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 Jack Taylor

    Related profiles found in government register
  • Mr Jack Taylor
    British born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Argyle Street South, Birkenhead, CH41 9BX, England

      IIF 1
    • icon of address 33, Sutherland Drive, Wirral, CH62 8DY, United Kingdom

      IIF 2 IIF 3
  • Mr Mark Taylor
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Oak Lane, Littleport, Ely, CB6 1RS, United Kingdom

      IIF 4 IIF 5
    • icon of address 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS

      IIF 6
    • icon of address 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS, England

      IIF 7
    • icon of address Carlisle Farm, Main Drove, Little Downham, Ely, CB6 2ER, England

      IIF 8
    • icon of address Norfolk House, Hamlin Way, Hardwick Narrows, King's Lynn, PE30 4NG, England

      IIF 9
  • Mr Mark Taylor
    English born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, 8 Varndean Holt, Brighton, East Sussex, BN1 6QX

      IIF 10
  • Taylor, Jack
    British born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Sutherland Drive, Wirral, CH62 8DY, United Kingdom

      IIF 11
  • Taylor, Jack
    British builder born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Sutherland Drive, Wirral, CH62 8DY, United Kingdom

      IIF 12
  • Taylor, Jack
    British company director born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancing Football Club, Culver Road, Lancing, West Sussex, BN15 9AX, United Kingdom

      IIF 13
  • Taylor, Jack
    British director born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Argyle Street South, Birkenhead, CH41 9BX, England

      IIF 14
  • Mr Mark William Taylor
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Argyle Street South, Birkenhead, CH41 9BX, England

      IIF 15
    • icon of address Unit 8, Unit 8 William Court, Clayhill Light Industrial Park, Neston, Cheshire, CH64 3RU, England

      IIF 16
  • Taylor, Mark
    British chartered surveyor born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Elm Drive, St Albans, Hertfordshire, AL4 0EG

      IIF 17
  • Taylor, Mark
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Langdale Avenue, Wigan, Lancashire, WN1 2HT, England

      IIF 18
  • Mr Mark Taylor
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 19
    • icon of address 30, Elm Drive, St Albans, Hertfordshire, AL4 0EG

      IIF 20
  • Taylor, Mark
    British technician born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Thirlmere Road, Dewsbury, West Yorkshire, WF12 7ED

      IIF 21
  • Taylor, Mark
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Oak Lane, Littleport, Ely, CB6 1RS, England

      IIF 22
    • icon of address 17, Oak Lane, Littleport, Ely, CB6 1RS, United Kingdom

      IIF 23 IIF 24
    • icon of address 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS, England

      IIF 25
    • icon of address 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS, United Kingdom

      IIF 26
  • Taylor, Mark
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlisle Farm, Main Drove, Little Downham, Ely, CB6 2ER, England

      IIF 27
  • Taylor, Mark
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Oak Lane, Littleport, Ely, CB6 1RS, United Kingdom

      IIF 28
    • icon of address 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS, England

      IIF 29
    • icon of address 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS, United Kingdom

      IIF 30
    • icon of address Carlisle Farm,main Drove, Little Downham, Ely, Cambridgeshire, CB6 2ER, United Kingdom

      IIF 31
    • icon of address Norfolk House, Hamlin Way, Hardwick Narrows, King's Lynn, PE30 4NG, England

      IIF 32
  • Mr Mark Taylor
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Oak Lane, Littleport, Ely, CB6 1RS, England

      IIF 33
    • icon of address 17, Oak Lane, Littleport, Ely, CB6 1RS, United Kingdom

      IIF 34
    • icon of address 17, Oak Lane, Littleport, Ely, Cambridgeshire, CB6 1RS, United Kingdom

      IIF 35
  • Mr Mark Taylor
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, Hydra House, Hydra Business Park, Nether Lane, Sheffield, South Yorkshire, S35 9ZX, England

      IIF 36
  • Taylor, Mark
    English managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, 8 Varndean Holt, Brighton, East Sussex, BN1 6QX

      IIF 37
  • Taylor, Mark William
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Argyle Street South, Birkenhead, CH41 9BX, England

      IIF 38
    • icon of address C/o Jks Accountants Limited, Hanover House, Hanover Street, Liverpool, Merseyside, L1 3DZ, England

      IIF 39
  • Taylor, Mark William
    British joiner born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Argyle Street South, Birkenhead, CH41 9BX, England

      IIF 40
  • Mark, Taylor
    British services manager born in April 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 137a, Palmerston Road, Grays, Essex, RM20 4YL, England

      IIF 41
  • Mr Mark William Taylor
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 367, Chester Road, Little Sutton, Ellesmere Port, CH66 3RQ, United Kingdom

      IIF 42
    • icon of address C/o Jks Accountants Limited, Hanover House, Hanover Street, Liverpool, Merseyside, L1 3DZ, England

      IIF 43
    • icon of address Unit 8, William Court, Buildwas Road, Clayhill Light Industrial Park, Neston, CH64 3RU, England

      IIF 44
  • Taylor, Mark
    born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Culver Road, St. Albans, Hertfordshire, AL1 4ED

      IIF 45
  • Taylor, Mark
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 46
  • Taylor, Mark
    British consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Broadmeade Court, Forde Park, Newton Abbot, TQ12 1DN, United Kingdom

