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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, Christopher John

    Related profiles found in government register
  • Taylor, Christopher John
    British asset manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, Building 2, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 1 IIF 2
    • Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, England

      IIF 3 IIF 4
    • Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Taylor, Christopher John
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, Building Two,universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 9
  • Taylor, Christopher John
    British consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Church Road, Worsley, M28 3LW, England

      IIF 10
  • Taylor, Christopher John
    British manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Stafford Road, Worsley, Manchester, M28 7HF, England

      IIF 11
    • Mcr House, 341 Great Western Street, Rusholme, Manchester, M14 4HB

      IIF 12 IIF 13 IIF 14
  • Taylor, Christopher John
    British manger born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Mcr House, 341 Great Western Street, Rusholme, Manchester, M14 4HB

      IIF 15
  • Taylor, Christopher John
    British property manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 130, Barlow Moor Road, Manchester, M20 2PU, England

      IIF 16
    • Mcr House, 341 Great Western Street, Manchester, M14 4HB

      IIF 17
    • Mcr House, 341 Great Western Street, Manchester, M14 4HB, Uk

      IIF 18 IIF 19
    • Mcr House, 341 Great Western Street, Manchester, M14 4HB, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Taylor, Christopher John
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Beullah House, Station Approach, Chorleywood, WD3 5NA

      IIF 23
    • Beulah House, Station Approach, Chorleywood, WD3 5NA

      IIF 24
    • Beullah House, Station Approach, Chorleywood, Hertfordshire, WD3 5NA, England

      IIF 25
  • Taylor, Christopher John
    British banker born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Arundel Court, Arundel Terrace, London, SW13 8DR, United Kingdom

      IIF 26
  • Taylor, Christopher John
    British business analyst born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 99, Leigh Road, Eastleigh, SO50 9DR, England

      IIF 27
  • Taylor, Christopher John
    British compliance banking born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Willmott House, 12 Blacks Road, London, W6 9EU, England

      IIF 28
  • Taylor, Christopher John
    British company director born in July 1975

    Resident in England

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

      IIF 29
  • Taylor, Christopher John
    British proprietor born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Packsaddle Farm, Pynest Green Lane, Waltham Abbey, Essex, EN9 3QL, England

      IIF 30
  • Taylor, Christopher
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher Martin
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishop Stortford, Herts, CM23 3AR, United Kingdom

      IIF 35
  • Taylor, Christopher Martin
    British online marketeer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 29, Ash Grove, Dunmow, CM6 1QY, England

      IIF 36
  • Taylor, Christopher
    British commercial manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Ryelands, Newent, Gloucestershire, GL18 1UE, United Kingdom

      IIF 37
  • Taylor, Christopher
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30, Yorkersgate, Malton, YO17 7AW, England

      IIF 38
  • Taylor, Christopher
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 39
  • Taylor, Christopher James
    British ceo born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 40
  • Taylor, Christopher James
    British chief executive born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 41
  • Taylor, Christopher James
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 42 IIF 43
    • Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 44
  • Taylor, Christopher
    British development manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Aspire House, Tower Business Park, Kelvedon Road, Tiptree, Colchester, CO5 0LX, England

      IIF 45
  • Taylor, Christopher
    British operations manager born in November 1972

    Resident in England

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

      IIF 46
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 47
  • Taylor, Christopher
    British managing director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 92 New Caledonian Wharf, 6 Odessa Street, Canada Water, London, SE16 7TW, England

      IIF 48
  • Taylor, Christopher
    British student born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1a, News Lane, Rainford, St Helens, Merseyside, WA11 7LA, England

      IIF 49
  • Taylor, Christopher
    British marketing consultant born in July 1994

    Resident in England

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

      IIF 50
  • Taylor, Christopher
    English director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4 Kidds Moor Cottages, Wymondham, NR18 0SE, England

      IIF 51
  • Taylor, Christopher John
    British company secretary born in September 1971

    Registered addresses and corresponding companies
    • 4 Loudwater House, Loudwater Drive, Loudwater, Hertfordshire, WD3 4HN

      IIF 52
  • Taylor, Chris John
    English director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Church Road, Worsley, Manchester, M28 3LW, England

      IIF 53 IIF 54
  • Taylor, Christopher John
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, Building 2, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 55 IIF 56
    • Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 57
    • Universal Square, Universal Square, Devonshire Street North, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 58
  • Taylor, Christopher John
    British

    Registered addresses and corresponding companies
    • Beullah House, Station Approach, Chorleywood, WD3 5NA

      IIF 59 IIF 60
    • Beulah House, Station Approach, Chorleywood, WD3 5NA, England

      IIF 61 IIF 62
  • Taylor, Christopher John
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Universal Square, Building 2, Floor 3, Universal Square, Manchester, M12 6JH, United Kingdom

      IIF 63
    • Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 64
  • Taylor, Christopher John
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westgate House, 9 Holborn, London, EC1N 2LL

      IIF 65
  • Taylor, Christopher John
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roughwood Lodge, Roughwood Lane, Chalfont St. Giles, Buckinghamshire, HP8 4AA, United Kingdom

      IIF 66
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 67
  • Mr Christopher John Taylor
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, Building 2, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 68 IIF 69
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 70
    • 10, Stafford Road, Worsley, Manchester, M28 7HF, England

      IIF 71
    • Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 72
    • Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 73 IIF 74 IIF 75
    • Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 77
  • Taylor, Chris
    British mr born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bougainvillea Drive, Northampton, NN3 3XD, United Kingdom

      IIF 78
  • Taylor, Christopher John
    British coded welder born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ackworth Drive, Baguley, Wythenshawe, Manchester, Greater Manchester, M23 1LD, United Kingdom

      IIF 79
  • Taylor, Christopher John
    British company director born in June 1965

    Resident in United Kingdom

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

      IIF 80
  • Taylor, Christopher John
    British welder born in June 1965

    Resident in United Kingdom

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

      IIF 81 IIF 82
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 83
    • George's Buildings, Milla Barn Lane, Rossendale, BB4 6AU, United Kingdom

      IIF 84
    • 38, Pennine Road, Stockport, SK6 1JS, England

      IIF 85
  • Taylor, John
    British none born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 42, Union Road, Rochdale, OL12 9QA, England

      IIF 86
  • Taylor, John
    British retired police officer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hewlett Court, Newcombe Road, Ramsbottom, Bury, Lancashire, BL0 9XJ

      IIF 87
  • Mr Christopher Taylor
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Westgate House, 9 Holborn, London, EC1N 2LL

