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. Robert Michael Taylor

    Related profiles found in government register
  • Mr. Robert Michael Taylor
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eddington House, Eddington Road, Seaview, Hampshire, PO34 5EF, England

      IIF 1
  • Mr Robert Michael Taylor
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Baker Street, London, W1U 7GB, United Kingdom

      IIF 2
  • Mr Robert John Taylor
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchad, Main Road, Morton, Alfreton, Derbyshire, DE55 6HH

      IIF 3
  • Mr Robert Taylor
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 64 Baker Street, London, W1U 7GB

      IIF 4
    • icon of address Flat 2, Hurst Road, Milford On Sea, Lymington, SO41 0PY, England

      IIF 5
  • Mr Robert John Taylor
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mr Robert Peter Taylor
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum House, 53 Guildford Road, Bagshot, Surrey, GU19 5NG, England

      IIF 7
    • icon of address Spectrum House, 53 Guildford Road, Bagshot, Surrey, GU19 5NG, United Kingdom

      IIF 8
  • Mr Robert Taylor
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B Pinewood, Bell Heath Way, Woodgate Business Park, Birmingham, West Midlands, B32 3BZ, England

      IIF 9
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 10
    • icon of address Basement Flat, 9 St George's Terrace, Primrose Hill, London, NW1 8XH, England

      IIF 11
  • Mr Robert Taylor
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow View, Malton Lane, Meldreth, Royston, SG8 6PE, England

      IIF 12
  • Robert Taylor
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 13 St Mildred Road, Westgate, Kent, CT8 8RE

      IIF 13
  • Taylor, Robert Michael
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Baker Street, London, W1U 7GB, United Kingdom

      IIF 14
  • Taylor, Robert Michael
    British consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16, 27 Bunhill Row, London, EC1Y 8LP

      IIF 15
  • Taylor, Robert Michael
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eddington House, Eddington Road, Seaview, Hampshire, PO34 5EF, England

      IIF 16
  • Mr Robert Taylor
    British born in December 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Robert Taylor
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forfar House, 97 Balham Park Road, London, SW12 8EB, England

      IIF 20
  • Robert James Taylor
    British born in August 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 2 Hamel House, Sandy Way, Amington, Tamworth, B77 4BF, England

      IIF 21
  • Taylor, Robert John
    British driver born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Main Road, Morton, Derby, Derbyshire, DE55 6GS

      IIF 22
  • Taylor, Robert Peter
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum House, 53 Guildford Road, Bagshot, Surrey, GU19 5NG, United Kingdom

      IIF 23
  • Mr Robert Taylor
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, European Court, 38 Melville Street, Sandown, PO36 8HX, United Kingdom

      IIF 24
  • Mr Robert Taylor
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 9 St. Georges Terrace, London, NW1 8XH

      IIF 25
    • icon of address Inn Control Ltd, 10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT

      IIF 26
  • Mr Robert Taylor
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St. Georges Terrace, Sunderland, SR6 9LX, United Kingdom

      IIF 27
  • Taylor, Robert
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 28
  • Taylor, Robert
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18, Goldings Hall, Goldens Way, Goldings, Hertford, SG14 2WH, United Kingdom

      IIF 29
  • Taylor, Robert
    British none born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tower Centre, Hoddesdon, EN11 8UR, England

      IIF 30
  • Taylor, Robert John
    British alternate director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Margaret Road, Banbury, Oxfordshire, OX17 3JE

      IIF 31
    • icon of address Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, Oxfordshire, OX17 3NS, England

      IIF 32 IIF 33
    • icon of address Farncombe House, Farncombe, Broadway, Worcestershire, WR12 7LJ

      IIF 34 IIF 35 IIF 36
    • icon of address Farncombe House, Farncombe, Broadway, Worcestershire, WR12 7LJ, England

      IIF 41 IIF 42
    • icon of address Farncombe House, Farncombe, Broadway, Worcestershire, WR12 7LJ

      IIF 43
  • Taylor, Robert John
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 340, The Highway, 34 Free Trade Wharf, London, E1W 3ES, England

