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 David Norman Taylor

    Related profiles found in government register
  • Mr David Norman Taylor
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Bacton Road, North Walsham, NR28 0RA, United Kingdom

      IIF 1
  • Mr David Norman Taylor
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melbourne House, Bacton Road, North Walsham, Norfolk, NR28 0RA, United Kingdom

      IIF 2
  • Mr David Taylor
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melbourne House, Bacton Road, North Walsham, NR28 0RA, United Kingdom

      IIF 3
  • Mr David Taylor
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Lord Stile Lane, Bolton, BL7 9JZ, United Kingdom

      IIF 4
  • Mr David Taylor
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 5
  • Mr David Norman Taylor
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Evington Flats, 2, Cadogan Road, Cromer, NR27 9HT, England

      IIF 6 IIF 7 IIF 8
    • icon of address Flat8, Evington Flats, 2 Cadogan Road, Cromer, NR27 9HT, England

      IIF 9
    • icon of address The Stables, Bacton Road, North Walsham, NR28 0RA, England

      IIF 10
  • David Norman Taylor
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Bacton Road, North Walsham, NR28 0RA, England

      IIF 11 IIF 12
  • Taylor, David Norman
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melbourne House, Bacton Road, North Walsham, Norfolk, NR28 0RA, United Kingdom

      IIF 13
  • Mr David John Taylor
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanmore Golf Club, Gordon Avenue, Stanmore, HA7 2RL, England

      IIF 14
  • Mr David Taylor
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, The Hordens, Barns Green, Horsham, West Sussex, RH13 0PH

      IIF 15
  • Mr David Taylor
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Potato Wharf, Manchester, M3 4NT, England

      IIF 16
    • icon of address Melbouren House, Bacton Road, North Walsham, NR28 0RA, United Kingdom

      IIF 17
    • icon of address Norton House, North Walsham Road, Bacton, Norwich, NR12 0LN, United Kingdom

      IIF 18
  • Mr David Taylor
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Evington Flats, 2 Cadogan Road, Cromer, NR27 9HT, England

      IIF 19
    • icon of address Melbourne House, Bacton Road, North Walsham, NR28 0RA, England

      IIF 20
  • Taylor, David
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melbourne House, Bacton Road, North Walsham, NR28 0RA, United Kingdom

      IIF 21
  • Mr David Taylor
    British born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Maltings, E Tyndall St, Cardiff, CF24 5EA, United Kingdom

      IIF 22
    • icon of address 19, Slade Close, Sully, Penarth, CF64 5UU, Wales

      IIF 23
  • Taylor, David
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 420a, Streatham High Road, London, SW16 3SN, United Kingdom

      IIF 24
    • icon of address Melbourne House, Bacton Road, North Walsham, NR28 0RA, England

      IIF 25
  • Taylor, David
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Lord Stile Lane, Bromley Cross, Bolton, BL7 9JZ, United Kingdom

      IIF 26
  • Taylor, David Norman
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Bacton Road, North Walsham, NR28 0RA, United Kingdom

      IIF 27
  • Taylor, David Norman
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David Norman
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Bacton Road, North Walsham, NR28 0RA, England

      IIF 34
  • Taylor, David John
    British engineer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, The Hordens, Barns Green, Horsham, West Sussex, RH13 0PH, England

      IIF 35
  • Taylor, David John
    British chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b Castle Road, North Finchley, London, N12 9ED

      IIF 36 IIF 37
  • Taylor, David John
    British engineer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Gainford Gardens, Moston, Manchester, M40 5GJ

      IIF 38
  • Taylor, David John
    British none born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanmore Golf Club, Gordon Avenue, Stanmore, HA7 2RL, England

      IIF 39
  • Taylor, David
    British camera operator born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Potato Wharf, Manchester, M3 4NT, England

      IIF 40
  • Taylor, David
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melbouren House, Bacton Road, North Walsham, NR28 0RA, United Kingdom

      IIF 41
    • icon of address Melbourne House, Bacton Road, North Walsham, NR28 0RA, United Kingdom

      IIF 42
    • icon of address Norton House, North Walsham Road, Bacton, Norwich, NR12 0LN, United Kingdom

      IIF 43
  • Taylor, David
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Evington Flats, 2 Cadogan Road, Cromer, NR27 9HT, England

      IIF 44
  • Taylor, David
    British operations director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lincoln Gate, 39 Red Bank, Manchester, M4 4AB, United Kingdom

      IIF 45
  • Taylor, David
    British director born in April 1963

    Registered addresses and corresponding companies
    • icon of address 41 Allenby Park Parade, Allambie Heights, Sydney Nsw, 2100, FOREIGN, Australia

      IIF 46
  • Taylor, David
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room T104, Threshold & Union House, 65-69 Shepherds Bush Green, London, W12 8TX, England

      IIF 54
    • icon of address Room T104, Threshold & Union House, 65-69 Shepherds Bush Green, London, W12 8TX, United Kingdom