      IIF 88
  • Mr Christopher Taylor
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 89
  • Mr Christopher Taylor
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Ryelands, Newent, Gloucestershire, GL18 1UE, United Kingdom

      IIF 90
  • Mr Christopher Taylor
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30, Yorkersgate, Malton, YO17 7AW, England

      IIF 91
  • Taylor, Joseph
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 92
  • Taylor, Joseph
    British none born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 10, Turnberry Close, West Derby, Liverpool, L12 9LX

      IIF 93 IIF 94
  • Mr Christopher John Taylor
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 99, Leigh Road, Eastleigh, SO50 9DR, England

      IIF 95
  • Mr Christopher Taylor
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Aspire House, Tower Business Park, Kelvedon Road, Tiptree, Colchester, CO5 0LX, England

      IIF 96
  • Mr Christopher Taylor
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 97
    • Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 98
  • Mr Christopher Taylor
    British born in July 1994

    Resident in England

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

      IIF 99
  • Taylor, Chris
    English builder born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Ferries Street, Hull, HU9 1RL, England

      IIF 100
  • Taylor, Chris
    English trades person born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Ferries Street, Hull, HU9 1RL, United Kingdom

      IIF 101
  • Taylor, Christopher
    British manager born in February 1981

    Resident in United Kingdom

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

      IIF 102
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103 IIF 104
    • E P G Services, Nelrose, Princess Road, Manchester, Lancashire, M20 2LT, United Kingdom

      IIF 105
  • Mr Christopher John Taylor
    British born in July 1975

    Resident in England

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

      IIF 106
    • Packsaddle Farm, Pynest Green Lane, Waltham Abbey, Essex, EN9 3QL, England

      IIF 107
  • Mr Christopher Taylor
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4 Kidds Moor Cottages, Wymondham, NR18 0SE, England

      IIF 108
  • Taylor, Chris John
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Church Road, Worsley, Manchester, M28 3LW, United Kingdom

      IIF 109
  • Taylor, Chris John
    British managing director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Block D, Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 110
  • Taylor, Christopher John
    English company director born in September 1971

    Resident in United Kingdom

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

      IIF 111
    • 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 112
  • Taylor, Christopher Joseph
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48-52 Penny Lane, Mossley, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 113
  • Taylor, Christopher Joseph
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52, Penny Lane, Liverpool, L18 1DG, England

      IIF 114
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 115
    • 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 116
    • 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 117 IIF 118 IIF 119
    • 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG

      IIF 120 IIF 121
  • Taylor, John William
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Clevestone Works, Slapewath, Guisborough, TS14 6PX, England

      IIF 122
    • The Qube, Windward Way, Middlehaven, Middlesbrough, Cleveland, TS2 1QG, England

      IIF 123
    • The Qube, Windward Way, Middlesbrough, TS2 1QG, England

      IIF 124
  • Taylor, John William
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, John William
    British property management born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Parker Barras, Windward Way, Middlehaven, Middlesbrough, TS2 1QG, England

      IIF 147
  • Taylor, John William
    British sales agent born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Qube, Windward Way, Middlehaven, Middlesbrough, Cleveland, TS2 1QG, England

      IIF 148
  • Taylor, Jonathan Charles
    British electrician born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 179, Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 149
    • 12, Cloford Close, Trowbridge, BA14 9DH, United Kingdom

      IIF 150
  • Taylor, Christopher
    British communications & systems manag born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Space 20/21, Market Street, Bracknell, Berkshire, RG12 1JG, United Kingdom

      IIF 151
  • Taylor, Christopher
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England

      IIF 152
  • Taylor, Christopher James
    British consultant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Fairwater House, 3 Bonnet Street, London, E16 2SZ, United Kingdom

      IIF 153
  • Taylor, Christopher James
    British operations executive born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Chartwell Avenue, Wingerworth, Chesterfield, S42 6SP, United Kingdom

      IIF 154
  • Taylor, Christopher James
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, United Kingdom

      IIF 155
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 156
  • Taylor, Christopher John
    English company director born in June 1965

    Resident in United Kingdom

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

      IIF 157
  • Taylor, Christopher John
    English self-employed born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Georges Buildings, Millar Barn Lane, Waterfoot, Rossendale, BB4 7AU, England

      IIF 158
  • Taylor, Christopher Paul
    British company director born in July 1994

    Resident in United Kingdom

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

      IIF 159
  • Taylor, Christopher Paul
    British director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Five Mile House, 128 Hanbury Road, Stoke Prior, Bromsgrove, B60 4JZ, England

      IIF 160
    • Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom

      IIF 161 IIF 162
    • 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5NN, United Kingdom

      IIF 163
    • B17 Iron Bridge Suite, Harben House, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EY, United Kingdom

      IIF 164
    • 5, Bougainvillea Drive, Abington Vale, Northampton, NN3 3XD, United Kingdom

      IIF 165
    • 5, Bougainvillea Drive, Northampton, Northamptonshire, NN3 3XD, United Kingdom

      IIF 166
  • Mr Christopher Martin Taylor
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishop Stortford, Herts, CM23 3AR, United Kingdom

      IIF 167
    • 29, Ash Grove, Dunmow, CM6 1QY, England

      IIF 168
  • Taylor, Christopher
    British banker born in March 1957

    Resident in United Kingdom

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

      IIF 169
  • Taylor, Christopher
    British builder born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 The Southend, Ledbury, Herefordshire, HR8 2EY, England

      IIF 170
    • 20, Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 171
  • Taylor, Christopher
    British executive born in November 1972

    Resident in United Kingdom

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

      IIF 172
  • Taylor, Christopher
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 173
  • Taylor, Christopher
    British mechanic born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 29 Roscor Lane, Carran Beg, Belleek, Co. Fermanagh, BT93 3DP

      IIF 174
  • Taylor, Christopher
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 1, To 4, Orchard Court, Iles Lane, Knaresborough, North Yorkshire, HG5 8PP

      IIF 175
  • Taylor, Christopher
    British seafarer born in July 1992

    Resident in United Kingdom

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

      IIF 176
  • Taylor, Christopher John

    Registered addresses and corresponding companies
    • Third Floor, Building 2, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 177 IIF 178
    • 8, Ackworth Drive, Baguley, Wythenshawe, Manchester, Greater Manchester, M23 1LD, United Kingdom

      IIF 179
  • Christopher Martin Taylor
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ducketts Wharf, South Street, Bishop's Stortford, Herts, CM23 3AR, United Kingdom

      IIF 180
  • Mr Chris Taylor
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bougainvillea Drive, Northampton, NN3 3XD, United Kingdom

