logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jason Andrew Taylor

    Related profiles found in government register
  • Mr Jason Andrew Taylor
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 1
    • 14, The Oval, Farsley, Pudsey, LS28 5FH, England

      IIF 2
  • Mr Andrew Taylor
    English born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 3 IIF 4
  • Mr Mark Andrew Taylor
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 85 High Street, Stourbridge, West Midlands, DY8 1ED

      IIF 5
  • Mr Andrew Taylor
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Richmond Avenue, Sandiacre, Nottingham, NG10 5GY, England

      IIF 6 IIF 7
  • Mr Andrew Taylor
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Cutler Heights Lane, Bradford, BD4 9HZ, England

      IIF 8
    • 24 Marston Moor, Fulwood, Preston, Lancashire, PR2 3WE, United Kingdom

      IIF 9
  • Taylor, Jason Andrew
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 10
  • Taylor, Jason Andrew
    English property developer born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 11
  • Mr Andrew Mark Taylor
    English born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 12 IIF 13 IIF 14
    • 54, Brudenell Road, Leeds, LS6 1BD, England

      IIF 16
    • Frp Advisory Trading Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 17
    • 54 Brudenell Road, Leeds, West Yorkshire, LS6 1BD

      IIF 18
  • Taylor, Andrew Mark
    English born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 19 IIF 20 IIF 21
    • Frp Advisory Trading Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 22
  • Taylor, Andrew Mark
    English company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 23
    • Marcher Roofing, 54 Brudenell Road, Leeds, LS6 1BD, England

      IIF 24
  • Taylor, Andrew Mark
    English director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 54, Brudenell Road, Leeds, LS6 1BD, England

      IIF 25
  • Mr Andrew Mark Taylor
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Inspired Property Management Limited, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 26
    • 173 Wigton Lane, Alwoodley, Leeds, LS17 8SH, United Kingdom

      IIF 27
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 28 IIF 29
    • 21 Ring Road, Leeds, West Yorkshire, LS16 5AJ, United Kingdom

      IIF 30
    • 21, Ring Road, West Park, Leeds, LS16 5AJ

      IIF 31
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 32
    • Venture Block Management Ltd, East View, Broadgate Lane, Leeds, LS18 4BX, United Kingdom

      IIF 33
    • 138, Town Street, Stanningley, Pudsey, LS28 6ER, United Kingdom

      IIF 34 IIF 35
  • Mr Jason Andrew Taylor
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33a Quintrell Road, Newquay, Cornwall, TR7 3DY, United Kingdom

      IIF 36
  • Taylor, Andrew
    English born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, LS17 8SH, England

      IIF 37
  • Taylor, Andrew Mark
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Oval, Farsley, Leeds, West Yorkshire, LS28 5FH, United Kingdom

      IIF 38
    • 173, Wigton Lane, Alwoodley, Leeds, LS17 8SH, England

      IIF 39
    • 173 Wigton Lane, Alwoodley, Leeds, LS17 8SH, United Kingdom

      IIF 40
    • 21, Ring Road, Leeds, Yorkshire, LS16 5AJ, England

      IIF 41
    • 21, Ring Road, West Park, Leeds, LS16 5AJ, England

      IIF 42
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 43
  • Taylor, Andrew Mark
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 184, Harrogate Road, Leeds, LS7 4NZ, England

      IIF 44
    • 138, Town Street, Stanningley, Pudsey, LS28 6ER, England

      IIF 45
    • 138, Town Street, Stanningley, Pudsey, LS28 6ER, United Kingdom

      IIF 46
  • Taylor, Andrew Mark
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Venture Block Management Ltd, East View, Broadgate Lane, Leeds, LS18 4BX, United Kingdom

      IIF 47
  • Taylor, Andrew Mark
    British turf accountant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ring Road, Leeds, Yorkshire, LS16 5AJ, United Kingdom

      IIF 48
  • Taylor, Andrew
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Richmond Avenue, Sandiacre, Nottingham, NG10 5GY, England

      IIF 49 IIF 50
  • Taylor, Andrew
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 211, Nottingham Road, Ilkeston, Derbyshire, DE7 5AL, England

      IIF 51
  • Taylor, Andrew
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24 Marston Moor, Fulwood, Preston, Lancashire, PR2 3WE, United Kingdom

      IIF 52
  • Mr Andrew Taylor
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowling Ironworks, Bowling Back Lane, Bradford, BD4 8SS, United Kingdom