      IIF 55
  • Taylor, David
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Pagoda Gardens, Blackheath, London, SE3 0UX, England

      IIF 56
  • Taylor, David
    British it consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Pagoda Gardens, London, SE3 0UX, United Kingdom

      IIF 57
  • Taylor, David
    British it contractor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Pagoda Gardens, London, SE3 0UX, United Kingdom

      IIF 58
  • Taylor, David
    British businessman born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Maltings, E Tyndall St, Cardiff, CF24 5EA, United Kingdom

      IIF 59
  • Taylor, David
    British company director born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 60
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 61
  • Taylor, David
    British designer born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Slade Close, Sully, Vale Of Glamorgan, CF64 5UU, United Kingdom

      IIF 62
  • Taylor, David
    British director born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Room 3.5 The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 63
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 64
  • Taylor, David
    British graphic designer born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19 Slade Close, Sully, Penarth, CF64 5UU

      IIF 65
  • Taylor, David
    British technology entrepreneur born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Slade Close, Sully, Penarth, South Glamorgan, CF64 5UU, Wales

      IIF 66
  • Taylor, David John
    British director born in January 1950

    Registered addresses and corresponding companies
    • icon of address 14 Uwch Y Nant, Mynydd Isa, Mold, Clwyd, CH7 6YP

      IIF 67
  • Taylor, David John
    British

    Registered addresses and corresponding companies
  • Taylor, David
    British

    Registered addresses and corresponding companies
    • icon of address 49 High Street, Eston, Middlesbrough, TS6 9DX

      IIF 71
  • Taylor, David
    British graphic designer

    Registered addresses and corresponding companies
    • icon of address 19 Slade Close, Sully, Penarth, CF64 5UU

      IIF 72
  • Taylor, David

    Registered addresses and corresponding companies
    • icon of address 49 High Street, Eston, Middlesbrough, TS6 9DX

      IIF 73
    • icon of address Stanmore Golf Club, Gordon Avenue, Stanmore, HA7 2RL, England

