHY TAYLOR (GENERAL) LIMITED - 2006-06-09
    MCCARTHY TAYLOR (BROKERS) LIMITED - 1999-11-17
    Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    11 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-02-12
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 275
    185 Fleet Street, London, United Kingdom, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -131 GBP2022-03-31
    Officer
    2011-08-22 ~ 2017-12-22
    IIF 372 - director → ME
  • 276
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved corporate (2 parents)
    Officer
    1998-03-16 ~ 1999-05-19
    IIF 856 - director → ME
  • 277
    MAIDENHEAD ELECTRICAL SERVICES LIMITED - 2005-03-07
    2050 The Crescent, Birmingham Business Park, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2006-04-01 ~ 2007-01-12
    IIF 1062 - director → ME
  • 278
    32 Ultra Avenue, Bletchley, Milton Keynes, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -748 GBP2024-04-30
    Officer
    2010-12-06 ~ 2012-08-01
    IIF 996 - secretary → ME
  • 279
    PREMIER GROUP SERVICES (UK) LIMITED - 2011-02-18
    B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2009-12-09 ~ 2010-06-16
    IIF 726 - director → ME
  • 280
    Eastfield Motors, 308-312 Eastfield Road, Peterborough
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    688,129 GBP2023-09-30
    Officer
    2009-07-01 ~ 2013-12-17
    IIF 600 - director → ME
    2008-09-16 ~ 2013-12-17
    IIF 1376 - secretary → ME
  • 281
    22-24 Cranford Terrace, Harborough Road, Northampton, Northamptonshire
    Corporate (2 parents)
    Equity (Company account)
    1,190,151 GBP2024-04-30
    Officer
    1999-04-27 ~ 2011-03-08
    IIF 667 - director → ME
  • 282
    843 Finchley Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-08 ~ 2023-08-29
    IIF 214 - director → ME
    Person with significant control
    2021-03-08 ~ 2021-12-08
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Right to appoint or remove directors OE
  • 283
    843 Finchley Road, London, England
    Corporate (3 parents)
    Person with significant control
    2021-04-19 ~ 2021-12-08
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Right to appoint or remove directors OE
  • 284
    Mossley Community Centre Roughtown Road, Mossley, Ashton Under Lyne, Lancashire
    Corporate (7 parents)
    Equity (Company account)
    39,509 GBP2023-12-31
    Officer
    2019-12-11 ~ 2022-09-14
    IIF 182 - director → ME
  • 285
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2014-05-16 ~ 2016-06-14
    IIF 1294 - director → ME
  • 286
    Unit 12, Triumph Way Woburn Road Industrial Estate, Kempston, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    460,728 GBP2022-05-31
    Officer
    2004-01-30 ~ 2013-02-05
    IIF 866 - director → ME
  • 287
    TRUCKS AND CHILD SAFETY LIMITED - 2016-11-28
    EXEL ENVIRONMENTAL DEVELOPMENTS LIMITED - 2012-01-10
    CORY ENVIRONMENTAL DEVELOPMENTS LIMITED - 2005-05-25
    CORY ENVIRONMENTAL LIMITED - 1992-01-01
    OCEAN ENVIRONMENTAL MANAGEMENT LIMITED - 1990-05-08
    STABLEX (UK) LIMITED - 1987-07-24
    PRECIS TWENTY LIMITED - 1981-12-31
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2009-08-28 ~ 2014-08-15
    IIF 553 - director → ME
  • 288
    VALASSIS LTD. - 2008-12-12
    NCH MARKETING SERVICES LTD - 2006-02-10
    NCH PROMOTIONAL SERVICES LIMITED - 1997-11-14
    Weldon House Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -54,926 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-02-06 ~ 2023-01-23
    IIF 905 - director → ME
  • 289
    17 Oundle Road, Peterborough, Cambridgeshire, England
    Dissolved corporate
    Officer
    2012-10-31 ~ 2014-05-01
    IIF 591 - director → ME
  • 290
    JINGGLING SERVICES LTD - 2017-10-02
    3rd Floor 86-90, Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2017-09-01 ~ 2020-03-01
    IIF 762 - director → ME
  • 291
    19 Ingoe Close, Blyth, Northumberland, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-19 ~ 2019-09-01
    IIF 344 - director → ME
    Person with significant control
    2019-06-19 ~ 2019-08-01
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
  • 292
    11 Redan House 23 Redan Place, London, England
    Corporate (7 parents)
    Equity (Company account)
    8,519 GBP2023-06-24
    Officer
    1995-06-24 ~ 2025-03-26
    IIF 875 - secretary → ME
  • 293
    5 Sheldon Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2014-09-15 ~ 2023-06-24
    IIF 447 - director → ME
    2014-09-15 ~ 2023-08-04
    IIF 1113 - secretary → ME
  • 294
    AWASTE LIMITED - 1994-12-22
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1222 - director → ME
  • 295
    338 London Road, Portsmouth, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-25
    Officer
    2008-09-13 ~ 2013-08-14
    IIF 1355 - secretary → ME
  • 296
    27 Burnedge Lane, Grasscroft, Oldham, Greater Manchester, England
    Corporate
    Equity (Company account)
    983 GBP2024-03-31
    Officer
    2023-03-30 ~ 2025-01-29
    IIF 294 - director → ME
    2023-03-30 ~ 2025-01-10
    IIF 1374 - secretary → ME
    Person with significant control
    2023-03-30 ~ 2025-01-29
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 297
    39 Northfield Road, Peterborough, Cembridheshire
    Dissolved corporate (1 parent)
    Officer
    2010-06-01 ~ 2011-02-01
    IIF 611 - director → ME
    2010-06-01 ~ 2011-02-01
    IIF 1382 - secretary → ME
  • 298
