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, Steven Craig

    Related profiles found in government register
  • Taylor, Steven Craig
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 1
  • Taylor, Steven Craig
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit B1, Brookside Business Park, Greengate, Manchester, M24 1GS

      IIF 2
    • Unit B1 Brookside Business Park, Greengate, Middleton, Manchester., M24 1GS

      IIF 3
    • Gorsey, Rhodes Hill, Oldham, Lancashire, OL4 5EA

      IIF 4
  • Taylor, Steven Craig
    English company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 5
    • Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 6
  • Taylor, Steven Craig
    English director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 7
  • Taylor, Steven
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Terrace Street, Oldham, OL4 1HG, United Kingdom

      IIF 8
  • Taylor, Steven
    British managing director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Norwood, Lynwood Drive, Oldham, OL4 3EZ, England

      IIF 9
  • Taylor, Steven Craig
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Steven
    British director born in May 1969

    Resident in England

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

      IIF 14
    • Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, NE12 6YT, England

      IIF 15 IIF 16 IIF 17
    • Subway,ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, NE12 6YT, England

      IIF 21
    • Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 22
  • Taylor, Steven
    British sales director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 23, Darras Road, Ponteland, Newcastle Upon Tyne, Northumberland, NE20 9PD, England

      IIF 23
  • Taylor, Steven
    British cfo born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holborn Viaduct, London, EC1A 2BN

      IIF 24
  • Taylor, Steven
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, BR3 1DZ, England

      IIF 25
  • Taylor, Steven
    British non-executive director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Old Hall, Shrubland Park, Coddenham, Ipswich, IP6 9QQ, England

      IIF 26
  • Taylor, Steven
    English director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Norwood, Lynwood Drive, Oldham, OL4 3EZ, England

      IIF 27
    • 48, Halifax Road, Sowerby Bridge, HX6 3HW, England

      IIF 28
  • Taylor, Steven
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Roegate Drive, St. Annes Park, Bristol, BS4 4DX, England

      IIF 29
    • 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 30
  • Taylor, Steven
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 31
    • 43, Flat 2, Flat 2, 43 Persimmon Gardens, Cheltenham, GL51 0UF, England

      IIF 32
    • Flat 2 43 Persimmon Gardens, Hesters Way, Cheltenham, Gloucestershire, GL51 0UF, England

      IIF 33 IIF 34
    • Flat 9 Berkeley House, Pitville Circus Road, Cheltenham, Gloucestershire, GL52 2QH, United Kingdom

      IIF 35
    • Normandy House 307-309, High Street, Cheltenham, GL50 3HW, England

      IIF 36
    • 19 Ismay Road, Hesters Way, Gloucestershire, GL51 0EL, England

      IIF 37
  • Taylor, Steven
    British service manager born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19, Ismay Road, Cheltenham, GL51 0EL, United Kingdom

      IIF 38
  • Mr Steven Taylor
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 39
    • Alpha House, Terrace Street, Oldham, OL4 1HG, United Kingdom

      IIF 40
    • Norwood, Greenacres Fold, Oldham, Lynwood Drive, Oldham, OL4 3EZ, England

      IIF 41
  • Mr Steven Craig Taylor
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 42
    • Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 43
  • Taylor, Steven
    British consultant born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Lind Place, Dennyloanhead, Bonnybridge, FK4 1NQ, Scotland

      IIF 44
  • Taylor, Steven
    English director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 45
  • Taylor, Steven
    English manager born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 46
  • Taylor, Steven
    British architectural technologist born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Bacchante Way, Kingseat, Newmachar, AB21 0AX, Scotland

      IIF 47
    • 22, Bacchante Way, Kingseat, Newmachar, Aberdeenshire, AB21 0AX, United Kingdom

      IIF 48
  • Taylor, Steven
    British director born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Bacchante Way, Kingseat Newmachar, Aberdeen, AB21 0AX, United Kingdom

      IIF 49
  • Taylor, Steven
    British none born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Bacchante Way, Kingseat, Aberdeenshire, AB21 0AX

      IIF 50
  • Mr Steven Taylor
    British born in May 1969

    Resident in England

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

      IIF 51
    • 511, Durham Road, Gateshead, Tyne And Wear, NE9 5EY, England

      IIF 52 IIF 53
    • 511 Durham Road, Low Fell, Gateshead, Tyne And Wear, NE9 5EY, United Kingdom