      IIF 53
  • Andrew Taylor
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Crossgates, Leeds, LS15 8EU, United Kingdom

      IIF 54
  • Taylor, Andrew Mark
    British

    Registered addresses and corresponding companies
    • 21, Ring Road, Leeds, Yorkshire, LS16 5AJ, United Kingdom

      IIF 55
  • Taylor, Jason Andrew
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Crossgates, Leeds, LS15 8EU, United Kingdom

      IIF 56
  • Taylor, Jason Andrew
    British businessman born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6ER, Great Britain

      IIF 57
  • Taylor, Jason Andrew
    British company director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Town Street, Stanningley, Pudsey, LS28 6ER, United Kingdom

      IIF 58
  • Taylor, Jason Andrew
    British manager born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Ring Road, West Park, Leeds, LS16 5AJ, England

      IIF 59
  • Taylor, Jason Andrew
    British sales manager born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33a Quintrell Road, Newquay, Cornwall, TR7 3DY, United Kingdom

      IIF 60
  • Andrew Mark Taylor
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, West Yorkshire, LS17 8SH, United Kingdom

      IIF 61
  • Taylor, Andrew
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Tyersal Court, Bradford, Yorkshire, BD4 8EW, United Kingdom

      IIF 62
  • Taylor, Andrew
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Tyersal Court, Bradford, Yorkshire, BD4 8EW, United Kingdom

      IIF 63
  • Taylor, Andrew
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowling Ironworks, Bowling Back Lane, Bradford, West Yorkshire, BD4 8SS, United Kingdom

      IIF 64
  • Taylor, Andrew
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Crossgates, Leeds, LS15 8EU, United Kingdom

      IIF 65
  • Taylor, Andrew Mark
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Wigton Lane, Leeds, West Yorkshire, LS17 8SH, United Kingdom

      IIF 66
  • Taylor, Andrew Mark
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Portman Crescent, North Petherton, Bridgwater, Somerset, TA6 6SW

      IIF 67
  • Taylor, Andrew Mark
    British haulier born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Portman Crescent, North Petherton, Bridgwater, Somerset, TA6 6SW

      IIF 68
  • Taylor, Mark Andrew
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-21, Hagley Road, Halesowen, West Midlands, B63 4PU

      IIF 69
    • 2a, Dudley Street, Sedgley, West Midlands, DY3 1SB, England

      IIF 70
    • 85 High Street, Stourbridge, West Midlands, DY8 1ED, United Kingdom

      IIF 71
  • Taylor, Mark Andrew
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Hill Barn, Church Hill, Kinver, DY7 6HX, England