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (3 parents)
    Officer
    1995-12-15 ~ 1999-05-19
    IIF 849 - director → ME
  • 299
    O.C.A.L. INTERIORS LIMITED - 2010-05-18
    Unit 2 Station Gate, Laindon, Basildon, Essex
    Dissolved corporate (2 parents)
    Officer
    2010-12-01 ~ 2012-01-03
    IIF 884 - director → ME
    2009-03-26 ~ 2012-08-30
    IIF 819 - secretary → ME
  • 300
    PREMIER SUPPORT SERVICES (HOLDINGS) LTD - 2021-04-15
    PREMIER COMMERCIAL PROPERTY SERVICES LTD - 2020-04-17
    PREMIER OFFICE CLEANING SERVICES LIMITED - 2005-01-31
    2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Corporate (3 parents)
    Equity (Company account)
    1,145,824 GBP2023-06-30
    Officer
    1996-09-30 ~ 1999-03-22
    IIF 422 - director → ME
  • 301
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2009-08-28 ~ 2014-08-15
    IIF 543 - director → ME
  • 302
    ACTIONENDURE LIMITED - 1998-12-02
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2012-08-02 ~ 2014-08-15
    IIF 462 - director → ME
  • 303
    BRADFORD PROPERTIES LIMITED - 1987-01-14
    HENRY LONG (PROPERTIES) LIMITED - 1983-10-10
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Corporate (4 parents)
    Officer
    2009-08-28 ~ 2014-08-15
    IIF 555 - director → ME
  • 304
    SIMPLON SERVICES (UK) LIMITED - 2021-05-10
    DNA ORGANIZATION LIMITED - 2012-11-20
    Holly House, 220 New London Road, Chelmsford
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2012-08-06 ~ 2012-09-03
    IIF 984 - secretary → ME
  • 305
    CHELMER INSPECTION SERVICES LIMITED - 2011-06-17
    Suite 3 Holly House, 220 New London Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Officer
    2010-12-01 ~ 2011-12-30
    IIF 885 - director → ME
  • 306
    20 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2003-07-09 ~ 2020-08-30
    IIF 1164 - director → ME
  • 307
    Brymar, Stowell Hill Road, Tytherington, Gloucester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    975,197 GBP2024-06-30
    Officer
    2006-06-05 ~ 2012-06-06
    IIF 1307 - director → ME
  • 308
    Rodridge Cottage Farm, Station Town, Wingate, England
    Corporate (1 parent)
    Equity (Company account)
    -1,418 GBP2020-08-31
    Officer
    2019-08-20 ~ 2019-08-20
    IIF 1176 - director → ME
  • 309
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    90,258 GBP2024-04-30
    Officer
    2019-01-03 ~ 2019-01-04
    IIF 879 - director → ME
    Person with significant control
    2019-01-03 ~ 2019-01-04
    IIF 774 - Ownership of shares – 75% or more OE
    IIF 774 - Ownership of voting rights - 75% or more OE
    IIF 774 - Right to appoint or remove directors OE
  • 310
    7 Weston Avenue, Swinton, Manchester, England
    Corporate (2 parents)
    Officer
    2000-11-10 ~ 2009-04-15
    IIF 827 - director → ME
    2000-11-10 ~ 2007-07-01
    IIF 1368 - secretary → ME
  • 311
    77 Capri Road, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2018-01-25 ~ 2018-11-05
    IIF 222 - director → ME
  • 312
    PARRAGON BOOK SERVICE LIMITED - 2006-01-03
    MCGEE BOOKS WHOLESALE LIMITED - 1989-03-31
    185 Fleet Street, London, United Kingdom, England
    Corporate (2 parents)
    Equity (Company account)
    -2,837,315 GBP2022-03-31
    Officer
    2002-07-01 ~ 2017-12-20
    IIF 367 - director → ME
  • 313
    ACRAMAN (201) LIMITED - 2000-02-04
    C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2008-03-14 ~ 2017-12-20
    IIF 373 - director → ME
  • 314
    ACRAMAN (163) LIMITED - 1998-09-18
    185 Fleet Street, London, United Kingdom, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -19,712,378 GBP2022-03-31
    Officer
    2002-07-01 ~ 2017-12-22
    IIF 390 - director → ME
  • 315
    C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2005-08-24 ~ 2017-12-22
    IIF 374 - director → ME
  • 316
    WONDERBORN SPV1 LIMITED - 2018-09-03
    PASSITONS PRODUCTIONS LTD - 2018-08-02
    WONDERBORN SPV1 LTD - 2018-06-05
    Level 2, Spectrum Building, Bond Street, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,978 GBP2023-12-31
    Officer
    2021-09-01 ~ 2023-12-13
    IIF 388 - director → ME
  • 317
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1204 - director → ME
  • 318
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-07 ~ 2017-03-01
    IIF 758 - llp-designated-member → ME
  • 319
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-09 ~ 2017-01-30
    IIF 784 - llp-designated-member → ME
  • 320
    185 Fleet Street, London, United Kingdom, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    240,736 GBP2022-03-31
    Officer
    2010-11-25 ~ 2017-12-22
    IIF 370 - director → ME
  • 321
    C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2010-11-25 ~ 2017-12-22
    IIF 369 - director → ME
  • 322
    Broad Cairn Services Ltd, 26 Carden Place, Aberdeen
    Dissolved corporate (6 parents)
    Current Assets (Company account)
    160 GBP2016-03-31
    Officer
    2007-12-07 ~ 2009-11-16
    IIF 296 - director → ME
  • 323
    Westend Community Enterprise Centre, Westminster Road, Morecambe, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-05-31 ~ 2015-06-01
    IIF 1280 - director → ME
  • 324
    CHINA ACCESS INTERNATIONAL LIMITED - 2023-05-09
    PJ PET PRODUCTS LIMITED - 2010-03-10
    Sutton Courtenay House, 55 High Street, Sutton Courtenay, Abingdon, England
    Corporate (2 parents)
    Equity (Company account)
    567,695 GBP2024-02-29