      IIF 47
  • Taylor, Mark
    British builder born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, Hydra House, Hydra Business Park, Nether Lane, Sheffield, South Yorkshire, S35 9ZX, England

      IIF 48
  • Taylor, Mark William
    British director born in January 1978

    Registered addresses and corresponding companies
    • icon of address 50 Princes Avenue, Eastham, Wirral, CH62 8BJ

      IIF 49
  • Taylor, Mark
    British company director born in June 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3 Broadmeade Court, Forde Park, Newton Abbot, Devon, TQ12 1DN, England

      IIF 50
  • Taylor, Mark

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 51
  • Taylor, Mark William
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jks Accountants Limited, Hanover House, Hanover Street, Liverpool, Merseyside, L1 3DZ, England

      IIF 52 IIF 53 IIF 54
  • Taylor, Mark William
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Argyle Street South, Birkenhead, CH41 9BX, England

      IIF 55
    • icon of address Unit 5, Maddock Street, Birkenhead, Wirral, CH41 4LA, England

      IIF 56
  • Taylor, Mark William
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 367, Chester Road, Little Sutton, Ellesmere Port, CH66 3RQ, United Kingdom

      IIF 57
    • icon of address C/o Jks Accountants Limited, Hanover House, Hanover Street, Liverpool, Merseyside, L1 3DZ, England

      IIF 58
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 3 Broadmeade Court, Forde Park, Newton Abbot
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -101 GBP2017-03-31
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 47 - Director → ME
  • 2
    icon of address Unit 8, William Court Buildwas Road, Clayhill Light Industrial Park, Neston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    983 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 379 New Chester Road, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Corner House, 8 Varndean Holt, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,793 GBP2023-03-31
    Officer
    icon of calendar 2005-12-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Morley's Place, Sawston, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,941 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 46 - Director → ME
    icon of calendar 2022-03-03 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 17 Oak Lane, Littleport, Ely, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    148,494 GBP2023-12-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 17 Oak Lane, Littleport, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,473 GBP2023-12-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 33 Sutherland Drive, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-21 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Lancing Football Club, Culver Road, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-21 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 2a Argyle Street South, Birkenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    179,621 GBP2024-05-31
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    icon of address C/o Jks Accountants Limited Suite 6, 10 Duke Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,539 GBP2023-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 54 - Director → ME
  • 13
    icon of address 367 Chester Road, Little Sutton, Ellesmere Port, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    MTC SCAFFOLDING LIMITED - 2023-03-29
    icon of address C/o Jks Accountants Limited Suite 6, 10 Duke Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,970 GBP2023-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 39 - Director → ME
  • 15
    icon of address 139-141 Watling Street, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 41 - Director → ME
  • 16
    icon of address 2a Argyle Street South, Birkenhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 55 - Director → ME
  • 17
    MTC ROOFING LIMITED - 2022-07-21
    icon of address C/o Jks Accountants Limited Suite 6, 10 Duke Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 52 - Director → ME
  • 18
    icon of address C/o Jks Accountants Limited Suite 6, 10 Duke Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 53 - Director → ME
  • 19
    icon of address 17 Oak Lane, Littleport, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 35 - Has significant influence or controlOE
  • 20
    icon of address 17 Oak Lane, Littleport, Ely, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    177,789 GBP2023-12-31
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 17 Oak Lane, Littleport, Ely, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    icon of address 1st Floor, 8-12 London Street Southport, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 18 - Director → ME
  • 23
    icon of address Office 4 Hydra House, Hydra Business Park, Nether Lane, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 24
    icon of address 17 Oak Lane, Littleport, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    53,982 GBP2023-12-31
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 30 Elm Drive, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,218 GBP2019-04-05
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 64 Culver Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 27
    icon of address 17 Oak Lane, Littleport, Ely, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,864 GBP2024-07-31
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 26 - Director → ME
  • 28
    icon of address 17 Oak Lane, Littleport, Ely, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 118 Westhill Road, Torquay, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2014-03-01 ~ 2017-09-30
    IIF 50 - Director → ME
  • 2
    icon of address Gf Ro 2 Southfield Road, Westbury-on-trym, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ 2010-05-13
    IIF 21 - Director → ME
  • 3
    icon of address Unit 8, William Court Buildwas Road, Clayhill Light Industrial Park, Neston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    983 GBP2022-09-30
    Officer
    icon of calendar 2021-09-30 ~ 2023-02-01
    IIF 56 - Director → ME
  • 4
    icon of address 2a Argyle Street South, Birkenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    179,621 GBP2024-05-31
    Officer
    icon of calendar 2025-06-25 ~ 2025-09-15
    IIF 14 - Director → ME
    icon of calendar 2023-06-01 ~ 2025-06-25
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2025-06-25
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    icon of calendar 2025-06-25 ~ 2025-09-15
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    icon of address C/o Jks Accountants Limited Suite 6, 10 Duke Street, Liverpool, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ 2025-06-25
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ 2025-06-25
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Norfolk House Hamlin Way, Hardwick Narrows, King's Lynn, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,913 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ 2023-09-08
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ 2023-09-12
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Begbies Traynor, 1 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-29 ~ 2005-02-15
    IIF 49 - Director → ME
  • 8
    icon of address 17 Oak Lane, Littleport, Ely, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    196,248 GBP2024-12-31
    Officer
    icon of calendar 2016-08-10 ~ 2024-12-03
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2024-12-03
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.