      IIF 72
    • Church Hill Barn, Church Hill, Kinver, Stourbridge, DY7 6HX

      IIF 73
child relation
Offspring entities and appointments
Active 30
  • 1
    6 Blackboy Road, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    2007-03-29 ~ dissolved
    IIF 67 - Director → ME
  • 2
    TAYLOR GAS SERVICES (UK) LTD - 2012-04-13
    4 Richmond Avenue, Sandiacre, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,673 GBP2024-03-31
    Officer
    2012-03-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    White House, Wollaton Street, Nottingham, Notts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45,908 GBP2024-03-31
    Officer
    2019-10-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    14 The Oval, Farsley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,752 GBP2024-11-30
    Officer
    2018-11-01 ~ now
    IIF 38 - Director → ME
  • 5
    Primrose House, 6 Blackboy Road, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    2009-09-29 ~ dissolved
    IIF 68 - Director → ME
  • 6
    173 Wigton Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11 GBP2024-05-31
    Officer
    2023-05-26 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 7
    85 High Street, Stourbridge, West Midlands
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    24,687 GBP2015-09-30
    Officer
    2003-08-05 ~ dissolved
    IIF 73 - Director → ME
  • 8
    24 Marston Moor Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,824 GBP2022-08-31
    Officer
    2017-08-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    173 Wigton Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-02-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    TAYLOR WRIGHT PROPERTY SERVICES LTD - 2020-06-05
    173 Wigton Lane, Alwoodley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,365 GBP2024-04-30
    Officer
    2018-09-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    MUSTANG BESPOKE JOINERY LTD - 2022-05-24
    Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,920 GBP2024-05-31
    Officer
    2022-05-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    TAYLOR & LOMAS BLOODSTOCK LTD - 2012-12-05
    TAYLOR & BLOODSTOCK LIMITED - 2009-12-10
    173 Wigton Lane, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -661,874 GBP2024-11-30
    Officer
    2009-11-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 13
    TAYLOR'S BESPOKE JOINERY LTD - 2022-05-24
    14 The Oval, Farsley, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    21 Ring Road, West Park, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2013-10-11 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 15
    TAYLOR'S PROPERTIES LIMITED - 2014-02-06
    Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,198,952 GBP2024-01-31
    Officer
    2014-01-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 16
    173 Wigton Lane Alwoodley, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    410,454 GBP2024-10-31
    Officer
    2019-10-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 27 - Has significant influence or controlOE
  • 17
    107 Otley Road, Headingley, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -46,428 GBP2025-01-31
    Officer
    2023-01-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    138 Town Street, Stanningley, Pudsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 19
    173 Wigton Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    456,734 GBP2024-02-29
    Officer
    2008-02-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 20
    TAYLORS SURVEYORS LIMITED - 2010-09-24
    TAYLORS SURVEYS LIMITED - 1994-06-02
    85 High Street, Stourbridge, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    487,214 GBP2024-09-30
    Officer
    1994-06-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    TAYLORS AMG LTD - 2017-06-12
    85 High Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2017-03-24 ~ now
    IIF 71 - Director → ME
  • 22
    173 Wigton Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    85 High Street, Stourbridge, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2011-08-24 ~ dissolved
    IIF 72 - Director → ME
  • 24
    2a Dudley Street, Sedgley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    193,638 GBP2024-03-31
    Officer
    2023-01-20 ~ now
    IIF 70 - Director → ME
  • 25
    173 Wigton Lane, Leeds, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Suite 4, Crossgates House 67 Crossgates Shopping Centre, Crossgates, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-06 ~ now
    IIF 56 - Director → ME
    IIF 65 - Director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 27
    54 Brudenell Road, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    2020-07-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Unit 1 Cutler Heights Lane, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,994 GBP2024-04-30
    Officer
    2009-04-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 29
    Bowling Ironworks, Bowling Back Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 30
    Bowling Ironworks, Bowling Back Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-07-16 ~ dissolved
    IIF 63 - Director → ME
Ceased 11
  • 1
    C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-24
    Officer
    2018-06-16 ~ 2019-08-14
    IIF 44 - Director → ME
    2020-06-26 ~ 2021-06-28
    IIF 11 - Director → ME
    Person with significant control
    2018-06-16 ~ 2024-12-19
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    185,935 GBP2023-12-31
    Officer
    2008-11-17 ~ 2017-03-02
    IIF 48 - Director → ME
    2008-11-17 ~ 2017-03-02
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-02
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-12-19 ~ 2022-02-07
    IIF 47 - Director → ME
    Person with significant control
    2019-12-19 ~ 2022-02-07
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 4
    211 Nottingham Road, Ilkeston, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -85,306 GBP2024-09-30
    Officer
    2020-06-09 ~ 2021-10-13
    IIF 51 - Director → ME
  • 5
    54 Brudenell Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    133,057 GBP2025-03-31
    Officer
    2020-03-16 ~ 2020-08-06
    IIF 24 - Director → ME
    Person with significant control
    2020-04-06 ~ 2020-08-06
    IIF 18 - Has significant influence or control OE
  • 6
    138 Town Street, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,857 GBP2022-08-31
    Officer
    2018-11-01 ~ 2020-07-09
    IIF 45 - Director → ME
  • 7
    33a Quintrell Road, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ 2025-06-30
    IIF 60 - Director → ME
    Person with significant control
    2025-05-29 ~ 2025-06-30
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    TAYLOR WRIGHT PROPERTY SERVICES LTD - 2020-06-05
    173 Wigton Lane, Alwoodley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,365 GBP2024-04-30
    Person with significant control
    2018-09-05 ~ 2020-11-30
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MUSTANG BESPOKE JOINERY LTD - 2022-05-24
    Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,920 GBP2024-05-31
    Officer
    2022-05-05 ~ 2025-06-12
    IIF 10 - Director → ME
    Person with significant control
    2022-05-05 ~ 2022-05-24
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TAYLOR'S PROPERTIES LIMITED - 2014-02-06
    Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,198,952 GBP2024-01-31
    Officer
    2014-06-10 ~ 2017-09-29
    IIF 57 - Director → ME
  • 11
    138 Town Street, Stanningley, Pudsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-23 ~ 2019-09-04
    IIF 58 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.