    Officer
    2010-02-05 ~ 2021-09-03
    IIF 1123 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-03
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Right to appoint or remove directors OE
  • 325
    Unit 17 Harbour Island Harbour Exchange Square, South Quay, London
    Dissolved corporate (1 parent)
    Officer
    2012-06-01 ~ 2016-10-04
    IIF 396 - director → ME
  • 326
    Kindertons House, Marshfield Bank, Crewe
    Corporate (4 parents)
    Officer
    2017-02-21 ~ 2021-11-02
    IIF 195 - director → ME
  • 327
    BONDCO 1078 LIMITED - 2004-09-02
    C/o Alder King Llp, Pembroke House 15 Pembroke Road, Clifton, Bristol
    Corporate (6 parents)
    Equity (Company account)
    921 GBP2023-08-31
    Officer
    2006-03-31 ~ 2015-03-24
    IIF 700 - director → ME
  • 328
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    2005-03-01 ~ 2014-08-15
    IIF 472 - director → ME
  • 329
    MINMAR (585) LIMITED - 2001-11-02
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2005-03-01 ~ 2014-08-15
    IIF 468 - director → ME
  • 330
    MINMAR (405) LIMITED - 1997-11-25
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2005-03-01 ~ 2014-08-15
    IIF 471 - director → ME
  • 331
    Lynton House 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2005-03-01 ~ 2014-08-15
    IIF 470 - director → ME
  • 332
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2005-03-01 ~ 2014-08-15
    IIF 563 - director → ME
  • 333
    MINMAR (404) LIMITED - 1997-11-25
    Menzies Llp 4th Floor, 95 Gresham Street, London
    Corporate (3 parents, 4 offsprings)
    Officer
    2005-03-01 ~ 2014-08-15
    IIF 469 - director → ME
  • 334
    67 Margery Park Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,098 GBP2024-02-29
    Officer
    2017-02-07 ~ 2018-05-08
    IIF 221 - director → ME
  • 335
    PARRAGON INDIA LIMITED - 2019-03-12
    ACRAMAN (403) LIMITED - 2006-01-19
    Trym Lodge 1 Henbury Road, Westbury-on-trym, Bristol, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,167 GBP2024-03-31
    Officer
    2006-01-18 ~ 2017-12-20
    IIF 379 - director → ME
  • 336
    4-5 Western Court, Bromley Street, Digbeth Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    1995-02-02 ~ 1999-03-22
    IIF 717 - director → ME
  • 337
    2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-01-31
    Officer
    2010-01-14 ~ 2010-09-18
    IIF 727 - director → ME
  • 338
    PREMIER CLEANING SERVICES LIMITED - 2011-01-28
    4-5 Western Court, Bromley Street Digbeth, Birmingham, West Midlands
    Corporate (3 parents)
    Officer
    2004-04-02 ~ 2021-07-15
    IIF 442 - director → ME
  • 339
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    108,265 GBP2016-03-31
    Officer
    2007-03-28 ~ 2017-07-20
    IIF 1284 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-20
    IIF 325 - Ownership of shares – 75% or more OE
    IIF 325 - Ownership of voting rights - 75% or more OE
  • 340
    5 Edison Court, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-01 ~ 2013-03-01
    IIF 584 - director → ME
  • 341
    PARSONS SON & BASLEY (BOGNOR REGIS) LIMITED - 2019-02-05
    338 London Road, Portsmouth, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    81,908 GBP2023-09-30
    Officer
    2012-01-01 ~ 2013-08-09
    IIF 401 - director → ME
  • 342
    Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Corporate (4 parents)
    Officer
    2017-10-24 ~ 2024-03-31
    IIF 903 - llp-designated-member → ME
  • 343
    4/5 Western Court Bromley Street, Birmingham, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-03-24 ~ 2020-10-06
    IIF 36 - Ownership of shares – 75% or more OE
  • 344
    HORIZON PRODUCTS LLP - 2014-04-01
    HANNANTS LLP - 2012-05-01
    Unit 6, Churchill Industrial Estate Blaydon Industrial Park, Chainbridge Road, Blaydon-on-tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2009-04-15 ~ 2014-04-07
    IIF 786 - llp-designated-member → ME
  • 345
    Holly House, 220 New London Road, Chelmsford
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    152,951 GBP2018-09-30
    Officer
    2019-03-26 ~ 2019-09-15
    IIF 254 - director → ME
    2011-01-01 ~ 2011-11-02
    IIF 253 - director → ME
  • 346
    QUANTUM-UNITED KINGDOM HOLDINGS LIMITED - 2013-08-01
    2 Wimpole House, 29 Wimpole Street, London
    Dissolved corporate
    Officer
    2013-06-04 ~ 2013-07-10
    IIF 713 - director → ME
  • 347
    QUANTUM POWER LIMITED - 1997-11-26
    B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-30 ~ 2013-08-15
    IIF 716 - director → ME
    2013-04-18 ~ 2013-07-20
    IIF 714 - director → ME
  • 348
    Quest Tobacco Company Limited, Holly House, 220 New London Road, Chelmsford
    Dissolved corporate (3 parents)
    Officer
    2011-04-28 ~ 2011-05-28
    IIF 256 - director → ME
  • 349
    Waterfront House (5th Floor), Station Street, Nottingham, England
    Corporate (3 parents)
    Officer
    1992-10-22 ~ 1995-08-10
    IIF 663 - director → ME
    1992-05-29 ~ 1995-08-10
    IIF 913 - secretary → ME
  • 350
    WONDERBORN VENTURES LTD - 2023-11-29
    WONDERBORN LTD - 2019-05-24
    Level 2, Spectrum Building, Bond Street, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,615 GBP2023-12-31
    Officer
    2021-09-01 ~ 2023-12-13
    IIF 386 - director → ME
  • 351
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-31 ~ 2016-11-16
    IIF 303 - director → ME
  • 352
    FLEETNESS 328 LIMITED - 2003-06-16