      IIF 44
    • icon of address Second Floor, 81, Gracechurch Street, London, EC3V 0AU, England

      IIF 45
    • icon of address 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 46 IIF 47
  • Taylor, Robert John
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Margaret Road, Banbury, Oxfordshire, OX17 3JE

      IIF 48 IIF 49 IIF 50
    • icon of address Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, Oxfordshire, OX17 3NS, England

      IIF 51
    • icon of address Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, Oxfordshire, England, OX17 3NS, England

      IIF 52 IIF 53 IIF 54
    • icon of address Farncombe House, Broadway, Farncombe, Broadway, Worcestershire, WR12 7LJ, United Kingdom

      IIF 58
    • icon of address Farncombe House, Farncombe, Farncombe, Broadway, Worcestershire, WR12 7LJ, United Kingdom

      IIF 59
    • icon of address 4, Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, RH11 9BP, England

      IIF 60
    • icon of address Unit 5, The Enterprise Centre, Kelvin Lane, Manor Royal, Crawley, West Sussex, RH10 9PE, England

      IIF 61
    • icon of address New Century House, The Havens, Ipswich, Suffolk, IP3 9SJ, England

      IIF 62
    • icon of address Second Floor, 81, Gracechurch Street, London, EC3V 0AU, England

      IIF 63
    • icon of address Compass Point, 79-87 Kingston Road, Staines-upon-thames, Middlesex, TW18 1DT, England

      IIF 64
  • Taylor, Robert John
    British managing director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Margaret Road, Banbury, Oxfordshire, OX17 3JE

      IIF 65 IIF 66 IIF 67
    • icon of address 9, Margaret Road, Banbury, Oxfordshire, OX17 3JE, United Kingdom

      IIF 69 IIF 70
    • icon of address Francombe House, Francombe, Broadway, Worcestershire, WR12 7LJ, United Kingdom

      IIF 71
  • Taylor, Robert John
    British none born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, RH11 9BP, England

      IIF 72
  • Taylor, Robert John
    British none supplied born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, RH11 9BP, United Kingdom

      IIF 73
  • Taylor, Robert John
    British project director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Margaret Road, Banbury, Oxfordshire, OX17 3JE

      IIF 74
    • icon of address Farncombe House, Broadway, Farncombe, Broadway, Worcestershire, WR12 7LJ, United Kingdom

      IIF 75
  • Taylor, Robert
    British lawyer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worlds End Place Kings Road, London, SW10 0DR

      IIF 76
  • Taylor, Robert
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 9, St. Georges Terrace, London, NW1 8XH, England

      IIF 77
  • Taylor, Robert
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 9 St George's Terrace, Primrose Hill, London, NW1 8XH, England

      IIF 78
  • Taylor, Robert
    British builder born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Frog End, Shepreth, Royston, Hertfordshire, SG8 6RF, United Kingdom

      IIF 79
  • Taylor, Robert
    British building developer born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Frog End, Shepreth, Royston, Hertfordshire, SG8 6RF, England

      IIF 80
  • Taylor, Robert
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow View, Malton Lane, Meldreth, Royston, SG8 6PE, England

      IIF 81
  • Taylor, Robert
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Frog End, Shepreth, Royston, Herts, SG8 6RF, England

      IIF 82
  • Taylor, Robert
    British lawyer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chelsea Theatre, 7 World's End Place, Kings Road, London, SW10 0DR, England

      IIF 83
  • Taylor, Robert
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum House, 53 Guildford Road, Bagshot, Surrey, GU19 5NG, England

      IIF 84
  • Taylor, Robert
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum House, 53 Guildford Road, Bagshot, Surrey, GU19 5NG, United Kingdom

      IIF 85
  • Taylor, Robert Michael
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, High Street, Seaview, United Kingdom

      IIF 86
  • Taylor, Robert Donald
    British managing director born in August 1963

    Registered addresses and corresponding companies
    • icon of address 42 All Saints Avenue, Margate, Kent, CT9 5QN