      IIF 54
    • 23, Darras Road, Ponteland, Newcastle Upon Tyne, Northumberland, NE20 9PD, England

      IIF 55
  • Taylor, Steven
    British business consultant born in April 1952

    Resident in Italy

    Registered addresses and corresponding companies
    • 222 Temple Chambers, 3-7 Temple Avenue, Temple Avenue, London, EC4Y 0DB, England

      IIF 56
  • Mr Steven Taylor
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Greatham House, Longmoor Road, Greatham, Liss, GU33 6AH, England

      IIF 57
    • 24, Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 58
  • Mr Steven Taylor
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 59
  • Mr Steven Taylor
    English born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 84 Old Kiln Lane, Grotton, Oldham, OL4 5RZ, England

      IIF 60
    • 48, Halifax Road, Sowerby Bridge, HX6 3HW, England

      IIF 61
  • Mr Steven Taylor
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 43, Flat 2, Flat 2, 43 Persimmon Gardens, Cheltenham, GL51 0UF, England

      IIF 62
    • Normandy House 307-309, High Street, Cheltenham, GL50 3HW, England

      IIF 63
  • Taylor, Steven
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peine House, 1 Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 64
  • Steven Taylor
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 65 IIF 66
    • Flat 2 43 Persimmon Gardens, Hester’s Way, Cheltenham, Gloucestershire, GL51 0UF, England

      IIF 67 IIF 68
    • 19 Ismay Road, Hesters Way, Gloucestershire, GL51 0EL, England

      IIF 69
  • Taylor, Craig
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norwood, Lynwood Drive, Oldham, OL4 3EZ, United Kingdom

      IIF 70
  • Taylor, Steven
    British national account manager

    Registered addresses and corresponding companies
    • 44 Clayworth Road, Gosforth, Newcastle, NE3 5AD

      IIF 71
  • Taylor, Steven
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 511, Durham Road, Gateshead, Tyne And Wear, NE9 5EY, United Kingdom

      IIF 72
  • Taylor, Steven
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Clayworth Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 5AD, United Kingdom

      IIF 73
  • Taylor, Steven
    British national account manager born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Clayworth Road, Gosforth, Newcastle, NE3 5AD

      IIF 74
  • Taylor, Steven
    British consultant born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Upper High Street, Bargoed, CF81 8QY, United Kingdom

      IIF 75 IIF 76
    • 39e, Stockwell Gate, Mansfield, NG18 1LA, England

      IIF 77
    • 32a, Coleshill Road, Chapel End, Nuneaton, CV10 0NY, United Kingdom

      IIF 78 IIF 79
    • 3t, Elizabeth House, 30-32 The Boulevard, Weston-super-mare, BS23 1NF, United Kingdom

      IIF 80
  • Mr Steven Taylor
    British born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Lind Place, Dennyloanhead, Bonnybridge, FK4 1NQ, Scotland

      IIF 81
  • Mr Steven Taylor
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 82
  • Taylor, Steven
    British cfo born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40-44, Newman Street, London, W1T 1QD, England

      IIF 83
  • Taylor, Steven
    British consultant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Hall, Shrubland Park, Coddenham, Suffolk, IP6 9QQ, United Kingdom

      IIF 84
    • Flat 42, 400 Essex Road, London, N1 3GH, United Kingdom

      IIF 85 IIF 86
  • Taylor, Steven
    British management consultant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 42, 400 Essex Road, London, N1 3GH

      IIF 87
  • Taylor, Steven
    British mangement consult born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 42, 400 Essex Road, London, London, N1 3GH, England

      IIF 88
  • Taylor, Steven
    British general manager born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Steven
    British business owner born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 93
  • Taylor, Steven
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unique Hq, Alstone Trading Estate, Unit 8b, Alstone Lane, Cheltenham, Gloucestershire, GL51 8HF, United Kingdom

      IIF 94
  • Taylor, Steven
    British recruitment born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Albert Street, Cheltenham, GL50 4HS, United Kingdom