    Unit 8b, Marina Court, Castle Street, Hull
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2004-04-14 ~ 2009-10-08
    IIF 1126 - director → ME
  • 353
    CHIPMEAD LIMITED - 1986-12-15
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (3 parents)
    Officer
    2012-08-02 ~ 2014-08-15
    IIF 460 - director → ME
  • 354
    INTERCEDE 2102 LIMITED - 2006-04-26
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents, 1 offspring)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1218 - director → ME
  • 355
    INTERCEDE 2103 LIMITED - 2006-04-26
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1224 - director → ME
  • 356
    Saxon House, Duke Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,002 GBP2022-06-30
    Officer
    2007-06-11 ~ 2007-07-02
    IIF 817 - secretary → ME
  • 357
    2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Corporate (7 parents)
    Officer
    2008-03-01 ~ 2013-08-14
    IIF 1357 - secretary → ME
  • 358
    SORTWASTE ENVIRONMENTAL LIMITED - 2025-03-25
    WORKTODAY LIMITED - 1991-04-12
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (5 parents)
    Officer
    1998-02-12 ~ 1999-05-19
    IIF 858 - director → ME
  • 359
    RICHARDSONS WESTGARTH P L C - 2005-03-11
    Valley Farm Road, Stourton, Leeds
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1992-05-21 ~ 1999-03-01
    IIF 846 - director → ME
  • 360
    SIMUNYE PRODUCTIONS LIMITED - 2006-08-08
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -450,369 GBP2023-01-01 ~ 2023-12-31
    Officer
    2006-04-13 ~ 2009-09-03
    IIF 312 - director → ME
  • 361
    AXIAL LIMITED - 2001-06-27
    SILCOCK EXPRESS LIMITED - 1994-10-24
    SILCOCK & COLLING LIMITED - 1984-09-18
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2009-08-28 ~ 2014-08-15
    IIF 529 - director → ME
  • 362
    25 Grover Walk, Corringham, Stanford-le-hope, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,394 GBP2022-07-31
    Officer
    2019-04-01 ~ 2022-02-17
    IIF 1004 - secretary → ME
  • 363
    EXTRABRIGHT LIMITED - 1988-01-22
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (3 parents)
    Officer
    1998-03-16 ~ 1999-05-19
    IIF 857 - director → ME
  • 364
    9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved corporate (4 parents)
    Officer
    2011-01-01 ~ 2012-05-15
    IIF 265 - director → ME
    2006-05-17 ~ 2014-05-12
    IIF 820 - secretary → ME
  • 365
    26 Chichester Crescent, Newquay, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,491 GBP2023-01-31
    Officer
    2021-01-29 ~ 2024-01-08
    IIF 279 - director → ME
    Person with significant control
    2021-01-29 ~ 2024-01-08
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 366
    Haulfre Market Street, Llanrhaeadr Ym Mochnant, Oswestry, Shropshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -17,249 GBP2022-04-30
    Officer
    2014-04-17 ~ 2014-12-13
    IIF 1373 - secretary → ME
  • 367
    SHUTTLEBEAM LIMITED - 1998-10-21
    3 Sidings Court, White Rose Way, Doncaster, United Kingdom
    Corporate (5 parents)
    Officer
    2022-05-24 ~ 2023-08-01
    IIF 1250 - director → ME
  • 368
    104 Alexandra Road, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-26 ~ 2015-05-26
    IIF 587 - director → ME
  • 369
    06613151 LIMITED - 2012-03-16
    17 Oundle Road, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2014-06-01 ~ 2014-11-14
    IIF 589 - director → ME
    2010-01-01 ~ 2013-08-20
    IIF 598 - director → ME
    2009-07-01 ~ 2010-01-01
    IIF 909 - director → ME
  • 370
    11 Gloucester House 23a London Road, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    12,319 GBP2023-08-31
    Officer
    2015-11-01 ~ 2020-05-01
    IIF 616 - director → ME
  • 371
    2nd Floor, Headgate Corner, Headgate, Colchester
    Dissolved corporate (1 parent)
    Officer
    2014-07-29 ~ 2014-09-18
    IIF 239 - director → ME
  • 372
    METBOX LIMITED - 1991-11-22
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (6 parents)
    Officer
    2003-10-01 ~ 2009-11-13
    IIF 1262 - director → ME
  • 373
    SITA TESTING LIMITED - 2015-07-14
    RYTON TESTING SERVICES LIMITED - 2001-07-30
    SKILLSPIRIT LIMITED - 1988-01-22
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved corporate (2 parents)
    Officer
    1998-03-16 ~ 1999-05-19
    IIF 859 - director → ME
  • 374
    Red Stables Yokehouse Lane, Painswick, Stroud, Gloucestershire, England
    Dissolved corporate (2 parents)
    Officer
    2010-02-17 ~ 2010-12-08
    IIF 696 - director → ME
  • 375
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (4 parents)
    Equity (Company account)
    425,310 GBP2024-02-29
    Officer
    2008-12-09 ~ 2023-07-28
    IIF 1266 - director → ME
    2008-12-09 ~ 2023-07-28
    IIF 897 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-07-28
    IIF 85 - Has significant influence or control OE
  • 376
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2014-04-03 ~ 2016-09-19
    IIF 569 - director → ME
  • 377
    SMARTFIT WARRANTIES LIMITED - 2019-01-18
    11 Gloucester House 23a London Road, London Road, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    -3,364 GBP2022-07-31
    Officer
    2016-07-29 ~ 2016-12-02
    IIF 613 - director → ME
    Person with significant control
    2016-07-29 ~ 2017-08-10
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 378