      IIF 87
  • Taylor, Robert
    English company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A7, Palmers Brook Industrial Estate, Park Road, Wootton, Isle Of Wight, PO33 4RL, England

      IIF 88
  • Taylor, Robert
    British builder born in December 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 87 Jordanhill Drive, Glasgow, Lanarkshire, G13 1UW

      IIF 89
  • Taylor, Robert
    British director born in December 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 87 Jordanhill Drive, Glasgow, Lanarkshire, G13 1UW

      IIF 90
    • icon of address 87, Jordanhill Drive, Glasgow, Lanarkshire, G13 1UW, Scotland

      IIF 91
  • Taylor, Robert Donald
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 St Mildred's Road, Westgate, Kent, CT8 8QR

      IIF 92
  • Taylor, Robert James
    British company director born in August 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Key Systems Suite 208 Pacific House, Relay Point, Wilnecote, Tamworth, B77 5PA, England

      IIF 93
  • Taylor, Robert
    British company director born in December 1962

    Registered addresses and corresponding companies
    • icon of address 109 Gloucester Avenue, Primrose Hill, London, NW1 8LB

      IIF 94
  • Taylor, Robert
    British director born in December 1962

    Registered addresses and corresponding companies
  • Taylor, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 23, High Street, Bagshot, GU19 5AF, England

      IIF 98
  • Taylor, Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Chamberlain Street, London, NW1 8XB

      IIF 99
  • Taylor, Robert
    British director born in August 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 6620 Lamar Court, Cottage Grove, Mn 55016, United States

      IIF 100
  • Taylor, Robert
    British data processor born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, European Court, 38 Melville Street, Sandown, PO36 8HX, United Kingdom

      IIF 101
  • Taylor, Robert
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Chamberlain Street, Primrose Hill, London, NW1 8XB

      IIF 102 IIF 103 IIF 104
    • icon of address 7, Titchfield House, Titchfield Road, London, NW1 8XB, United Kingdom

      IIF 105
  • Taylor, Robert
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 106
  • Taylor, Robert
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Chamberlain Street, London, NW1 8XB

      IIF 107 IIF 108
    • icon of address Basement Flat, 9 St George's Terrace, London, London, NW1 8XH, United Kingdom

      IIF 109
    • icon of address Basement Flat, 9 St George's Terrace, London, NW1 8XH

      IIF 110
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 111
    • icon of address The Fox, 28-30 Paul Street, Shoreditch, London, EC2A 4LB, United Kingdom

      IIF 112 IIF 113
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 114
  • Taylor, Robert
    British none born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fox, 28-30 Paul Street, Shoreditch, London, EC2A 4LB, United Kingdom

      IIF 115
  • Taylor, Robert
    British builder born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Rushden Road, Sandon, Buntingford, Hertfordshire, SG9 0QR, England

      IIF 116
  • Taylor, Robert
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St. Georges Terrace, Sunderland, Tyne And Wear, SR6 9LX, United Kingdom

      IIF 117
  • Taylor, Robert
    English kayaking instructor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 14 Hurst Road, Milford-on-sea, SO41OPY, United Kingdom