      IIF 181
  • Mr Christopher Robert Taylor
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Ferries Street, Hull, HU9 1RL, England

      IIF 182
    • 1b, Ferries Street, Hull, HU9 1RL, United Kingdom

      IIF 183
  • Mr Christopher James Taylor
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 184
    • Unit 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 185
  • Taylor, Christopher Charles
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW, England

      IIF 186
  • Mr Chris John Taylor
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Taylor
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Redwood Barn, Brass Castle Lane, Nunthorpe, Middlesbrough, TS8 9EB, England

      IIF 189
  • Mr Joseph Taylor
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 190
  • Taylor, Chris, Mr.
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • D, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 191
  • Taylor, John Christopher
    British construction born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station House, Station Road, Whalley, Clitheroe, Lancashire, BB7 9RT, England

      IIF 192
  • Taylor, John Christopher
    British sign maker born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Green Park, Whalley, Blackburn, BB7 9TJ, England

      IIF 193
    • 15, Green Park, Clitheroe, BB79TJ, England

      IIF 194
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 195
  • Mr John William Taylor
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan Taylor
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hutton Close, Hilperton, Trowbridge, BA14 7WW, England

      IIF 213
  • Taylor, Chris
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Church Road, Worsley, Manchester, M28 3LW, England

      IIF 214
    • 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 215
  • Mr Christopher Taylor
    British born in February 1981

    Resident in United Kingdom

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

      IIF 216
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 217 IIF 218
    • E P G Services, Nelrose, Princess Road, Manchester, M20 2LT, United Kingdom

      IIF 219
  • Taylor, Chris
    British care manager born in September 1983

    Resident in United Kingdom

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

      IIF 220
  • Taylor, Christopher

    Registered addresses and corresponding companies
    • 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 221
    • 114, Fairwater House, 3 Bonnet Street, London, E16 2SZ, United Kingdom

      IIF 222
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 223
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 224
    • Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 225
    • Trax, Mill Ride, Off Fernbank Road, North Ascot, SL5 8JW, England

      IIF 226
  • Taylor, John
    British electrician born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Whiteladies Road, Clifton, Bristol, BS8 2AG, United Kingdom

      IIF 227
  • Taylor, John
    British mechanic born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Wycollar Road, Blackburn, BB2 7AZ, United Kingdom

      IIF 228
  • Christopher Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 229
  • Mr Christopher John Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Universal Square, Universal Square, Devonshire Street North, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 230
  • Mr John Christopher Taylor
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Green Park, Clitheroe, BB79TJ, England

      IIF 231
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 232
    • 15, Green Park, Whalley, Lancashire, BB79TJ, England

      IIF 233
  • Taylor, Chris
    British company chair born in June 1965

    Resident in United Kingdom

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

      IIF 234
  • Christopher John Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, Building 2, Devonshire Street North, M12 6JH, England

      IIF 235 IIF 236
  • Mr Christopher Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 237
  • Taylor, Michelle
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 238
  • Christopher Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher John Taylor
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roughwood Lodge, Roughwood Lane, Chalfont St. Giles, HP8 4AA, United Kingdom

      IIF 242
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 243
  • Mr Christopher Taylor
    British born in March 1957

    Resident in United Kingdom

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

      IIF 244
  • Mr Christopher Taylor
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 The Southend, Ledbury, Herefordshire, HR8 2EY, England

      IIF 245
    • 20, Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 246
  • Mr Christopher Taylor
    British born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 29 Roscor Lane, Carran Beg, Belleek, Co. Fermanagh, BT93 3DP

      IIF 247
  • Mr Christopher Taylor
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 248
  • Mr Christopher Taylor
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Oxenford Street, Peckham Rye, London, SE15 4DE, England

      IIF 249
  • Christopher Taylor
    British born in November 1972

    Resident in United Kingdom

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

      IIF 250
  • Christopher Taylor
    British born in July 1992

    Resident in United Kingdom

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

      IIF 251
  • Mr Christopher John Taylor
    British born in June 1965

    Resident in United Kingdom

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

      IIF 252 IIF 253
    • George's Buildings, Milla Barn Lane, Rossendale, BB4 6AU, England

      IIF 254
    • 38, Pennine Road, Stockport, SK6 1JS, England

      IIF 255
  • Taylor, John Christopher

    Registered addresses and corresponding companies
    • 61, King Street, Whalley, Clitheroe, Lancashire, BB7 9SW, United Kingdom

      IIF 256
  • Taylor, John William
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Chris John Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Church Road, Worsley, Manchester, M28 3LW, United Kingdom

      IIF 265
    • Block D, Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 266
  • Mr Chris Taylor
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Church Road, Worsley, Manchester, M28 3LW, England

      IIF 267
  • Mr Christopher Joseph Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52, Penny Lane, Liverpool, L18 1DG, England

      IIF 268
    • 48, - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG

      IIF 269 IIF 270
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 271
  • Mr Chris Taylor
    British born in June 1965

    Resident in United Kingdom

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

      IIF 272
  • Mr Christopher John Taylor
    English born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 273
  • Taylor, John

    Registered addresses and corresponding companies
    • 10, Wycollar Road, Blackburn, BB2 7AZ, United Kingdom

      IIF 274
  • Mr Christopher James Taylor
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Fairwater House, 3 Bonnet Street, London, E16 2SZ, United Kingdom

      IIF 275
  • Mr Christopher James Taylor
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, United Kingdom

      IIF 276
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 277
  • Mr Christopher John Taylor
    English born in June 1965

    Resident in United Kingdom

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

      IIF 278
    • Georges Buildings, Millar Barn Lane, Waterfoot, Rossendale, BB4 7AU, England

      IIF 279
  • Mr Christopher Paul Taylor
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom

      IIF 280 IIF 281
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 282
    • 2 Manor Farm Court, Old Wolverton Road, Milton Keynes, MK12 5NN, United Kingdom

      IIF 283
    • 5, Bougainvillea Drive, Northampton, NN3 3XD, United Kingdom

      IIF 284
  • John Taylor
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Wycollar Road, Blackburn, BB2 7AZ, United Kingdom

      IIF 285
  • Mr John William Taylor
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maritime House, Harbour Walk, The Marina, Hartlepool, TS24 0UX, United Kingdom

      IIF 286
    • C/o Parker Barras, The Qube, Windward Way, Middlesbrough, TS2 1QG, United Kingdom