    11 Gloucester House 23a London Road, London Road, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    248 GBP2022-07-31
    Officer
    2018-01-20 ~ 2020-05-01
    IIF 582 - director → ME
    2016-09-12 ~ 2016-12-02
    IIF 614 - director → ME
  • 379
    WHCS4 LIMITED - 2012-02-08
    PREMIER GROUP SERVICES (NOTTINGHAM) LIMITED - 2011-10-31
    39 High Street, Orpington, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,841 GBP2015-12-31
    Officer
    2009-12-09 ~ 2010-12-10
    IIF 730 - director → ME
  • 380
    The Yard Sarah Gate Lane, Quadring, Spalding, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    50,734 GBP2024-04-30
    Officer
    1992-05-27 ~ 1996-10-13
    IIF 847 - director → ME
  • 381
    SKINNERS FARMHOUSE LIMITED - 2022-04-27
    843 Finchley Road, London, England
    Corporate (7 parents)
    Officer
    2021-07-27 ~ 2022-06-29
    IIF 229 - director → ME
    Person with significant control
    2021-07-27 ~ 2022-06-29
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Right to appoint or remove directors OE
  • 382
    843 Finchley Road, London, England
    Corporate (3 parents)
    Officer
    2022-06-24 ~ 2022-06-29
    IIF 224 - director → ME
  • 383
    92-96 Packhorse Road, Gerrards Cross, Buckinghamshire
    Corporate (11 parents)
    Officer
    1999-05-26 ~ 2005-03-04
    IIF 449 - director → ME
  • 384
    The Yard, Highfield Road, Worthing, Sussex
    Dissolved corporate (1 parent)
    Officer
    2010-05-10 ~ 2011-01-21
    IIF 1282 - director → ME
  • 385
    Unit 35, Phase 6, Riverside Enterprise Park, Skellingthorpe Road, Saxilby, Lincoln, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    24,783 GBP2024-09-30
    Person with significant control
    2016-07-01 ~ 2020-10-01
    IIF 107 - Ownership of shares – 75% or more OE
  • 386
    STRATA HOMES NORTHERN LIMITED - 2009-06-01
    WEAVER HOMES NORTHERN LIMITED - 2001-12-13
    LADGATE LIMITED - 2000-04-07
    Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2009-05-26 ~ 2009-12-23
    IIF 524 - director → ME
  • 387
    WEAVER CONSTRUCTION LIMITED - 2006-04-27
    STRATA CONSTRUCTION LIMITED - 2002-01-17
    Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2006-05-02 ~ 2009-05-26
    IIF 525 - director → ME
  • 388
    SITA (KIRKLEES) LIMITED - 2016-04-13
    KIRKLEES WASTE SERVICES LIMITED - 2002-02-06
    INGLEBY (1052) LIMITED - 1998-03-27
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (10 parents)
    Officer
    2001-12-12 ~ 2002-06-30
    IIF 855 - director → ME
  • 389
    SITA (LANCASHIRE) LIMITED - 2016-03-24
    LANCASHIRE WASTE SERVICES LIMITED - 2002-02-06
    DETAILWORTH LIMITED - 1991-11-04
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2003-10-01 ~ 2009-11-13
    IIF 1264 - director → ME
  • 390
    SITA NORTH EAST LIMITED - 2016-03-24
    SITA ABERDEEN LIMITED - 2002-09-26
    NORTHUMBRIAN ENVIRONMENTAL MANAGEMENT LIMITED - 2002-08-28
    INTERCEDE 687 LIMITED - 1989-08-16
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (4 parents, 6 offsprings)
    Officer
    1995-12-15 ~ 1999-05-19
    IIF 851 - director → ME
  • 391
    SITA TEES VALLEY LIMITED - 2016-04-13
    CLEVELAND WASTE MANAGEMENT LIMITED - 2002-11-13
    ITS A TOTAL WASTE COMPANY LTD. - 1993-02-17
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved corporate (5 parents)
    Officer
    2009-07-16 ~ 2009-11-13
    IIF 295 - director → ME
    2001-07-01 ~ 2003-05-31
    IIF 864 - director → ME
    1996-03-21 ~ 1999-05-19
    IIF 850 - director → ME
  • 392
    Aston House, Cornwall Avenue, London
    Dissolved corporate
    Officer
    2013-11-18 ~ 2016-02-11
    IIF 1074 - director → ME
  • 393
    SWITCH FMS LIMITED - 2014-04-17
    WH555 LIMITED - 2013-12-13
    SWITCH FMS LIMITED - 2013-11-20
    WHCS7 LIMITED - 2013-06-27
    SWITCH FMS LIMITED - 2013-06-12
    WHCS7 LIMITED - 2013-04-24
    PREMIER GROUP SERVICES (MANCHESTER) LIMITED - 2011-10-31
    130 High Street, Beckenham, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2009-12-09 ~ 2010-12-10
    IIF 724 - director → ME
  • 394
    Staverton Court, Staverton, Cheltenham
    Dissolved corporate (3 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1230 - director → ME
  • 395
    PREMIER GROUP SERVICES LIMITED - 2010-06-02
    B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved corporate
    Officer
    2010-06-15 ~ 2010-06-17
    IIF 721 - director → ME
    2004-04-02 ~ 2010-06-09
    IIF 737 - director → ME
    2001-08-30 ~ 2002-02-10
    IIF 868 - director → ME
  • 396
    66-68 Hagley Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-08 ~ 2024-05-23
    IIF 316 - director → ME
    Person with significant control
    2022-07-08 ~ 2024-05-23
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 397
    2 Heap Bridge, Bury, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2011-05-03 ~ 2012-12-03
    IIF 1099 - director → ME
  • 398
    Paul Taylor 15 Alborn Crescent, Kings Norton, Birmingham, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2018-08-13 ~ 2018-12-17
    IIF 1310 - director → ME
    2018-02-19 ~ 2019-02-21
    IIF 1143 - director → ME
    2018-02-19 ~ 2019-02-21
    IIF 1387 - secretary → ME
  • 399
    HACKREMCO (NO.1360) LIMITED - 1998-07-09
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (3 parents)
    Officer
    2009-08-28 ~ 2014-08-15
    IIF 528 - director → ME
  • 400
    511DR CATERING LIMITED - 2014-04-07
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    305,461 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-07-29
