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

Taylor, John Cameron

    Related profiles found in government register
  • Taylor, John Cameron
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Rectory Road, Southport, PR9 7PU, England

      IIF 1
  • Taylor, John Richard
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 90, 80, High Street, Winchester, Hampshire, SO23 9AT, England

      IIF 2
  • Taylor, John Richard
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, United Kingdom

      IIF 3
    • icon of address Suite 90, 80 High Street, Winchester, SO23 9AT, England

      IIF 4 IIF 5
    • icon of address Suite 90, 80 High Street, Winchester, SO23 9AT, United Kingdom

      IIF 6
  • Taylor, John Richard
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 90, 80 High Street, Winchester, SO239AT, United Kingdom

      IIF 7
  • Taylor, John Richard
    British social work born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 90, 80, High Street, Winchester, Hampshire, SO23 9AT, England

      IIF 8
  • Taylor, John
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies, Traynor, No 1 Old Hall Street, Liverpool, L3 9HF

      IIF 9
  • Taylor, John
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Norwood Crescent, Southport, Merseyside, PR9 7DH, United Kingdom

      IIF 10
    • icon of address 65 Norwood Cresent, Southport, Merseyside, PR9 7DU

      IIF 11
    • icon of address Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE, United Kingdom

      IIF 12
    • icon of address Philip T Jones & Partners Ltd, 9b Hoghton Street, Southport, PR9 0TE, England

      IIF 13
    • icon of address Suite 90, 80 High Street, Winchester, SO239AT, England

      IIF 14
  • Taylor, John David
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches 95 Hallgate, Holbeach, Spalding, Lincolnshire, PE12 7HS

      IIF 15
  • Taylor, John Hoy
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Wallis House, Great West Road, Brentford, TW8 0HE

      IIF 16
  • Taylor, John
    British retired born in February 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 384a, Deansgate, Manchester, Greater Manchester, M3 4LA, England

      IIF 17
  • Taylor, John
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 11, Grove Road, Harrogate, North Yorkshire, HG1 5EW, England

      IIF 18
  • Taylor, John
    British managing director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, St. Peters Square, Manchester, M2 3DE

      IIF 19
  • Taylor, John
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ

      IIF 20
  • Taylor, John
    British plumber born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Forest Road, Huncote, Leicester, LE9 3BH, England

      IIF 21
  • Taylor, John
    British therapist born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Finch Close, Tadley, RG26 3YJ, England

      IIF 22
  • Taylor, John Christopher
    British managing director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, College Bounds, Fraserburgh, AB43 9QP, Scotland

      IIF 23
  • Taylor, John Christopher
    British team leader born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Main Street, Dunlop, Kilmarnock, KA3 4AG, Scotland

      IIF 24
  • Taylor, John Francis
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-17, Park Royal Road, London, NW10 7LQ, England

      IIF 25
  • Taylor, John Francis
    British businessman born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Wallis House, Great West Road, Brentford, TW8 0HE, United Kingdom

      IIF 26
  • Taylor, John Francis
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-17, Park Royal Road, London, NW10 7LQ, England

      IIF 27
  • Taylor, John Francis
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Wallis House, Great West Road, Brentford, Middlesex, TW8 0HE, England

      IIF 28 IIF 29 IIF 30
    • icon of address 208, Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 32
    • icon of address 216 Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 33 IIF 34
    • icon of address 219 Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 35
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Taylor, John Francis
    British financial adviser born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Great West Road, Brentford, TW8 0HE, England

      IIF 37
  • Taylor, John
    British sales director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lime Grove, Twickenham, TW1 1EL, England

      IIF 38
  • Taylor, John Richard
    English director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, England

      IIF 39
  • Mr John Taylor
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies, Traynor, No 1 Old Hall Street, Liverpool, L3 9HF

      IIF 40
    • icon of address Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 41
    • icon of address Philip T Jones & Partners Ltd, 9b Hoghton Street, Southport, PR9 0TE, England

      IIF 42
    • icon of address 50, Finch Close, Tadley, RG26 3YJ, England

      IIF 43
  • Taylor, John
    British retired born in October 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pavement, Market Hill, St Ives, Cambridgeshire, PE27 5AD, England

      IIF 44
  • Taylor, John
    English director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9b, Hoghton Street, Southport, PR9 0TE, England

      IIF 45
  • Taylor, John
    English social worker born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Meadowridge, Basinsgtoke, RG22 4QH, England