      IIF 118
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address The Orchad Main Road, Morton, Alfreton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,557 GBP2024-12-31
    Officer
    icon of calendar 2007-01-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    AKTRION LIMITED - 2000-06-19
    AKTRION SOLUTIONS LIMITED - 2000-03-28
    MEAUJO (466) LIMITED - 2000-03-23
    icon of address 1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 46 - Director → ME
  • 3
    PINCO 2209 LIMITED - 2005-07-19
    icon of address 1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 47 - Director → ME
  • 4
    icon of address Spectrum House, 53 Guildford Road, Bagshot, Surrey, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 85 - Director → ME
  • 5
    V R C WHEELS LTD - 2006-05-12
    icon of address Unit A, 13 St Mildred Road, Westgate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -5 GBP2025-04-30
    Officer
    icon of calendar 2006-04-11 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit B Pinewood Bell Heath Way, Woodgate Business Park, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-05 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Eddington House, Eddington Road, Seaview, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,360 GBP2025-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 64 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    19 GBP2024-09-30
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 77 - Director → ME
  • 10
    291 QUARRY STREET LIMITED - 2009-07-10
    icon of address Pembroke House Banbury Business Park, Aynho Road Adderbury, Banbury, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 51 - Director → ME
  • 11
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (8 parents)
    Equity (Company account)
    103,387 GBP2024-12-30
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address Inn Control, 10 Cheyne Walk, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 115 - Director → ME
  • 15
    icon of address 37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 113 - Director → ME
  • 16
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    992,974 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 340 The Highway, 34 Free Trade Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,398 GBP2024-12-31
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Key Systems Suite 208 Pacific House Relay Point, Wilnecote, Tamworth, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 93 - Director → ME
  • 19
    icon of address 10 Chamberlain Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-13 ~ dissolved
    IIF 104 - LLP Designated Member → ME
  • 20
    icon of address Inn Control, 10 Cheyne Walk, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,856 GBP2024-03-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 21
    OCS LIMITED - 2006-06-30
    OCS CLEANING MIDLANDS & NORTH LIMITED - 2000-03-31
    OCS SUPPORT SERVICES LIMITED - 2002-03-28
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (12 parents, 10 offsprings)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 62 - Director → ME
  • 22
    icon of address Unit B Pinewood Bell Heath Way, Woodgate Business Park, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 110 - Director → ME
  • 23
    BDBCO NO. 799 LIMITED - 2006-08-14
    icon of address 12 Devereux Court, Strand, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-19 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2008-08-19 ~ dissolved
    IIF 99 - Secretary → ME
  • 24
    icon of address Unit A7, Palmers Brook Industrial Estate, Park Road, Wootton, Isle Of Wight, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 88 - Director → ME
  • 25
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-23 ~ dissolved
    IIF 80 - Director → ME
  • 26
    icon of address Spectrum House, 53 Guildford Road, Bagshot, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    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
  • 27
    icon of address Meadow View Malton Lane, Meldreth, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,854 GBP2024-08-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -21,667 GBP2021-09-30
    Officer
    icon of calendar 2005-09-09 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 121 Moffat Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Forfar House, 97 Balham Park Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    238,213 GBP2023-10-31
    Officer
    icon of calendar 2006-06-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    STEVENS AND DEAN CONSULTING LIMITED - 2001-07-09
    icon of address Spectrum House, 53 Guildford Road, Bagshot, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,637,452 GBP2024-09-30
    Officer
    icon of calendar 2005-04-18 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Flat 2 14 Hurst Road, Milford-on-sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 23 High Street, Bagshot, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,788 GBP2024-05-31
    Officer
    icon of calendar 2006-06-05 ~ now
    IIF 98 - Secretary → ME
  • 34