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 401
    GATEDRIVE LIMITED - 2000-11-10
    Staverton Court, Staverton, Cheltenham
    Corporate (3 parents)
    Officer
    2010-09-16 ~ 2023-08-01
    IIF 1214 - director → ME
    2010-09-16 ~ 2010-09-16
    IIF 1233 - director → ME
  • 402
    24 Wellington Business Park, Dukes Ride, Crowthorne, Berks
    Corporate (3 parents)
    Officer
    2018-01-21 ~ 2021-01-17
    IIF 451 - director → ME
  • 403
    THE AMMERDOWN CENTRE - 2008-07-30
    Ammerdown Park, Radstock, Somerset
    Corporate (9 parents)
    Officer
    2017-12-11 ~ 2021-11-16
    IIF 207 - director → ME
  • 404
    EVESHAM MASONIC HALL COMPANY,LIMITED(THE) - 2023-05-17
    Masonic Hall Buildings, Swan Lane, Evesham, Worcestershire
    Corporate (7 parents)
    Officer
    2018-10-31 ~ 2023-06-01
    IIF 669 - director → ME
    2020-02-10 ~ 2023-06-01
    IIF 911 - secretary → ME
  • 405
    10 Demontfort Road, Reading, Reading, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    2,400 GBP2023-10-31
    Officer
    2008-03-01 ~ 2011-04-01
    IIF 579 - director → ME
  • 406
    20 Eversely Road, Bexhill-on-sea, East Sussex
    Corporate (1 parent)
    Officer
    2017-12-14 ~ 2022-03-09
    IIF 835 - director → ME
  • 407
    SIXTH SENSE CREATIVE LIMITED - 2013-07-16
    30 Tower View, Kings Hill, West Malling, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-01-17 ~ 2013-06-30
    IIF 1345 - director → ME
  • 408
    Ellesmere House, 79 Hope Road, Sale, Cheshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -107,496 GBP2023-12-31
    Officer
    2021-09-28 ~ 2023-12-13
    IIF 383 - director → ME
  • 409
    Ellesmere House, 79 Hope Road, Sale, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,159 GBP2023-12-31
    Officer
    2021-09-28 ~ 2023-12-13
    IIF 387 - director → ME
  • 410
    2 Dennisons Industrial Estate, Old Paper Mill, Ballyclare, Co.antrim
    Dissolved corporate (3 parents)
    Officer
    2012-04-10 ~ 2014-08-15
    IIF 459 - director → ME
  • 411
    APPLIED DISTRIBUTION LIMITED - 1997-11-21
    GEEST DISTRIBUTION LIMITED - 1989-03-03
    GROUND'S TRANSPORT (BOSTON) LIMITED - 1988-09-02
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2009-08-28 ~ 2014-08-15
    IIF 455 - director → ME
  • 412
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (3 parents)
    Officer
    2014-03-14 ~ 2014-08-15
    IIF 461 - director → ME
  • 413
    Good Hope Mill, 107 Cavendish Street, Ashton-under-lyne, England
    Corporate (4 parents)
    Equity (Company account)
    2,141,192 GBP2024-03-31
    Officer
    2005-06-29 ~ 2018-05-04
    IIF 1055 - director → ME
  • 414
    The Estate Office, 11 Lennox Street, Bognor Regis, West Sussex
    Corporate (7 parents)
    Equity (Company account)
    3,907 GBP2024-03-31
    Officer
    2009-10-01 ~ 2013-08-14
    IIF 1356 - secretary → ME
  • 415
    Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-17 ~ 2023-04-12
    IIF 1085 - director → ME
  • 416
    Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,800,281 GBP2023-11-30
    Officer
    2021-11-18 ~ 2023-04-12
    IIF 1090 - director → ME
    Person with significant control
    2021-11-18 ~ 2022-01-17
    IIF 287 - Ownership of shares – 75% or more OE
  • 417
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2021-03-10 ~ 2021-04-28
    IIF 63 - Right to appoint or remove directors OE
  • 418
    Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-24 ~ 2024-02-27
    IIF 1069 - director → ME
    Person with significant control
    2021-06-24 ~ 2022-01-17
    IIF 286 - Ownership of shares – 75% or more OE
  • 419
    26 Sullivan Road, Tonbridge, Kent
    Corporate (2 parents)
    Equity (Company account)
    -12,992 GBP2023-04-30
    Person with significant control
    2018-01-02 ~ 2025-01-23
    IIF 320 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 320 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 320 - Right to appoint or remove directors OE
  • 420
    43-45 Portman Square, London
    Dissolved corporate (1 parent)
    Officer
    1995-12-15 ~ 2004-04-30
    IIF 479 - director → ME
    1995-12-15 ~ 1996-03-25
    IIF 932 - secretary → ME
  • 421
    43-45 Portman Square, London
    Dissolved corporate (1 parent)
    Officer
    1996-06-07 ~ 2004-04-30
    IIF 481 - director → ME
  • 422
    43-45 Portman Square, London
    Dissolved corporate (1 parent)
    Officer
    1996-06-10 ~ 2004-04-30
    IIF 480 - director → ME
  • 423
    TRAVELSCOPE PROMOTIONS LIMITED - 2004-09-23
    THE MEETING COMPANY LIMITED - 1991-12-16
    43-45 Portman Square, London
    Dissolved corporate (1 parent)
    Officer
    ~ 2004-04-30
    IIF 477 - director → ME
    ~ 1996-03-25
    IIF 931 - secretary → ME
  • 424
    NATIONAL CARRIERS LIMITED - 2016-11-28
    LYNX EXPRESS DELIVERY NETWORK LIMITED - 1997-06-13
    NATIONAL CARRIERS LIMITED - 1994-12-15
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Corporate (3 parents)
    Officer
    2011-10-31 ~ 2014-08-15
    IIF 463 - director → ME
  • 425
    Growing Together Gardens, 47 Fairfax Drive, Westcliff-on-sea, Essex, United Kingdom
    Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    437,114 GBP2016-03-31
    Officer
    2020-10-14 ~ 2022-11-14
    IIF 404 - director → ME
  • 426
    WASTE OF TYNE LIMITED - 1992-04-27
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (3 parents)