      IIF 46
  • Mr John Taylor
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Grove Road, Harrogate, North Yorkshire, HG1 5EW

      IIF 47
  • Taylor, John Christopher
    English director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Main Street, Dunlop, Kilmarnock, KA3 4AG, Scotland

      IIF 48
  • John Cameron Taylor
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Rectory Road, Southport, PR9 7PU, England

      IIF 49
  • Mr John Taylor
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lime Grove, Twickenham, TW1 1EL, England

      IIF 50
  • Taylor, John
    British comm. learning disability nurs born in February 1967

    Registered addresses and corresponding companies
    • icon of address 34 Cibbons Road, Basingstoke, Hampshire, RG24 8TD

      IIF 51
  • Taylor, John David
    British airline pilt born in March 1947

    Registered addresses and corresponding companies
    • icon of address 38 Gilbey Crescent, Stansted Mountfitchet, Essex, CM24 8DT

      IIF 52
  • Mr John Taylor
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Meadowridge, Basinsgtoke, RG22 4QH, England

      IIF 53
    • icon of address 9b, Hoghton Street, Southport, PR9 0TE, England

      IIF 54
  • Taylor, John
    British builder born in November 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 127, Graham Street, Airdrie, ML6 6EE, Scotland

      IIF 55
  • Taylor, John
    British joiner born in November 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Gerard Place, Bellshill, Lanarkshire, ML4 1NH, Scotland

      IIF 56
  • Taylor, John
    British sales born in November 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Newview Place, Bellshill, Lanarkshire, ML4 2HA, Scotland

      IIF 57
  • Taylor, John David
    British chartered surveyor born in January 1936

    Registered addresses and corresponding companies
    • icon of address 50 Meadow Hill Road, Kings Norton, Birmingham, West Midlands, B38 8DB

      IIF 58
  • Taylor, John
    British accounts clerk born in March 1947

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 24 West Bank Avenue, Lytham St Annes, Lancashire, FY8 5RB

      IIF 59
  • Taylor, John
    British computer-supervisor born in March 1947

    Registered addresses and corresponding companies
    • icon of address 31 Tasman Court, Sunbury-on-thames, TW16 7BA

      IIF 60
  • Taylor, John
    British manufacturing director born in April 1957

    Registered addresses and corresponding companies
    • icon of address 11 Golfa Close, Middletown, Welshpool, Powys, SY21 8EZ

      IIF 61 IIF 62
  • Mr John Richard Taylor
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, England

      IIF 63
    • icon of address Office 19, 40 Carvasham Road, Reading, RG1 7BT, England

      IIF 64
  • Taylor, John
    British retired born in September 1936

    Registered addresses and corresponding companies
    • icon of address Woodlea, Denwick, Alnwick, Northumberland, NE66 3RD

      IIF 65
  • Taylor, John
    British nurse born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Meadowridge, Hatch Warren, Basingstoke, Hampshire, RG22 4QH, United Kingdom

      IIF 66
  • Mr John Taylor
    British born in November 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 127, Graham Street, Airdrie, ML6 6EE, Scotland

      IIF 67
    • icon of address 2, Gerrard Place, Bellshill, Lanarkshire, ML4 1NH, Scotland

      IIF 68
    • icon of address 2 Gerard Place, Bellshill, Lanarkshire, ML4 1NH, Scotland

      IIF 69
  • Taylor, John
    British

    Registered addresses and corresponding companies
    • icon of address 11 Golfa Close, Middletown, Powys, SY21 8EZ

      IIF 70 IIF 71
    • icon of address 65 Norwood Cresent, Southport, Merseyside, PR9 7DU

      IIF 72
  • Mr John Francis Taylor
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Great West Road, Brentford, TW8 0HE, England

      IIF 73
    • icon of address 216 Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 74
    • icon of address 219 Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 75
  • Taylor, John
    American business executive born in March 1947

    Registered addresses and corresponding companies
    • icon of address 295 Manor Drive, Fayetteville Ga 30215, Usa, FOREIGN

      IIF 76
  • Taylor, John
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Church Cottages, Julian Road, Ludlow, Shropshire, SY8 1HA, United Kingdom

      IIF 77
    • icon of address 4, Lower Teme Business Park, Tenbury Wells, Worcestershire, WR15 8SZ, United Kingdom

      IIF 78
  • Taylor, John
    British technical director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Lower Teme Business Park, Burford, Tenbury Wells, Worcestershire, WR15 8SZ