      IIF 287 IIF 288 IIF 289
  • Mrs Michelle Taylor
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 291 IIF 292
child relation
Offspring entities and appointments
Active 109
  • 1
    Third Floor, Building Two,universal Square, Devonshire Street North, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-15 ~ dissolved
    IIF 9 - director → ME
  • 2
    32 Springfield Road, Galley, Stockport, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2022-03-02 ~ now
    IIF 66 - director → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Has significant influence or controlOE
  • 3
    4 Prince Albert Road, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2019-09-24 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 4
    19 Hutton Close, Hilperton, Trowbridge, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    199 GBP2023-06-30
    Officer
    2014-06-25 ~ now
    IIF 150 - director → ME
    Person with significant control
    2016-06-25 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
  • 5
    87a Old Church Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,650 GBP2019-07-31
    Officer
    2016-07-07 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 6
    Packsaddle Farm, Pynest Green Lane, Waltham Abbey, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,980 GBP2021-03-31
    Officer
    2016-03-18 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-03-18 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    George's Buildings, Milla Barn Lane, Rossendale, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-07 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
  • 8
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-24 ~ now
    IIF 80 - director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 9
    ACTIONTERM PROPERTY MANAGEMENT LIMITED - 1987-03-24
    Willmott House, 12 Blacks Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    11 GBP2023-06-30
    Officer
    2024-03-25 ~ now
    IIF 28 - director → ME
  • 10
    Eston Labour Club Fabion Road, Eston, Middlesbrough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -19,534 GBP2022-05-31
    Officer
    2020-05-30 ~ now
    IIF 128 - director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 11
    LBBS LIMITED - 2009-04-06
    LAYTON BLACKHAM BUSINESS SOLUTIONS LIMITED - 2003-12-19
    SPOKEWELL LTD - 2003-03-02
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Corporate (7 parents)
    Officer
    2023-03-30 ~ now
    IIF 152 - director → ME
  • 12
    The Qube Windward Way, Middlehaven, Middlesbrough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    52,978 GBP2023-09-30
    Officer
    2019-09-25 ~ now
    IIF 139 - director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 13
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 176 - director → ME
    2021-11-09 ~ dissolved
    IIF 223 - secretary → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 14
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 102 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 15
    5 Ducketts Wharf, South Street, Bishop's Stortford, Herts, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-11 ~ 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
    IIF 180 - Right to appoint or remove directorsOE
  • 16
    1 The Ryelands, Newent, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,846 GBP2020-02-28
    Officer
    2019-02-22 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 17
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,614 GBP2023-12-31
    Officer
    2020-12-01 ~ now
    IIF 234 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
  • 18
    71-75 Shelton Street, Covent Garden, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-16 ~ dissolved
    IIF 83 - director → ME
  • 19
    8 Ackworth Drive, Baguley, Wythenshawe, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-06-09 ~ dissolved
    IIF 79 - director → ME
    2010-06-09 ~ dissolved
    IIF 179 - secretary → ME
  • 20
    Georges Buildings Millar Barn Lane, Waterfoot, Rossendale, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-08 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 238 - director → ME
    Person with significant control
    2021-08-23 ~ 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
    IIF 292 - Has significant influence or controlOE
  • 22
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-02 ~ dissolved
    IIF 81 - director → ME
  • 23
    PARKER BARRAS BAR FOUR LIMITED - 2024-03-22
    Clevestone Works, Slapewath, Guisborough, England
    Corporate (2 parents)
    Equity (Company account)
    -2,534 GBP2019-04-30
    Officer
    2019-07-24 ~ now
    IIF 122 - director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 210 - Has significant influence or controlOE
  • 24
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-30 ~ now
    IIF 145 - director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 25
    22 Walker Avenue, Wolverton Mill East, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 166 - director → ME
  • 26
    5 5 Fletchers Way, Allerton Bywater, Castleford, Yorkshire, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2020-05-26 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    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
  • 27
    10 Stafford Road, Worsley, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    3,332 GBP2024-01-31
    Officer
    2019-04-22 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-04-22 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    114 Fairwater House, 3 Bonnet Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    51,767 GBP2018-09-30
    Officer
    2015-09-07 ~ dissolved
    IIF 153 - director → ME
    2015-09-07 ~ dissolved
    IIF 222 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
  • 29
    BI1.04 LTD - 2012-03-09
    Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 13 - director → ME
  • 30
    BI1.05 LTD - 2012-03-09
    Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 14 - director → ME
  • 31
    BI1.06 LTD - 2012-03-09
    Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 12 - director → ME
  • 32
    M. MORLEY & SONS LIMITED - 2018-04-18
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -70,437 GBP2019-02-28
    Officer
    2017-02-09 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 277 - Right to appoint or remove directorsOE
  • 33
    The Space 20/21 Market Street, Bracknell, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 151 - director → ME
  • 34
    Third Floor Building 2, Universal Square, Devonshire Street North, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 35
    2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    5,461 GBP2021-05-31
    Officer
    2020-05-28 ~ dissolved
    IIF 164 - director → ME
  • 36
    EVOLV BUSINESS & INTERIM SOLUTIONS LTD - 2020-07-23
    Unit 6 Minerva Business Park, Lynch Wood, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    93,388 GBP2023-11-30
    Officer
    2017-11-14 ~ now
    IIF 173 - director → ME
    Person with significant control
    2017-11-14 ~ 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
  • 37
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 172 - director → ME
    2024-07-01 ~ now
    IIF 224 - secretary → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 38
    Units 1 To 4, Orchard Court, Iles Lane, Knaresborough, North Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    193,491 GBP2024-03-31
    Officer
    2024-12-01 ~ now
    IIF 175 - director → ME
  • 39
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    34,286 GBP2023-04-30
    Officer
    2021-04-21 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 40
    Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    106,688 GBP2023-08-31
    Officer
    2019-08-01 ~ now
    IIF 43 - director → ME
  • 41
    4 Kidds Moor Cottages, Wymondham, England
    Dissolved corporate (4 parents)
    Officer
    2019-09-02 ~ dissolved
    IIF 51 - director → ME
  • 42
    The Qube, Windward Way, Middlehaven, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    9,711 GBP2022-06-30
    Officer
    2020-06-02 ~ now
    IIF 134 - director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 43
    The Qube Windward Way, Middlehaven, Middlesbrough, Cleveland, England
    Corporate (1 parent)
    Equity (Company account)
    16 GBP2023-11-30
    Officer
    2009-08-13 ~ now
    IIF 148 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 209 - Right to appoint or remove directorsOE
  • 44
    CTP PROPERTY CONSULTANCY LTD - 2015-09-24
    3rd Floor, Building 2 Universal Square, Devonshire Street North, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-21 ~ dissolved
    IIF 10 - director → ME
  • 45
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 144 - director → ME
    Person with significant control
    2024-10-24 ~ 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
  • 46
    C/o Parker Barraswindward Way The Qube, Windward Way, Middlesbrough, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 263 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 47
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    7 Nancy Edwards Place, Chelmsford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -13,027 GBP2020-02-29
    Person with significant control
    2018-12-31 ~ dissolved
    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
  • 49
    61 King Street, Whalley, Clitheroe, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 256 - secretary → ME
  • 50
    Aspire House Tower Business Park, Kelvedon Road, Tiptree, Colchester, England
    Corporate (4 parents)
    Equity (Company account)
    -250,050 GBP2023-06-30
    Officer
    2007-12-10 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    34 Cliffe Lane, Great Harwood, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    14,788 GBP2023-10-31
    Officer
    2020-10-07 ~ now
    IIF 228 - director → ME
    2020-10-07 ~ now
    IIF 274 - secretary → ME
    Person with significant control
    2020-10-07 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 52
    10 Stafford Road, Worsley, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 103 - director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 53
    20 Newerne Street, Lydney, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    118,780 GBP2024-06-30
    Officer
    2008-06-12 ~ now
    IIF 171 - director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 246 - Ownership of shares – More than 50% but less than 75%OE
    IIF 246 - Ownership of voting rights - More than 50% but less than 75%OE
  • 54
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,625 GBP2019-08-31
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 55
    Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 280 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    DOGGLETOGGLE.COM LIMITED - 2018-04-17
    New Cambridge House Bassingbourn Road, Litlington, Royston, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 276 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 276 - Right to appoint or remove directorsOE
  • 57
    C/o Begbies Traynor, 1 Old Hall Street, Liverpool
    Dissolved corporate (1 parent)
    Equity (Company account)
    23,352 GBP2020-05-31
    Officer
    2017-05-12 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 58
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-21 ~ now
    IIF 258 - director → ME
  • 59
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-21 ~ now
    IIF 257 - director → ME
  • 60
    Maritime House Harbour Walk, The Marina, Hartlepool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -59,906 GBP2023-12-31
    Officer
    2023-03-29 ~ now
    IIF 125 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
  • 61
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-22 ~ now
    IIF 259 - director → ME
  • 62
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-21 ~ now
    IIF 264 - director → ME
  • 63
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-21 ~ now
    IIF 262 - director → ME
  • 64
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-22 ~ now
    IIF 260 - director → ME
  • 65
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Corporate (1 parent, 8 offsprings)
    Officer
    2023-09-05 ~ now
    IIF 261 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 66
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 142 - director → ME
  • 67
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 143 - director → ME
  • 68
    86-90 Paul Street, London, England, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-11 ~ now
    IIF 67 - director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 69
    Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-11 ~ dissolved
    IIF 34 - director → ME
  • 70
    1-2 Harbour House Harbour Way, Shoreham-by-sea
    Dissolved corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 169 - director → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 244 - Ownership of shares – More than 50% but less than 75%OE
    IIF 244 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 244 - Right to appoint or remove directorsOE
  • 71
    1 Harbour House, Harbour Way, Shoreham-by-sea, West Sussex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,293 GBP2016-09-30
    Officer
    2012-09-13 ~ dissolved
    IIF 186 - director → ME
  • 72
    DURHAM SIGNS LTD - 2021-02-01
    15 Green Park, Whalley, Clitheroe, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    2019-01-09 ~ dissolved
    IIF 193 - director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
  • 73
    15 Green Park, Whalley, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-18 ~ dissolved
    IIF 195 - director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
  • 74
    15 Green Park, Whalley, Blackburn, Lancashire, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 194 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 75
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 141 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 76
    The Qube Windward Way, Middlehaven, Middlesbrough, Cleveland, England
    Corporate (1 parent)
    Officer
    2019-12-01 ~ now
    IIF 137 - director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 77
    The Qube Windward Way, Middlehaven, Middlesbrough, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 123 - director → ME
  • 78
    Unit 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -31,356 GBP2023-05-31
    Officer
    2021-05-26 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Right to appoint or remove directorsOE
  • 79
    LINKED INTERNATIONAL LIMITED - 2021-03-15
    71-75 Shelton Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    252 GBP2023-11-30
    Officer
    2023-06-01 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 80
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-15 ~ dissolved
    IIF 111 - director → ME
  • 81
    5 Ducketts Wharf, South Street, Bishop Stortford, Herts, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    107,115 GBP2019-11-30
    Officer
    2010-11-24 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 82
    26 Plantation Lane, Newtown, Wales
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2023-11-06 ~ now
    IIF 39 - director → ME
  • 83