      IIF 95
  • Taylor, Steven
    British self employed born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Albany House, Lansdown Place Lane Lansdown, Cheltenham, GL50 2HY, United Kingdom

      IIF 96
  • Taylor, Steven
    British service manager born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Albert Street, Cheltenham, Gloucestershire, GL50 4HS, United Kingdom

      IIF 97
  • Taylor, Steven
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Mayfield Gardens, Aberdeen, AB15 7YZ, United Kingdom

      IIF 98
  • Mr Steven Taylor
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peine House, 1 Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 99
  • Taylor, Steven

    Registered addresses and corresponding companies
    • 41, Albert Street, Cheltenham, GL50 4HS, United Kingdom

      IIF 100
    • 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 101 IIF 102 IIF 103
    • Flat 2 43 Persimmon Gardens, Hesters Way, Cheltenham, Gloucestershire, GL51 0UF, England

      IIF 104 IIF 105
    • Unique Hq, Alstone Trading Estate, Unit 8b, Alstone Lane, Cheltenham, Gloucestershire, GL51 8HF, United Kingdom

      IIF 106
    • The Old Hall, Shrubland Park, Coddenham, Suffolk, IP6 9QQ

      IIF 107
    • The Old Hall, Shrubland Park, Coddenham, Suffolk, IP6 9QQ, United Kingdom

      IIF 108
  • Mr Steven Taylor
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 109
  • Mr Steven Taylor
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Bacchante Way, Kingseat, Newmachar, Aberdeen, AB21 0AX, Scotland

      IIF 110
    • 7, Mayfield Gardens, Aberdeen, AB15 7YZ, United Kingdom

      IIF 111
  • Steven Taylor
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Upper High Street, Bargoed, CF81 8QY, United Kingdom

      IIF 112 IIF 113
    • 39e, Stockwell Gate, Mansfield, NG18 1LA, England

      IIF 114
    • 32a, Coleshill Road, Chapel End, Nuneaton, CV10 0NY, United Kingdom

      IIF 115 IIF 116
    • 3t, Elizabeth House, 30-32 The Boulevard, Weston-super-mare, BS23 1NF, United Kingdom

      IIF 117
  • Steven Taylor
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 118
    • Unique Hq, Alstone Trading Estate, Unit 8b, Alstone Lane, Cheltenham, GL51 8HF, United Kingdom