    Officer
    1995-12-15 ~ 1999-05-19
    IIF 852 - director → ME
  • 427
    Montana Strauss Group Plc, 41-45 Goswell Road, London
    Corporate (1 parent)
    Officer
    1992-07-08 ~ 1992-08-07
    IIF 826 - director → ME
  • 428
    11 Crompton Street, Essex, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    32,541 GBP2023-11-30
    Officer
    2000-12-06 ~ 2002-07-19
    IIF 815 - secretary → ME
  • 429
    UKBS PLC - 2021-03-31
    UK BUILDING SURVEYORS LIMITED - 2006-12-14
    Church House, 44 Newland Park, Hull, East Yorkshire, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    213,142 GBP2024-04-30
    Officer
    2006-06-16 ~ 2010-12-31
    IIF 1149 - director → ME
    2008-09-24 ~ 2011-02-07
    IIF 901 - secretary → ME
  • 430
    12 Militia Close, Wootton, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-18 ~ 2010-11-25
    IIF 710 - director → ME
  • 431
    71-75 Shelton Street, Covent Garden, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-07-02 ~ 2021-02-05
    IIF 270 - director → ME
    2020-06-24 ~ 2021-02-05
    IIF 1023 - secretary → ME
  • 432
    ZANDA ENTERPRISE LIMITED - 2017-12-08
    4385, 09811262 - Companies House Default Address, Cardiff
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2022-11-07
    Officer
    2017-12-07 ~ 2021-05-14
    IIF 951 - secretary → ME
  • 433
    Derwent, Broad Street, Kingswinford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,624 GBP2020-02-28
    Officer
    2019-02-05 ~ 2019-04-17
    IIF 317 - director → ME
    Person with significant control
    2019-02-05 ~ 2019-04-17
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 434
    Trafalgar Works, Station Road, Chertsey, Surrey
    Corporate (2 parents)
    Equity (Company account)
    84,702 GBP2024-02-29
    Officer
    1996-12-01 ~ 2022-03-23
    IIF 418 - director → ME
    Person with significant control
    2016-11-01 ~ 2022-11-30
    IIF 94 - Has significant influence or control OE
  • 435
    NCH NUWORLD UK LIMITED - 2008-12-15
    964TH SHELF TRADING COMPANY LIMITED - 2000-03-29
    The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved corporate (5 parents)
    Equity (Company account)
    10,706,717 GBP2021-12-31
    Officer
    2021-09-01 ~ 2022-02-09
    IIF 906 - director → ME
  • 436
    Foundation House, Clarendon Road, Wallington, Surrey
    Corporate (2 parents)
    Equity (Company account)
    617,772 GBP2017-12-31
    Officer
    2002-06-10 ~ 2003-01-09
    IIF 673 - director → ME
    2008-07-24 ~ 2018-03-23
    IIF 704 - director → ME
    Person with significant control
    2017-03-18 ~ 2018-03-23
    IIF 31 - Has significant influence or control over the trustees of a trust OE
  • 437
    VEGA CONSULTING SERVICES PLC - 2008-12-17
    VEGA GROUP PLC - 2008-12-17
    VEGA SPACE SYSTEMS ENGINEERING LIMITED - 1992-05-29
    Sigma House, Christopher Martin Road, Basildon, Essex
    Dissolved corporate (3 parents)
    Officer
    2000-01-05 ~ 2001-08-13
    IIF 831 - director → ME
  • 438
    53 Linden Gardens, London, Greater London, England
    Corporate (6 parents)
    Equity (Company account)
    3,649 GBP2024-03-31
    Officer
    2024-04-15 ~ 2025-03-31
    IIF 445 - director → ME
    2016-05-01 ~ 2025-03-31
    IIF 1110 - secretary → ME
  • 439
    L. BATLEY PET PRODUCTS LIMITED - 2018-11-06
    LACETREND LIMITED - 2005-01-18
    Vital Pet Group Ltd Unit 16, Commercial Road, Goldthorpe, Bolton Upon Dearne, Rotherham, South Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,976,797 GBP2023-06-28
    Officer
    2019-10-07 ~ 2020-05-29
    IIF 1120 - director → ME
  • 440
    Unit 2b Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-04-18 ~ 2014-04-08
    IIF 643 - director → ME
  • 441
    Unit 2b Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-18 ~ 2014-04-08
    IIF 788 - llp-designated-member → ME
  • 442
    WASTE RECYCLING GROUP MIDLANDS LIMITED - 2000-09-11
    MAWLAW 508 LIMITED - 2000-08-14
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents, 1 offspring)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1210 - director → ME
  • 443
    Greengairs Landfill Meikle Drumgray Road, Greengairs, Airdrie, Lanarkshire
    Corporate (3 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1183 - director → ME
  • 444
    WRG (MANAGEMENT) LIMITED - 2012-05-18
    SHANKS & MCEWAN (WASTE SERVICES) LIMITED - 2004-07-21
    SHANKS & MCEWAN (SOUTHERN WASTE SERVICES) LIMITED - 1999-06-29
    SHANKS WASTE SERVICES LIMITED - 1999-05-24
    SHANKS & MCEWAN (WASTE SERVICES) LIMITED - 1999-04-30
    SHANKS & MCEWAN (LANDFILL) LIMITED - 1998-12-24
    SHANKS & MCEWAN (WASTE SERVICES) LIMITED - 1995-04-03
    DMWSL 072 LIMITED - 1991-04-22
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1190 - director → ME
  • 445
    DARRINGTON WASTE MANAGEMENT LIMITED - 2001-02-19
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1242 - director → ME
  • 446
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (5 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1240 - director → ME
  • 447
    WASTENOTTS LIMITED - 2010-03-16
    WASTE RECOVERY LIMITED - 2002-07-11
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1241 - director → ME
  • 448
    Courier Buildings, 2 Albert Square, Dundee, Tayside
    Dissolved corporate (3 parents)
    Officer
    2010-11-25 ~ 2017-06-29
    IIF 389 - director → ME
  • 449
    YORKSHIRE WASTE LIMITED - 1997-04-11
    JEWELWARM LIMITED - 1992-09-01