    D, Devonshire Street North, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-02-21 ~ dissolved
    IIF 191 - director → ME
  • 84
    Universal Square Building 2, Floor 3, Universal Square, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2018-02-02 ~ dissolved
    IIF 63 - director → ME
  • 85
    31-33 GLOUCESTER ROAD MANAGEMENT LIMITED - 2014-12-05
    Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-11 ~ dissolved
    IIF 32 - director → ME
  • 86
    MDS LOGISTICS LTD - 2018-04-20
    48-52 Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Equity (Company account)
    43 GBP2017-07-31
    Officer
    2017-05-01 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 87
    100 Chartwell Avenue, Wingerworth, Chesterfield, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-09-15 ~ dissolved
    IIF 154 - director → ME
  • 88
    29 Ash Grove, Dunmow, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,614 GBP2024-01-31
    Officer
    2020-01-28 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 89
    10 The Southend, Ledbury, Herefordshire, England
    Corporate (3 parents)
    Equity (Company account)
    3,906 GBP2024-03-31
    Officer
    2019-03-07 ~ now
    IIF 170 - director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 245 - Has significant influence or controlOE
  • 90
    34 Fowler Close, Hoghton, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2010-05-04 ~ dissolved
    IIF 49 - director → ME
  • 91
    48 - 52 Penny Lane, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    313,657 GBP2024-05-31
    Officer
    2017-05-19 ~ now
    IIF 114 - director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 268 - Has significant influence or controlOE
  • 92
    5 Bougainvillea Drive, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 181 - Right to appoint or remove directors as a member of a firmOE
  • 93
    Northern Bank House, Main Street, Kesh, Co. Fermanagh, United Kingdom
    Corporate (2 parents)
    Officer
    2020-10-02 ~ now
    IIF 174 - director → ME
    Person with significant control
    2020-10-02 ~ 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
  • 94
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2016-03-29 ~ dissolved
    IIF 220 - director → ME
  • 95
    Station House Station Road, Whalley, Clitheroe, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 192 - director → ME
  • 96
    10a Oxenford Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,464 GBP2019-03-31
    Officer
    2014-04-09 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 97
    Trax Mill Ride, Off Fernbank Road, North Ascot, England
    Corporate (8 parents)
    Equity (Company account)
    218,809 GBP2019-03-31
    Officer
    2016-01-01 ~ now
    IIF 226 - secretary → ME
  • 98
    C/o Stopford & Co, 79/81 Market Street, Stalybridge, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2016-09-08 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
  • 99
    EAST LANCASHIRE MASONIC BENEVOLENT INSTITUTION (INCORPORATED)(THE) - 2006-03-07
    Hewlett Court Newcombe Road, Ramsbottom, Bury, Lancashire
    Corporate (14 parents)
    Officer
    2023-11-16 ~ now
    IIF 87 - director → ME
  • 100
    LESLIE LIPTON LIMITED - 2020-03-25
    C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    233,693 GBP2020-02-29
    Officer
    2019-10-17 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 101
    Building 18 Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-07 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 102
    Mcr House, 341 Great Western Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-01-07 ~ dissolved
    IIF 18 - director → ME
  • 103
    INSTA GRAMMATICS LIMITED - 2020-11-27
    71-75 Shelton Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -18,729 GBP2023-12-31
    Officer
    2019-12-06 ~ now
    IIF 159 - director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 104
    Epg Services, Unit 5-6 Nelrose, 729 Princess Road, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2023-05-22 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 218 - Has significant influence or controlOE
  • 105
    1b Ferries Street, Hull, England
    Corporate (2 parents)
    Equity (Company account)
    104,955 GBP2024-04-30
    Officer
    2014-04-04 ~ now
    IIF 100 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    99 Leigh Road, Eastleigh, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,113 GBP2017-08-31
    Officer
    2014-08-13 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 107
    BI1.03 LTD - 2012-04-04
    Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-04-02 ~ dissolved
    IIF 15 - director → ME
  • 108
    Parker Barras Windward Way, Middlehaven, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    -115,281 GBP2024-02-29
    Officer
    2022-01-01 ~ now
    IIF 147 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 109
    KINGSTON KITCHENS AND BEDROOMS LTD - 2016-01-06
    1b Ferries Street, Hull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,037 GBP2023-12-31
    Officer
    2015-12-18 ~ now
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 183 - Ownership of shares – More than 50% but less than 75%OE
    IIF 183 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 183 - Right to appoint or remove directorsOE
Ceased 65
  • 1
    425 Parrs Wood Road, Didsbury, Manchester
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-09-30
    Officer
    2010-09-14 ~ 2012-08-09
    IIF 21 - director → ME
  • 2
    W T Gunson, Suite 2, 3rd Floor 1 King Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-01-31
    Officer
    2011-01-27 ~ 2013-09-02
    IIF 20 - director → ME
  • 3
    Building Two, 3rd Floor, Universal Square Building Two, 3rd Floor, Universal Square, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-11 ~ 2018-11-15
    IIF 33 - director → ME
  • 4
    Flat 1 130 Barlow Moor Road, West Didsbury, Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2011-01-07 ~ 2012-08-02
    IIF 16 - director → ME
  • 5
    Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-12-05 ~ 2021-08-06
    IIF 109 - director → ME
    Person with significant control
    2018-12-05 ~ 2021-08-06
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Right to appoint or remove directors OE
  • 6
    50 Manchester Road, Burnley, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2011-01-07 ~ 2013-07-17
    IIF 22 - director → ME
  • 7
    19 Kingsfield Drive, Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6 GBP2023-12-31
    Officer
    2011-01-07 ~ 2013-01-31
    IIF 17 - director → ME
  • 8
    ACTIONTERM PROPERTY MANAGEMENT LIMITED - 1987-03-24
    Willmott House, 12 Blacks Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    11 GBP2023-06-30
    Officer
    2012-03-01 ~ 2019-06-21
    IIF 26 - director → ME
  • 9
    Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-06-20 ~ 2021-08-06
    IIF 5 - director → ME
    Person with significant control
    2020-06-20 ~ 2021-08-06
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 10
    CJ TAYLOR ASSOCIATES LTD - 2024-05-26
    48-52 Penny Lane, Liverpool, United Kingdom
    Corporate
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-05 ~ 2024-12-01
    IIF 115 - director → ME
    Person with significant control
    2023-06-18 ~ 2023-10-27
    IIF 291 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 291 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-03-05 ~ 2024-12-01
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
  • 11
    Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-13 ~ 2021-08-06
    IIF 56 - director → ME
    2017-03-13 ~ 2021-08-06
    IIF 177 - secretary → ME
    Person with significant control