      IIF 119
child relation
Offspring entities and appointments
Active 51
  • 1
    1 St James Gate, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    2010-02-16 ~ dissolved
    IIF 73 - director → ME
  • 2
    C/o Stephenson & Co., Austin, House, 43 Poole Road, Bournemouth
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2020-09-11 ~ now
    IIF 26 - director → ME
  • 3
    TBT CATERING LLP - 2014-04-07
    511 Durham Road, Gateshead, Tyne And Wear
    Dissolved corporate (3 parents)
    Officer
    2010-02-25 ~ dissolved
    IIF 72 - llp-designated-member → ME
  • 4
    8b Alstone Lane, Cheltenham, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-29 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 5
    CAMERAN LTD - 2019-04-18
    C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester
    Corporate (1 parent)
    Equity (Company account)
    244,284 GBP2024-06-30
    Officer
    2012-07-20 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    Peek House De Havilland Road, Upper Rissington, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 95 - director → ME
    2012-10-09 ~ dissolved
    IIF 100 - secretary → ME
  • 7
    COLASANTI FOODS LTD - 2008-09-02
    Greatham House Longmoor Road, Greatham, Liss, England
    Corporate (2 parents)
    Equity (Company account)
    -122,160 GBP2021-12-31
    Officer
    2006-08-16 ~ now
    IIF 88 - director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    UNIQUE DEEP CLEANING LIMITED - 2023-10-05
    SOUTH WEST DOMESTIC CLEANING LIMITED - 2021-06-22
    UNIQUE END OF TENANCY CLEANING LIMITED - 2019-02-18
    Normandy House, 305-309 High Street, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    119 GBP2024-02-29
    Officer
    2018-02-20 ~ now
    IIF 45 - director → ME
    Person with significant control
    2018-02-20 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 9
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2003-07-09 ~ dissolved
    IIF 74 - director → ME
    2003-07-09 ~ dissolved
    IIF 71 - secretary → ME
  • 10
    TINTO PROPERTY DEVELOPMENTS LIMITED - 2012-02-29
    ENER-FAB LIMITED - 2010-06-09
    Johnstone Carmichael, 227 West George Street, Glasgow
    Corporate (6 parents)
    Officer
    2010-05-14 ~ now
    IIF 50 - director → ME
  • 11
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 24 - director → ME
  • 12
    23 Darras Road, Ponteland, Newcastle Upon Tyne, Northumberland, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2016-08-18 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Has significant influence or controlOE
  • 13
    KINETIC PRODUCTS LTD - 2018-08-15
    KINETIC SECURITY LTD - 2017-11-28
    Alpha House, Terrace Street, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,571 GBP2022-03-31
    Officer
    2012-02-07 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 14
    Norwood, Lynwood Drive, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    159,318 GBP2017-01-31
    Officer
    2020-08-04 ~ dissolved
    IIF 9 - director → ME
  • 15
    JOBNAME LIMITED - 1990-03-14
    Unit B1 Brookside Business Park, Greengate, Middleton, Manchester.
    Dissolved corporate (1 parent)
    Officer
    1994-12-08 ~ dissolved
    IIF 3 - director → ME
  • 16
    JARDINE DISTRIBUTION LTD - 2023-05-19
    Peine House, 1 Hind Hill Street, Heywood, England
    Corporate (1 parent)
    Equity (Company account)
    116 GBP2023-03-31
    Officer
    2021-01-20 ~ now
    IIF 64 - director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 17
    Alpha Works Alpha House, Terrace St., Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2017-11-29 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 18
    K P L DISTRIBUTION LIMITED - 2012-01-31
    Unit 7 Stakehill Industrial Estate, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-01-23 ~ dissolved
    IIF 2 - director → ME
  • 19
    Flat 9 Berkeley House, Pitville Circus Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-28 ~ dissolved
    IIF 35 - director → ME
  • 20
    7 Mayfield Gardens, Aberdeen, Scotland
    Corporate (2 parents)
    Officer
    2024-05-09 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved corporate (18 parents)
    Officer
    2003-09-24 ~ dissolved
    IIF 13 - llp-member → ME
  • 22
    The Old Hall, Shrubland Park, Coddenham, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -27,571 GBP2023-12-31
    Officer
    2022-06-16 ~ now
    IIF 108 - secretary → ME
  • 23
    41 Rodney Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 34 - director → ME
    2023-11-06 ~ dissolved
    IIF 105 - secretary → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 24
    Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,160 GBP2021-05-31
    Officer
    2014-10-02 ~ dissolved
    IIF 22 - director → ME
  • 25
    Normandy House 307-309 High Street, Cheltenham, England
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 36 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 26
    49 Brionne Way, Longlevens, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-01 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 27
    Normandy House, 305-309 High Street, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-22 ~ now
    IIF 31 - director → ME
    2022-11-22 ~ now