      IIF 79
  • Taylor, John
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, United Kingdom

      IIF 80
  • Mr John Richard Taylor
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, England

      IIF 81
  • Taylor, John Francis

    Registered addresses and corresponding companies
    • icon of address 208, Wallis House, Great West Road, Brentford, Middlesex, TW8 0HE, England

      IIF 82 IIF 83 IIF 84
    • icon of address 208, Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 85 IIF 86
    • icon of address 216 Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 87
    • icon of address 219 Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 88
    • icon of address 9-17, Park Royal Road, London, NW10 7LQ, England

      IIF 89
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 90
  • Taylor, John Richard

    Registered addresses and corresponding companies
    • icon of address 23 Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, England

      IIF 91
    • icon of address Suite 90, 80 High Street, Winchester, SO23 9AT, England

      IIF 92
  • John Taylor
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, United Kingdom

      IIF 93
  • Hoy-taylor, John
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207, Wallis House, Great West Road, Brentford, TW8 0HE, United Kingdom

      IIF 94 IIF 95 IIF 96
  • Mr John Taylor
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Church Cottages, Julian Road, Ludlow, Shropshire, SY8 1HA, United Kingdom

      IIF 97
  • Mr John Taylor
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 98
  • Taylor, John
    American business management born in February 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Karen Russell, Frutarom (uk) Ltd, Turnells Mill Lane, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2RN, United Kingdom

      IIF 99
  • Taylor, John Hoy

    Registered addresses and corresponding companies
    • icon of address 208, Wallis House, Great West Road, Brentford, TW8 0HE

      IIF 100
  • Mr John Christopher Taylor
    English born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Main Street, Dunlop, Kilmarnock, KA3 4AG, Scotland

      IIF 101
  • Taylor, John

    Registered addresses and corresponding companies
    • icon of address 23, Meadowridge, Hatch Warren, Basingstoke, Hampshire, RG22 4QH, United Kingdom

      IIF 102
    • icon of address 23, Meadowridge, Hatch Warren, Basingstoke, RG22 4QH, United Kingdom

      IIF 103
    • icon of address 23 Meadowridge, Basinsgtoke, RG22 4QH, England

      IIF 104
    • icon of address 216 Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 105
    • icon of address 216, Wallis House, Great West Road, Brentford, TW8 0HE, United Kingdom

      IIF 106
    • icon of address 217, Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 107
    • icon of address 219 Wallis House, Great West Road, Brentford, TW8 0HE, England

      IIF 108
    • icon of address Ground Floor Flat, 24 West Bank Avenue, Lytham St Annes, Lancashire, FY8 5RB

      IIF 109
    • icon of address Suite 90, 80 High Street, Winchester, SO239AT, England