    2017-03-13 ~ 2021-08-06
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
  • 12
    16 Britannia House Brignell Road, Middlesbrough, Cleveland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,606 GBP2019-06-30
    Officer
    2018-06-05 ~ 2022-03-17
    IIF 140 - director → ME
    Person with significant control
    2018-06-05 ~ 2022-03-17
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 205 - Right to appoint or remove directors OE
  • 13
    BURGINHALL 33 LIMITED - 1986-06-06
    43-45 Dorset Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-11-14 ~ 2013-02-11
    IIF 25 - director → ME
    1996-11-19 ~ 2013-02-11
    IIF 59 - secretary → ME
  • 14
    48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-23 ~ 2022-02-14
    IIF 117 - director → ME
    Person with significant control
    2021-08-23 ~ 2022-02-14
    IIF 239 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    RIGTWIN LIMITED - 1989-11-28
    30 Yorkersgate, Malton, England
    Corporate (5 parents)
    Equity (Company account)
    63 GBP2024-03-31
    Officer
    2022-07-25 ~ 2023-12-05
    IIF 38 - director → ME
    Person with significant control
    2023-02-21 ~ 2024-10-23
    IIF 91 - Has significant influence or control OE
  • 16
    Third Floor Building 2, Universal Square, Devonshire Street North, Manchester, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-06-15 ~ 2017-07-26
    IIF 68 - Ownership of shares – 75% or more OE
  • 17
    71-75 Shelton Street, Covent Garden, London
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    75,429 GBP2016-04-30
    Officer
    2018-02-21 ~ 2018-03-30
    IIF 46 - director → ME
  • 18
    Suite 3 Regency House 91 Western Road, Brighton
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2018-02-21 ~ 2018-03-30
    IIF 47 - director → ME
  • 19
    Building 2, 3rd Floor Universal Square, Devonshire Street North, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-04-17 ~ 2021-08-06
    IIF 214 - director → ME
    Person with significant control
    2019-04-17 ~ 2021-08-06
    IIF 267 - Ownership of shares – 75% or more OE
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Right to appoint or remove directors OE
  • 20
    Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    106,688 GBP2023-08-31
    Officer
    2019-08-01 ~ 2021-05-18
    IIF 42 - director → ME
    Person with significant control
    2019-08-01 ~ 2021-05-18
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 21
    4 Kidds Moor Cottages, Wymondham, England
    Dissolved corporate (4 parents)
    Person with significant control
    2019-09-02 ~ 2019-09-02
    IIF 108 - Has significant influence or control OE
  • 22
    Building 2 Universal Square, Devonshire St North, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2017-05-24 ~ 2021-08-06
    IIF 57 - director → ME
    2017-05-24 ~ 2021-08-06
    IIF 225 - secretary → ME
    Person with significant control
    2017-05-24 ~ 2021-08-06
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
  • 23
    Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-23 ~ 2021-08-06
    IIF 55 - director → ME
    2017-03-23 ~ 2021-08-06
    IIF 178 - secretary → ME
    Person with significant control
    2017-03-23 ~ 2021-08-06
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
  • 24
    7 Nancy Edwards Place, Chelmsford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -13,027 GBP2020-02-29
    Officer
    2018-12-31 ~ 2019-12-09
    IIF 165 - director → ME
  • 25
    MACA DEVELOPMENTS LIMITED - 2015-04-14
    Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England
    Corporate (5 parents)
    Officer
    2015-07-01 ~ 2021-08-06
    IIF 3 - director → ME
  • 26
    AMOPTIONS TRADING I LIMITED - 1989-03-06
    BURGINHALL 72 LIMITED - 1986-12-16
    43-45 Dorset Street, London
    Dissolved corporate (1 parent)
    Officer
    1996-11-19 ~ 2013-01-11
    IIF 61 - secretary → ME
  • 27
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    -20,401 GBP2019-11-30
    Officer
    2016-11-15 ~ 2021-01-25
    IIF 126 - director → ME
    Person with significant control
    2016-11-15 ~ 2023-07-01
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 28
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Corporate
    Equity (Company account)
    3,734 GBP2020-12-31
    Officer
    2020-02-01 ~ 2021-02-09
    IIF 124 - director → ME
    Person with significant control
    2020-02-01 ~ 2023-07-01
    IIF 211 - Right to appoint or remove directors OE
  • 29
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,625 GBP2019-08-31
    Officer
    2018-08-30 ~ 2019-12-01
    IIF 138 - director → ME
  • 30
    Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-12-10 ~ 2019-12-09
    IIF 162 - director → ME
  • 31
    6-8 Freeman Street, Grimsby, England
    Corporate (1 parent)
    Equity (Company account)
    9,922 GBP2020-03-31
    Officer
    2018-03-12 ~ 2019-12-09
    IIF 161 - director → ME
    Person with significant control
    2018-03-12 ~ 2020-05-15
    IIF 281 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 281 - Right to appoint or remove directors OE
  • 32
    MUTUALDIRECT PROPERTY MANAGEMENT LIMITED - 1996-02-07
    1 Loudwater House Loudwater Drive, Loudwater, Rickmansworth, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    103,075 GBP2023-12-31
    Officer
    1998-07-14 ~ 2000-08-23
    IIF 52 - director → ME
  • 33
    Unit 5-6 Nelrose Princess Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    415 GBP2024-06-30
    Officer
    2023-03-30 ~ 2023-08-24
    IIF 105 - director → ME
    Person with significant control
    2023-03-30 ~ 2023-08-24
    IIF 219 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    ARMADILLO CONSULTING LIMITED - 2007-08-28
    43-45 Dorset Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-11-03 ~ 2013-02-11
    IIF 23 - director → ME
    2006-11-03 ~ 2013-02-11
    IIF 60 - secretary → ME
  • 35
    MARSKE DEVELOPMENTS LTD - 2019-05-01
    Unit 16 Britannia House, Brignell House, Middlesbrough, England
    Corporate (1 parent)
    Officer
    2019-04-12 ~ 2021-09-20
    IIF 133 - director → ME
    Person with significant control
    2019-04-12 ~ 2023-07-01
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
  • 36
    REGENCY LIVING (EUROPE) LTD - 2023-03-03
    Block D Universal Square, Devonshire Street North, Manchester, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    928 GBP2024-03-31
    Officer
    2018-10-18 ~ 2021-08-06
    IIF 110 - director → ME
    Person with significant control
    2018-10-18 ~ 2021-08-06
    IIF 266 - Ownership of shares – 75% or more OE
    IIF 266 - Ownership of voting rights - 75% or more OE
    IIF 266 - Right to appoint or remove directors OE
  • 37
    REGENCY RESIDENTIAL (INTERNATIONAL) LIMITED - 2023-03-06
    Block D, Universal Square, Devonshire Street North, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-03-31
    Officer
    2016-12-14 ~ 2020-10-09
    IIF 54 - director → ME
    Person with significant control
    2016-12-14 ~ 2016-12-14
    IIF 188 - Has significant influence or control OE
  • 38
    REGENCY LIVING (PM) LTD - 2021-03-01
    3rd Floor Devonshire Street North, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    785 GBP2024-03-31
    Officer
    2019-02-20 ~ 2021-08-06
    IIF 215 - director → ME
  • 39
    REGENCY RESIDENTIAL (EUROPE) LIMITED - 2021-02-15
    Block D, Universal Square, Devonshire Street North, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -298,119 GBP2024-03-31
    Officer
    2016-12-13 ~ 2020-10-09
    IIF 53 - director → ME
    Person with significant control
    2016-12-13 ~ 2016-12-14
    IIF 187 - Has significant influence or control OE