    IIF 101 - secretary → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 28
    Alpha House, Terrace Street, Oldham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,099 GBP2024-01-31
    Officer
    2022-08-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 29
    48 Halifax Road, Sowerby Bridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,594 GBP2023-09-30
    Officer
    2020-09-11 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 30
    Alpha House, Terrace Street, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,802 GBP2022-10-31
    Officer
    2017-05-18 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 31
    29 Lind Place, Dennyloanhead, Bonnybridge, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -34,238 GBP2024-04-30
    Officer
    2017-04-12 ~ now
    IIF 44 - director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 32
    C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    594,439 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Subway,ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    207,799 GBP2024-03-31
    Officer
    2020-12-29 ~ now
    IIF 21 - director → ME
  • 34
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    155,993 GBP2024-03-31
    Officer
    2020-12-29 ~ now
    IIF 16 - director → ME
  • 35
    511 Durham Road, Gateshead, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-20 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    254,368 GBP2024-03-31
    Officer
    2020-12-29 ~ now
    IIF 20 - director → ME
  • 37
    LXQ LIMITED - 2012-05-24
    8 Abbotshall Gardens, Cults, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    57,221 GBP2024-03-31
    Officer
    2010-04-09 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 38
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2010-04-08 ~ dissolved
    IIF 38 - director → ME
  • 39
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (5 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2024-03-31
    Officer
    2021-07-12 ~ now
    IIF 18 - director → ME
  • 40
    511DR CATERING LIMITED - 2014-04-07
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    305,461 GBP2024-03-31
    Officer
    2014-03-17 ~ now
    IIF 19 - director → ME
  • 41
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    114,148 GBP2024-03-31
    Officer
    2021-09-20 ~ now
    IIF 15 - director → ME
  • 42
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    76,005 GBP2024-03-31
    Officer
    2021-09-20 ~ now
    IIF 17 - director → ME
  • 43
    The Old Hall, Shrubland Park, Coddenham, Suffolk
    Corporate (2 parents)
    Equity (Company account)
    53,540 GBP2024-04-30
    Officer
    2015-02-01 ~ now
    IIF 107 - secretary → ME
  • 44
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Corporate (264 parents)
    Officer
    2004-03-23 ~ now
    IIF 10 - llp-member → ME
  • 45
    Unit No. 2 Mill House, Grandholm Crescent Bridge Of Don, Aberdeen, Aberdeenshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2009-04-15 ~ dissolved
    IIF 48 - director → ME
  • 46
    Normandy House, 305-309 High Street, Cheltenham, England
    Corporate (1 parent)
    Officer
    2023-10-10 ~ now
    IIF 33 - director → ME
    2023-10-10 ~ now
    IIF 104 - secretary → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 47
    Normandy House, 305-309 High Street, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    31,093 GBP2023-08-31
    Officer
    2017-08-15 ~ now
    IIF 46 - director → ME
    2017-08-15 ~ now
    IIF 103 - secretary → ME
    Person with significant control
    2017-08-15 ~ now
    IIF 82 - Has significant influence or controlOE
  • 48
    Normandy House, 305-309 High Street, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-04 ~ now
    IIF 93 - director → ME
    2022-07-04 ~ now
    IIF 102 - secretary → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Right to appoint or remove directors as a member of a firmOE
  • 49
    UNIQUE PUBLICATIONS LIMITED - 2016-05-23
    Normandy House, 305-309 High Street, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    -34,642 GBP2024-06-30
    Officer
    2013-06-06 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 50
    14 Roegate Drive, St. Annes Park, Bristol
    Dissolved corporate (1 parent)
    Officer
    2013-11-18 ~ dissolved
    IIF 29 - director → ME
  • 51
    Unique Hq, Alstone Trading Estate, Unit 8b, Alstone Lane, Cheltenham, Gloucestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 94 - director → ME
    2023-01-16 ~ now
    IIF 106 - secretary → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
Ceased 27
  • 1
    AMBROSETTI G.B. LIMITED - 1995-01-12
    AMBROSETTI EUROPE LIMITED - 1989-08-07
    NEVRUS (462) LIMITED - 1989-04-24
    37-38 Long Acre, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    442,555 EUR2020-12-31
    Officer
    2010-06-23 ~ 2013-12-31
    IIF 85 - director → ME
  • 2
    C/o Steven Taylor, The Old Hall Shrubland Park, Coddenham, Ipswich, United Kingdom
    Corporate (11 parents)
    Officer
    2010-10-22 ~ 2015-09-21
    IIF 56 - director → ME
  • 3
    1 Park Row, Leeds, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2010-06-24 ~ 2016-11-30
    IIF 91 - director → ME
  • 4
    1 Park Row, Leeds, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    694,000 GBP2023-12-31