      IIF 110
  • Hoy-taylor, John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 23 Meadowridge, Basinsgtoke, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2020-11-16 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 2
    BELLSHILL VALET SERVICES LTD - 2017-02-13
    icon of address 2 Gerrard Place, Bellshill, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,025 GBP2017-12-30
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address C/o Rennie Smith & Co, 1160 Tollcross Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 4
    icon of address 216 Wallis House, Great West Road, Brentford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2014-07-30 ~ dissolved
    IIF 106 - Secretary → ME
  • 5
    icon of address Suite 90 80, High Street, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Philip T Jones & Partners Ltd, 9b Hoghton Street, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    COUNTRY PRODUCTS LTD - 2022-09-20
    icon of address Forvis Mazars Llp, One St. Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    258,926 GBP2021-09-30
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 208 Wallis House, Great West Road, Brentford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2012-10-22 ~ dissolved
    IIF 111 - Secretary → ME
    icon of calendar 2013-04-01 ~ dissolved
    IIF 84 - Secretary → ME
  • 9
    icon of address 208 Wallis House, Great West Road, Brentford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2012-10-22 ~ dissolved
    IIF 112 - Secretary → ME
  • 10
    icon of address 208 Wallis House, Great West Road, Brentford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-20 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2013-12-29 ~ dissolved
    IIF 100 - Secretary → ME
  • 11
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 4385, 11540057 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-08-31
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 36 - Director → ME
    icon of calendar 2021-12-31 ~ now
    IIF 90 - Secretary → ME
  • 13
    icon of address 127 Graham Street, Airdrie, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 14
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 15
    icon of address 23 Meadowridge Hatch Warren, Basingstoke, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2018-10-23 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 16
    icon of address 2 Church Cottages, Julian Road, Ludlow, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,047 GBP2017-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address 13 Forest Road, Huncote, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address Philip T Jones & Partners, Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address 9b Hoghton Street, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 20
    L & T MARINE CONTRACTS LTD - 2012-02-21
    icon of address C/o Begbies, Traynor, No 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83,868 GBP2020-01-31
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 23 Meadowridge, Hatch Warren, Basingstoke, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 66 - Director → ME
    icon of calendar 2024-10-23 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 22
    icon of address Suite 90 80 High Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 7 - Director → ME
  • 23
    icon of address 42 Lime Grove, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    709,064 GBP2024-06-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Suite 90 80 High Street, Winchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 6 - Director → ME
  • 25
    icon of address 23 Meadowridge, Hatch Warren, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,782 GBP2023-10-31
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 4 - Director → ME
    icon of calendar 2015-10-06 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 directors as a member of a firmOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 26
    icon of address No 1 Old Hall Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,720 GBP2017-03-31
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 12 - Director → ME
  • 27
    icon of address 216 Wallis House Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-28 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2020-06-28 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 74 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 74 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 74 - Right to appoint or remove directorsOE
  • 28
    icon of address 216 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-12 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 73 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 73 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 73 - Right to appoint or remove directorsOE
  • 29
    icon of address Heritage House, 9b Hoghton Street, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,873 GBP2015-07-31
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Suite 90 80 High Street, Winchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-09-30 ~ dissolved
    IIF 110 - Secretary → ME
  • 31
    icon of address Suite 90 80, High Street, Winchester, Hampshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 2 - Director → ME
  • 32
    icon of address Springfields Festival Gardens, Camel Gate, Spalding, Lincolnshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1993-01-01 ~ now
    IIF 15 - Director → ME
  • 33
    icon of address Suite 90 80 High Street, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2012-11-27 ~ dissolved
    IIF 103 - Secretary → ME
  • 34
    icon of address Suite 90 80 High Street, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 5 - Director → ME
  • 35
    SUPERCAR CENTRAL LTD - 2016-12-17
    icon of address Supercar Central Ltd, 83 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 20 - Director → ME
  • 36
    icon of address 9-17 Park Royal Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2014-01-20 ~ dissolved
    IIF 89 - Secretary → ME
  • 37
    icon of address Office 19 40 Caversham Road, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 38
    icon of address 219 Wallis House Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-06 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2020-06-06 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 29
  • 1
    CHILDREN'S HOSPICE TRUST - 1991-08-15