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1195 - director → ME
  • 450
    Cpc, Office A, Unit 4, Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (4 parents)
    Person with significant control
    2024-10-28 ~ 2024-11-13
    IIF 797 - Ownership of shares – 75% or more OE
    IIF 797 - Ownership of voting rights - 75% or more OE
    IIF 797 - Right to appoint or remove directors OE
  • 451
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved corporate (2 parents)
    Officer
    1998-03-16 ~ 1999-05-19
    IIF 863 - director → ME
  • 452
    TRUSHELFCO (NO. 603) LIMITED - 1984-01-16
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Corporate (5 parents)
    Officer
    2000-02-29 ~ 2001-08-03
    IIF 833 - director → ME
  • 453
    NETLYNK HOLDINGS LIMITED - 2012-02-15
    WHCS3 LIMITED - 2012-01-25
    PREMIER GROUP SERVICES (BRISTOL) LIMITED - 2011-10-31
    29 Wimpole Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-12-09 ~ 2010-12-10
    IIF 725 - director → ME
  • 454
    185 Fleet Street, London, United Kingdom, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -5,409,522 GBP2023-03-31
    Officer
    2014-12-19 ~ 2021-04-01
    IIF 366 - director → ME
  • 455
    185 Fleet Street, London, United Kingdom, England
    Corporate (4 parents)
    Equity (Company account)
    7,731,212 GBP2023-03-31
    Officer
    2014-12-19 ~ 2021-04-01
    IIF 365 - director → ME
  • 456
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Corporate (3 parents)
    Officer
    1998-03-16 ~ 1999-05-19
    IIF 861 - director → ME
  • 457
    WONDERBORN PRODUCTIONS FINANCE LTD - 2019-06-14
    Level 2, Spectrum Building, Bond Street, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    188,777 GBP2023-12-31
    Officer
    2021-09-01 ~ 2023-12-13
    IIF 385 - director → ME
  • 458
    WONDERBORN STUDIOS LTD - 2022-09-05
    WONDERBORN SPV3 LTD - 2018-09-03
    THE LITTLE WORSHIP COMPANY LTD - 2018-08-02
    Level 2, Spectrum Building, Bond Street, Bristol, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,916,283 GBP2023-12-31
    Officer
    2021-01-01 ~ 2023-12-13
    IIF 380 - director → ME
  • 459
    Unit G8, Temple 1852 Lower Approach Road, Temple Meads, Bristol, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2013-04-19 ~ 2024-02-29
    IIF 686 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-29
    IIF 26 - Ownership of shares – 75% or more OE
  • 460
    Unit G8, Temple 1852 Lower Approach Road, Temple Meads, Bristol, England
    Corporate (5 parents)
    Equity (Company account)
    35,448 GBP2024-03-31
    Officer
    2013-04-19 ~ 2024-02-29
    IIF 690 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-29
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 461
    SHANKS MIDLANDS LIMITED - 2004-07-19
    SHANKS & MCEWAN (MIDLANDS) LIMITED - 1999-05-24
    SHANKS AND MCEWAN (MIDLANDS) LIMITED - 1989-12-05
    SHANKS & MCEWAN (EAST MIDLANDS) LIMITED - 1987-10-22
    SHANKS AND MCEWAN (ENGLAND) LIMITED - 1986-09-25
    Greengairs Landfill, Meikle Drumgray Road, Greengairs, Airdrie, Lanarkshire
    Corporate (3 parents)
    Officer
    2009-12-01 ~ 2009-12-01
    IIF 1180 - director → ME
    2009-12-01 ~ 2023-08-01
    IIF 1181 - director → ME
  • 462
    SHANKS NORTHERN LIMITED - 2004-07-19
    SHANKS & MCEWAN (NORTHERN) LIMITED - 1999-05-24
    LAND RESTORATION SERVICES (GREENGAIRS) LIMITED - 1990-05-17
    SHANKS & MCEWAN (GREENGAIRS) LIMITED - 1986-11-24
    DMWS 30 LIMITED - 1986-07-25
    Greengairs Landfill, Meikle Drumgray Road, Greengairs, Airdrie, Lanarkshire
    Corporate (3 parents, 1 offspring)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1182 - director → ME
  • 463
    CHOLET ACQUISITIONS 2 LIMITED - 2004-11-16
    TABLETRACK LIMITED - 2004-05-24
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1225 - director → ME
  • 464
    CAIRD ENVIRONMENTAL LIMITED - 2004-07-21
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (3 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1211 - director → ME
  • 465
    AIRDRIEHILL QUARRIES LIMITED - 2012-05-11
    Greengairs Landfill, Meikle Drumgray Road, Greengairs Airdrie, Lanarkshire
    Dissolved corporate (3 parents)
    Officer
    2009-12-01 ~ 2023-08-01
    IIF 1235 - director → ME
  • 466
    5 Grovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2000-12-13 ~ 2011-03-08
    IIF 672 - director → ME
    2000-12-13 ~ 2011-03-08
    IIF 919 - secretary → ME
  • 467
    ELECO (SD) LIMITED - 2014-03-07
    SPEEDDECK BUILDING SYSTEMS LIMITED - 2013-06-04
    GANG - NAIL SYSTEMS UK LIMITED - 1997-08-01
    66 Clifton Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-04-20 ~ 2009-10-08
    IIF 1134 - director → ME
  • 468
    ELECO (SPP) LIMITED - 2014-03-07
    STRAMIT PANEL PRODUCTS LIMITED - 2013-06-04
    ELECO TIMBER FRAME LIMITED - 2012-04-03
    ELECO BUILDING COMPONENTS LIMITED - 2007-01-25
    STRAMIT INDUSTRIES LIMITED - 2006-08-08
    STRAMIT INDUSTRIES (UK) LIMITED - 1987-07-21
    KILCOTE LIMITED - 1980-12-31
    66 Clifton Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-04-20 ~ 2009-10-08
    IIF 1130 - director → ME
  • 469
    Company number 00285741
    Non-active corporate
    Officer
    2001-07-25 ~ 2008-09-08
    IIF 705 - director → ME
  • 470
    Company number 06352098
    Non-active corporate
    Officer
    2007-08-24 ~ 2009-06-29
    IIF 918 - 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.