    Officer
    2010-06-24 ~ 2016-11-30
    IIF 92 - director → ME
  • 5
    FUSION 2003-3 LLP - 2004-06-18
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (43 parents)
    Officer
    2005-04-05 ~ 2020-04-06
    IIF 11 - llp-member → ME
  • 6
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-11-30 ~ 2017-01-10
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 7
    Office 221 Paddington House, New Road, Kidderminster
    Corporate (1 parent)
    Equity (Company account)
    -1,469 GBP2024-04-05
    Officer
    2022-02-22 ~ 2022-03-28
    IIF 77 - director → ME
    Person with significant control
    2022-02-22 ~ 2022-03-28
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 8
    17 Midfield Court, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    20 GBP2023-02-28
    Officer
    2022-02-22 ~ 2022-03-28
    IIF 75 - director → ME
    Person with significant control
    2022-02-22 ~ 2022-03-28
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 9
    Office 221 Paddington House - 221 New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,308 GBP2024-04-05
    Officer
    2022-02-23 ~ 2022-04-12
    IIF 78 - director → ME
    Person with significant control
    2022-02-23 ~ 2022-04-12
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 10
    17 Midfield Court, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2022-02-24 ~ 2022-04-12
    IIF 76 - director → ME
    Person with significant control
    2022-02-24 ~ 2022-04-12
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 11
    4385, Oc313498 - Companies House Default Address, Cardiff
    Corporate (11 parents)
    Officer
    2006-03-16 ~ 2011-04-06
    IIF 12 - llp-member → ME
  • 12
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,909 GBP2024-04-05
    Officer
    2022-02-25 ~ 2022-04-12
    IIF 79 - director → ME
    Person with significant control
    2022-02-25 ~ 2022-04-12
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 13
    3t, Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-28 ~ 2022-04-13
    IIF 80 - director → ME
    Person with significant control
    2022-02-28 ~ 2022-04-13
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 14
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    38,153 GBP2023-07-31
    Officer
    2016-07-27 ~ 2019-01-21
    IIF 83 - director → ME
  • 15
    Norwood, Lynwood Drive, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    159,318 GBP2017-01-31
    Officer
    2012-07-31 ~ 2019-10-11
    IIF 27 - director → ME
    Person with significant control
    2016-05-01 ~ 2019-09-03
    IIF 41 - Ownership of shares – 75% or more OE
  • 16
    Unit B1, Brookside Business Park, Green Gate, Middleton, Manchester
    Dissolved corporate (1 parent)
    Officer
    2001-07-20 ~ 2012-02-07
    IIF 4 - director → ME
  • 17
    The Old Hall, Shrubland Park, Coddenham, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -27,571 GBP2023-12-31
    Officer
    2018-11-26 ~ 2022-06-15
    IIF 84 - director → ME
  • 18
    16 Wentworth Road, Aldeburgh, Suffolk
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2010-09-15 ~ 2022-04-13
    IIF 87 - director → ME
  • 19
    ULTIMATE TUNER LIMITED - 2020-09-14
    264 High Street, Beckenham, England
    Corporate (2 parents)
    Equity (Company account)
    -294,293 GBP2023-10-31
    Officer
    2021-01-20 ~ 2021-05-27
    IIF 25 - director → ME
  • 20
    Alpha House, Terrace Street, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,802 GBP2022-10-31
    Officer
    2012-05-04 ~ 2012-06-21
    IIF 70 - director → ME
  • 21
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (5 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2024-03-31
    Person with significant control
    2021-07-12 ~ 2022-02-22
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    511DR CATERING LIMITED - 2014-04-07
    Subway, Ground Floor Unit 34, The Killingworth Centre, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    305,461 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-10-28
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    2021-06-06 ~ 2021-07-29
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    Peek House De Havilland Road, Upper Rissington, Cheltenham, Gloucestershire, England
    Dissolved corporate
    Officer
    2012-10-05 ~ 2013-02-01
    IIF 97 - director → ME
    2010-12-29 ~ 2011-08-23
    IIF 96 - director → ME
  • 24
    THREE VALLEYS HEALTHCARE HOLDINGS 1 LIMITED - 2007-12-04
    15 Canada Square Canada Wharf, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2010-06-16 ~ 2016-10-31
    IIF 89 - director → ME
  • 25
    BEALAW (885) LIMITED - 2007-12-06
    10 Fleet Place, London
    Corporate (3 parents)
    Officer
    2010-06-16 ~ 2016-10-31
    IIF 90 - director → ME
  • 26
    Millhouse Unit 3 Millhouse, Grandholm Crescent, Bridge Of Don, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,361 GBP2023-12-31
    Officer
    2011-02-08 ~ 2013-12-31
    IIF 47 - director → ME
  • 27
    URBAN OUTDOOR UK LIMITED - 2015-01-08
    Ground Floor (front), 327 Fulham Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,836,904 GBP2023-12-31
    Officer
    2010-02-19 ~ 2011-06-23
    IIF 86 - 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.