    icon of address Drakes Court, Alcester Road, Wythall, Birmingham
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 1993-01-01 ~ 1994-02-10
    IIF 58 - Director → ME
  • 2
    icon of address Fourways 2 6 Dilston Terrace Amble, Morpeth, Northumberland
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-28 ~ 2004-06-11
    IIF 65 - Director → ME
  • 3
    icon of address Victoria House Suite 1a, South Street, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    394 GBP2024-12-25
    Officer
    icon of calendar 1998-07-03 ~ 1999-04-24
    IIF 51 - Director → ME
  • 4
    D. SIDOLI & SONS (SHREWSBURY) LIMITED - 2015-02-09
    icon of address Henfaes Lane, Welshpool, Powys
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    4,348,257 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 1998-03-02 ~ 2004-05-07
    IIF 71 - Secretary → ME
  • 5
    icon of address Clint Mill, Cornmarket, Penrith, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-01-31 ~ 2023-10-12
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2023-10-12
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 6
    icon of address 208 Wallis House, Great West Road, Brentford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ 2013-03-29
    IIF 96 - Director → ME
  • 7
    icon of address 208 Wallis House, Great West Road, Brentford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ 2013-03-29
    IIF 94 - Director → ME
  • 8
    icon of address 79 Cotton Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-29 ~ 2015-03-04
    IIF 33 - Director → ME
    icon of calendar 2015-01-29 ~ 2015-03-04
    IIF 105 - Secretary → ME
  • 9
    icon of address Duddery Hill, Haverhill, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-08 ~ 2020-11-19
    IIF 99 - Director → ME
  • 10
    icon of address 208 Wallis House, Great West Road, Brentford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ 2013-11-17
    IIF 30 - Director → ME
    icon of calendar 2013-04-01 ~ 2013-11-17
    IIF 83 - Secretary → ME
  • 11
    icon of address Unit 115 Park Royal Business Centre 9-17, Park Royal Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ 2013-11-12
    IIF 107 - Secretary → ME
  • 12
    HOLGATES LIMITED - 1993-03-08
    PETER SAUNDERS ENTERPRISES LIMITED - 1992-05-13
    icon of address Unit 26 Estuary Road, Queensway Meadows Industrial Estate, Newport, Gwent, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-11 ~ 2005-09-02
    IIF 62 - Director → ME
  • 13
    icon of address 208 Wallis House, Great West Road, Brentford, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-22 ~ 2013-03-29
    IIF 95 - Director → ME
    icon of calendar 2013-04-01 ~ 2013-11-18
    IIF 31 - Director → ME
    icon of calendar 2012-10-22 ~ 2013-11-18
    IIF 113 - Secretary → ME
    icon of calendar 2013-04-01 ~ 2013-11-19
    IIF 82 - Secretary → ME
  • 14
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1997-06-24 ~ 1998-12-14
    IIF 59 - Director → ME
    icon of calendar 1997-06-24 ~ 1998-12-14
    IIF 109 - Secretary → ME
  • 15
    icon of address Philip T Jones & Partners, Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2008-06-17
    IIF 72 - Secretary → ME
  • 16
    icon of address 4 Lower Teme Business Park, Burford, Tenbury Wells, Worcestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2012-04-24 ~ 2016-05-25
    IIF 78 - Director → ME
  • 17
    NIMBUS FOODS LIMITED - 2023-10-27
    icon of address Rough Hill, Marlston-cum-lache, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-11 ~ 2004-12-20
    IIF 61 - Director → ME
  • 18
    icon of address 216 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ 2024-07-26
    IIF 37 - Director → ME
  • 19
    icon of address 4 Lower Teme Business Park, Burford, Tenbury Wells, Worcestershire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,852,776 GBP2023-12-31
    Officer
    icon of calendar 2011-07-01 ~ 2016-09-30
    IIF 79 - Director → ME
  • 20
    KICK IT ADDICTIONS CRISIS AND RECOVERY SUPPORT FWE CIC - 2022-08-11
    TAILEND-CHARLIE ADDICTIONS RECOVERY SERVICES COMMUNITY INTEREST COMPANY - 2022-01-31
    TAIL - END - CHARLIE ADDICTION'S RECOVERY SERVISE C.I.C. - 2021-11-18
    LONE WOLF'S ADDICTION RECOVERY SERVICE CIC - 2021-11-08
    icon of address 8 Seaview Caravan Park, Bridge Of Don, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ 2022-03-01
    IIF 23 - Director → ME
    icon of calendar 2021-11-19 ~ 2022-01-04
    IIF 24 - Director → ME
    icon of calendar 2021-11-08 ~ 2021-11-11
    IIF 22 - Director → ME
    icon of calendar 2021-10-06 ~ 2021-11-06
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2021-11-10
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-11-20 ~ 2022-01-04
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
  • 21
    INJECTA OSMOSE LIMITED - 1999-07-02
    INJECTA (UK) LIMITED - 1995-04-21
    icon of address Protim Solignum Ltd, Lingfield Way, Darlington, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1998-01-20 ~ 1998-07-03
    IIF 76 - Director → ME
  • 22
    icon of address Corn Exchange, The Pavement, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    icon of calendar 2012-05-14 ~ 2013-09-30
    IIF 44 - Director → ME
  • 23
    icon of address Henfaes Lane, Welshpool, Powys
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-25 ~ 2004-05-07
    IIF 70 - Secretary → ME
  • 24
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    235 GBP2024-09-30
    Officer
    icon of calendar ~ 2023-10-10
    IIF 60 - Director → ME
  • 25
    icon of address 11 Grove Road, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2017-07-11 ~ 2018-06-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-06-23
    IIF 47 - Right to appoint or remove directors OE
  • 26
    icon of address 2 Mill Road, Haverhill, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-03 ~ 1997-11-07
    IIF 52 - Director → ME
  • 27
    icon of address 9-17 Park Royal Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ 2014-03-26
    IIF 25 - Director → ME
    icon of calendar 2013-04-01 ~ 2013-09-30
    IIF 85 - Secretary → ME
  • 28
    icon of address G06 Clayponds Lane, Brentford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ 2014-01-01
    IIF 32 - Director → ME
    icon of calendar 2013-04-01 ~ 2013-12-17
    IIF 86 - Secretary → ME
  • 29
    icon of address 219 Wallis House Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-06 ~ 2020-06-22
    IIF 88 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.