  • 40
    CJ TAYLOR GROUP LIMITED - 2019-09-05
    48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved corporate
    Officer
    2019-02-06 ~ 2022-05-26
    IIF 118 - director → ME
    2019-02-06 ~ 2022-05-26
    IIF 221 - secretary → ME
    Person with significant control
    2019-02-06 ~ 2022-05-26
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
  • 41
    48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved corporate
    Officer
    2017-04-30 ~ 2019-01-10
    IIF 120 - director → ME
    2012-05-09 ~ 2017-04-30
    IIF 93 - director → ME
    Person with significant control
    2017-04-30 ~ 2019-01-10
    IIF 269 - Ownership of shares – 75% or more OE
    IIF 269 - Ownership of voting rights - 75% or more OE
  • 42
    48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved corporate
    Equity (Company account)
    51,495 GBP2017-05-31
    Officer
    2017-01-04 ~ 2019-01-10
    IIF 121 - director → ME
    2009-06-15 ~ 2017-04-30
    IIF 94 - director → ME
    Person with significant control
    2017-01-04 ~ 2019-01-10
    IIF 270 - Ownership of shares – 75% or more OE
    IIF 270 - Ownership of voting rights - 75% or more OE
  • 43
    GLOBAL CELLULAR LIMITED - 2022-02-17
    48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved corporate
    Officer
    2021-01-14 ~ 2022-07-25
    IIF 119 - director → ME
    Person with significant control
    2021-01-14 ~ 2022-07-25
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
  • 44
    38 Pennine Road, Woodley, Stockport, Greater Manchester, England
    Corporate (1 parent)
    Officer
    2024-07-22 ~ 2024-11-13
    IIF 85 - director → ME
    Person with significant control
    2024-07-22 ~ 2024-11-13
    IIF 255 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 255 - Right to appoint or remove directors OE
  • 45
    N C FISH BAR LTD - 2016-03-23
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    -139,411 GBP2019-03-31
    Officer
    2019-12-01 ~ 2022-05-01
    IIF 129 - director → ME
    2015-05-11 ~ 2016-06-26
    IIF 146 - director → ME
  • 46
    Unit 16 Britannia House, Brignell Road, Middlesbrough
    Corporate (1 parent)
    Equity (Company account)
    -1,882 GBP2019-04-30
    Officer
    2019-12-01 ~ 2022-06-30
    IIF 132 - director → ME
  • 47
    Unit 16 Britanic House, Brignell Road, Middlesbrough
    Corporate (2 parents)
    Equity (Company account)
    -17,216 GBP2019-04-30
    Officer
    2019-08-19 ~ 2022-06-30
    IIF 127 - director → ME
    Person with significant control
    2019-08-19 ~ 2023-07-01
    IIF 199 - Ownership of shares – More than 50% but less than 75% OE
    IIF 199 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 199 - Right to appoint or remove directors OE
  • 48
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    -7,831 GBP2019-03-31
    Officer
    2019-08-19 ~ 2022-06-30
    IIF 135 - director → ME
    Person with significant control
    2019-08-19 ~ 2023-07-01
    IIF 198 - Ownership of shares – More than 50% but less than 75% OE
    IIF 198 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 198 - Right to appoint or remove directors OE
  • 49
    MORRIGAN SECURITIES LIMITED - 1989-03-29
    BURGINHALL 84 LIMITED - 1987-06-17
    43-45 Dorset Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-04-03 ~ 2013-01-11
    IIF 24 - director → ME
    1996-11-19 ~ 2013-01-11
    IIF 62 - secretary → ME
  • 50
    West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -6,251 GBP2023-05-31
    Officer
    2019-05-10 ~ 2020-05-06
    IIF 160 - director → ME
  • 51
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    -11,545 GBP2021-01-31
    Officer
    2018-01-31 ~ 2022-12-20
    IIF 136 - director → ME
    Person with significant control
    2018-01-31 ~ 2023-07-01
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 203 - Right to appoint or remove directors OE
  • 52
    MDS LOGISTICS LTD - 2018-04-20
    48-52 Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Equity (Company account)
    43 GBP2017-07-31
    Officer
    2016-07-05 ~ 2017-05-01
    IIF 113 - director → ME
    Person with significant control
    2016-07-05 ~ 2017-07-17
    IIF 271 - Ownership of shares – 75% or more OE
  • 53
    Number One Riverside, Smith Street, Rochdale, Lancashire
    Corporate (9 parents)
    Equity (Company account)
    324,429 GBP2024-03-31
    Officer
    2023-05-18 ~ 2024-05-15
    IIF 86 - director → ME
  • 54
    C/o Advance Block Management St Paul's House, 23 Park Square South, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-06-15 ~ 2018-08-02
    IIF 2 - director → ME
    Person with significant control
    2016-06-15 ~ 2018-08-02
    IIF 70 - Ownership of shares – 75% or more OE
  • 55
    SOUTHWEST ELECTRICAL LTD - 2018-02-23
    ATEC ELECTRICAL CONTRACTORS LTD - 2012-08-23
    49 Duke Street, Darlington
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,023 GBP2016-05-31
    Officer
    2012-05-21 ~ 2012-09-01
    IIF 227 - director → ME
    2013-05-06 ~ 2014-03-08
    IIF 149 - director → ME
  • 56
    Unit 16 Britannia House, Brignell Road, Middlesbrough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,459 GBP2021-01-31
    Officer
    2018-01-31 ~ 2022-12-20
    IIF 130 - director → ME
    Person with significant control
    2018-01-31 ~ 2023-07-01
    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
    IIF 212 - Right to appoint or remove directors OE
  • 57
    Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-20 ~ 2021-08-06
    IIF 7 - director → ME
    Person with significant control
    2020-06-20 ~ 2021-08-06
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 58
    Universal Square Universal Square, Devonshire Street North, Universal Square, Devonshire Street North, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-07-25 ~ 2021-08-06
    IIF 58 - director → ME
    Person with significant control
    2018-07-25 ~ 2021-08-06
    IIF 230 - Ownership of shares – 75% or more OE
  • 59
    Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-06-20 ~ 2021-08-06
    IIF 8 - director → ME
    Person with significant control
    2020-06-20 ~ 2021-08-06
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 60
    Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2020-06-18 ~ 2021-08-06
    IIF 6 - director → ME
    Person with significant control
    2020-06-18 ~ 2021-08-06
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 61
    44 Pine Road, Glenfield, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    85 GBP2023-10-31
    Officer
    2011-01-07 ~ 2015-05-01
    IIF 19 - director → ME
  • 62
    2nd Floor North Point, Faverdale North, Darlington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2017-08-08 ~ 2018-11-12
    IIF 64 - director → ME
    Person with significant control
    2017-08-08 ~ 2018-11-12
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 77 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 77 - Has significant influence or control over the trustees of a trust OE
  • 63
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    -56,768 GBP2019-10-31
    Officer
    2010-10-07 ~ 2020-12-20
    IIF 131 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-01
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 64
    Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-12-03 ~ 2021-08-06
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-06
    IIF 72 - Has significant influence or control OE
  • 65
    14 Victoria Square, Droitwich Spa, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,799,149 GBP2024-03-31
    Officer
    2015-11-24 ~ 2021-08-09
    IIF 4 - director → 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.