      IIF 74
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 46 Cliff Road, Sheringham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -57 GBP2024-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    E-PPL & AUTOSCAN (EUROPE) LTD - 2020-03-17
    CERNO CONSULTANTS LTD - 2018-02-08
    icon of address Unit 2 Mallory Way, Gallagher Business Park, Coventry, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 50 - Director → ME
  • 3
    E-PPL LTD - 2011-08-12
    icon of address Unit 2 Mallory Way, Gallagher Business Park, Coventry, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,237,908 GBP2024-03-31
    Officer
    icon of calendar 2011-07-08 ~ now
    IIF 53 - Director → ME
  • 4
    icon of address Unit 2 Mallory Way, Gallagher Business Park, Coventry, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 52 - Director → ME
  • 5
    MEDIVATION LTD - 2017-03-23
    icon of address 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,057,355 GBP2022-04-30
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 59 - Director → ME
  • 6
    icon of address 1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address Flat 8, Evington Flats, 2 Cadogan Road, Cromer, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,527 GBP2024-11-30
    Officer
    icon of calendar 2023-11-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-11-19 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat 8, Evington Flats, 2, Cadogan Road, Cromer, England
    Active Corporate (1 parent)
    Equity (Company account)
    -216,132 GBP2023-10-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 8, Evington Flats, 2 Cadogan Road, Cromer, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,949 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 6 Gainford Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-08 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address 2b Haddo Street, Greenwich, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 56 - Director → ME
  • 12
    icon of address Room T104, Threshold & Union House, 65-69 Shepherds Bush Green, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 54 - Director → ME
  • 13
    icon of address David Taylor, 51 The Hordens, Barns Green, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,481 GBP2024-09-30
    Officer
    icon of calendar 2013-09-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    PAS 2014 LIMITED - 2014-08-07
    icon of address Unit 2 Mallory Way, Gallagher Business Park, Coventry, Warwickshire, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    611,594 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 48 - Director → ME
  • 15
    icon of address Unit 2 Mallory Way, Gallagher Business Park, Coventry, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,219,602 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 51 - Director → ME
  • 16
    SIMVEST LIMITED - 2017-12-15
    icon of address Unit 2 Mallory Way, Gallagher Business Park, Coventry, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    470,645 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 47 - Director → ME
  • 17
    icon of address Melbourne House, Bacton Road, North Walsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Flat 8, Evington Flats, 2 Cadogan Road, Cromer, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,751 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 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
  • 19
    icon of address Melbourne House, Bacton Road, North Walsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 42 - Director → ME
  • 20
    icon of address Melbouren House, Bacton Road, North Walsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Stanmore Golf Club, Gordon Avenue, Stanmore, England
    Active Corporate (10 parents)
    Equity (Company account)
    140,985 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 14 - Has significant influence or controlOE
  • 22
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    IIF 58 - Director → ME
  • 23
    icon of address Flat8, Evington Flats, 2 Cadogan Road, Cromer, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,860 GBP2024-09-29
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 8 Evington Flats, 2 Cadogan Road, Cromer, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,392 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 7 Evington Flats, 2 Cadogan Road, Cromer, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,663 GBP2025-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 36 Pagoda Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 57 - Director → ME
  • 27
    icon of address 420a Streatham High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 24 - Director → ME
  • 28
    icon of address Melbourne House, Bacton Road, North Walsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,643 GBP2019-02-28
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 29
    icon of address Unit 2 Mallory Way, Gallagher Business Park, Coventry, Warwickshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,681,847 GBP2024-03-31
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 49 - Director → ME
  • 30
    icon of address 21 Charnwood Avenue, Denton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 41 Potato Wharf, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-01-28 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Has significant influence or controlOE
  • 32
    icon of address Melbourne House, Bacton Road, North Walsham, Norfolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Room 3.5 The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -146,014 GBP2024-10-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    VALLEYDX BOVINE TB LTD - 2025-06-19
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 64 - Director → ME
  • 35
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 61 - Director → ME
  • 36
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 60 - Director → ME
Ceased 16
  • 1
    THE ATTIK DESIGN LIMITED - 1999-11-26
    THE ATTIK LIMITED - 1992-05-12
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-16 ~ 2002-03-04
    IIF 46 - Director → ME
  • 2
    MEDIVATION LTD - 2017-03-23
    icon of address 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,057,355 GBP2022-04-30
    Person with significant control
    icon of calendar 2017-05-31 ~ 2021-12-09
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Flat 8, Evington Flats, 2, Cadogan Road, Cromer, England
    Active Corporate (1 parent)
    Equity (Company account)
    -216,132 GBP2023-10-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-01-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2019-01-31
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-04-05
    IIF 37 - Director → ME
    icon of calendar ~ 1992-04-05
    IIF 69 - Secretary → ME
  • 5
    EURO E-LAND COMPANY LIMITED - 2013-10-30
    icon of address Gloverall Baron Avenue, Earls Barton, Northampton, Northants, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-27 ~ 1996-04-01
    IIF 70 - Secretary → ME
  • 6
    icon of address Baron Avenue, Earls Barton, Northampton, Northants
    Active Corporate (4 parents)
    Equity (Company account)
    -2,577,431 GBP2024-12-31
    Officer
    icon of calendar 1994-02-07 ~ 1996-10-21
    IIF 36 - Director → ME
    icon of calendar 1993-12-24 ~ 1996-04-01
    IIF 68 - Secretary → ME
  • 7
    icon of address Stables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (4 parents)
    Equity (Company account)
    327,617 GBP2025-03-31
    Officer
    icon of calendar 1995-04-05 ~ 2019-03-22
    IIF 65 - Director → ME
    icon of calendar 2001-04-24 ~ 2011-06-23
    IIF 72 - Secretary → ME
  • 8
    icon of address Stanmore Golf Club, Gordon Avenue, Stanmore, England
    Active Corporate (10 parents)
    Equity (Company account)
    140,985 GBP2024-10-31
    Officer
    icon of calendar 2017-02-22 ~ 2025-02-04
    IIF 39 - Director → ME
    icon of calendar 2019-09-17 ~ 2025-02-04
    IIF 74 - Secretary → ME
  • 9
    icon of address Norton House, North Walsham Road, Bacton, Norwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,694 GBP2024-12-31
    Officer
    icon of calendar 2017-08-30 ~ 2019-02-06
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2019-02-06
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    TML TECHNOLOGY LIMITED - 2021-04-01
    icon of address Suite 34 2 Mount Sion, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,467 GBP2024-04-30
    Officer
    icon of calendar 2015-04-07 ~ 2021-07-01
    IIF 55 - Director → ME
  • 11
    icon of address Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    74,032 GBP2016-03-31
    Officer
    icon of calendar 2007-04-19 ~ 2011-04-19
    IIF 71 - Secretary → ME
  • 12
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84 GBP2019-03-31
    Officer
    icon of calendar 2007-04-19 ~ 2011-04-19
    IIF 73 - Secretary → ME
  • 13
    WIIBET LIMITED - 2011-01-20
    icon of address 7 Kingsbridge Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ 2012-08-01
    IIF 45 - Director → ME
  • 14
    EUROPEAN AVIATION SUPPORT LIMITED - 2004-09-02
    EUROPEAN AVIATION SERVICES LIMITED - 1992-04-29
    EUROPEAN AVIATION SERVICES LIMITED - 2001-03-08
    EXCELLAIR ENGINEERING SERVICES LIMITED - 1994-03-16
    ACORNFLEX LIMITED - 1991-12-12
    icon of address 450 Capability Green, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-04-01 ~ 2001-03-11
    IIF 67 - Director → ME
  • 15
    icon of address Ty Mentor, Navigation Park, Abercynon, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-11 ~ 2016-02-28
    IIF 62 - Director → ME
  • 16
    icon of address Pine Trees Lodge 1 Manor Road, Abbotskerswell, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,270 GBP2020-07-31
    Officer
    icon of calendar 2015-04-07 ~ 2017-01-09
    IIF 66 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.