    icon of address Unit 3 Gateway Mews, Bounds Green, Ringway, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,731 GBP2020-12-31
    Officer
    icon of calendar 2003-12-01 ~ dissolved
    IIF 79 - Director → ME
  • 35
    icon of address 171 Sunderland Road, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Supercity, 12 Albemarle Way, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,267 GBP2019-07-31
    Officer
    icon of calendar 2004-05-06 ~ dissolved
    IIF 107 - Director → ME
  • 37
    icon of address 2nd Floor 26 Rosebery Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-08 ~ dissolved
    IIF 103 - LLP Designated Member → ME
Ceased 59
  • 1
    2157TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2002-04-09
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-01 ~ 2014-03-31
    IIF 52 - Director → ME
  • 2
    3261ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2002-04-09
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2014-03-31
    IIF 57 - Director → ME
  • 3
    ALNERY NO. 2424 LIMITED - 2004-12-14
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-02-01 ~ 2012-07-25
    IIF 43 - Director → ME
  • 4
    ALNERY NO. 2420 LIMITED - 2004-12-14
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2012-07-25
    IIF 31 - Director → ME
  • 5
    icon of address Compass Point, 79-87 Kingston Road, Staines-upon-thames, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2017-08-07
    IIF 64 - Director → ME
  • 6
    ALNERY NO. 2332 LIMITED - 2003-03-18
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2012-07-25
    IIF 35 - Director → ME
  • 7
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-11-03 ~ 2012-07-25
    IIF 34 - Director → ME
  • 8
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-10-17 ~ 2012-07-25
    IIF 36 - Director → ME
  • 9
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-09-07 ~ 2012-07-25
    IIF 38 - Director → ME
  • 10
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2012-07-25
    IIF 42 - Director → ME
  • 11
    ALNERY NO. 2330 LIMITED - 2003-02-27
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (9 parents)
    Equity (Company account)
    129,262 GBP2024-12-31
    Officer
    icon of calendar 2008-10-24 ~ 2014-03-31
    IIF 32 - Director → ME
    icon of calendar 2003-02-27 ~ 2003-09-10
    IIF 74 - Director → ME
  • 12
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2014-03-03
    IIF 105 - LLP Member → ME
  • 13
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2012-07-25
    IIF 40 - Director → ME
  • 14
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2012-07-25
    IIF 41 - Director → ME
  • 15
    TELECOM ELECTRIC LIMITED - 1993-03-25
    INTERCEDE 915 LIMITED - 1991-12-09
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2002-02-20
    IIF 94 - Director → ME
  • 16
    icon of address 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-02-09 ~ 2002-02-20
    IIF 95 - Director → ME
  • 17
    EUROCALL LIMITED - 1995-12-05
    GREGORY,PENNINGTON (MANCHESTER) LIMITED - 1995-11-08
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-10 ~ 2002-03-22
    IIF 97 - Director → ME
  • 18
    FOUNTAINS FORESTRY LIMITED - 2016-05-11
    FOUNTAINS FORESTRY UK LIMITED - 2024-12-31
    O.C.S. FORESTRY UK LIMITED - 2016-05-09
    icon of address Court Barn Highfield Farm, Clyst Road, Topsham, Exeter, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,302,813 GBP2024-12-31
    Officer
    icon of calendar 2014-10-09 ~ 2016-03-31
    IIF 60 - Director → ME
  • 19
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    19 GBP2024-09-30
    Officer
    icon of calendar 2018-05-15 ~ 2023-06-16
    IIF 106 - Director → ME
  • 20
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2016-09-13 ~ 2017-08-22
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2017-08-22
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Unit B Pinewood Bell Heath Way, Woodgate Business Park, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,322,416 GBP2024-03-31
    Officer
    icon of calendar 2019-02-01 ~ 2024-07-05
    IIF 109 - Director → ME
  • 22
    G4S INTEGRATED SERVICES (UK) LIMITED - 2014-06-24
    GROUP 4 MANAGEMENT SERVICES LIMITED - 2001-01-30
    GSL UK LIMITED - 2009-03-23
    GROUP 4 FALCK GLOBAL SOLUTIONS UK LIMITED - 2003-09-22
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-08 ~ 2014-03-31
    IIF 58 - Director → ME
  • 23
    G4S FORENSIC AND MEDICAL SERVICES (UK) LIMITED - 2016-10-01
    ESSEX MEDICAL AND FORENSIC SERVICES LIMITED - 2009-03-23
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2013-10-02
    IIF 75 - Director → ME
  • 24
    GSL MEDICAL SERVICES LIMITED - 2009-03-23
    GSL LIFT INVESTMENTS LIMITED - 2007-04-25
    GLOBAL SOLUTIONS LIMITED - 2003-09-22
    NEW EDUCATION SERVICES LIMITED - 2001-08-24
    SPEED 7389 LIMITED - 1999-01-12
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2011-05-24
    IIF 59 - Director → ME
  • 25
    LANDSDOWNE FOX LIMITED - 2012-03-29
    icon of address 364 High Street, Harlington, Heathrow, Hayes
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-30
    Officer
    icon of calendar 2012-03-12 ~ 2017-09-26
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-26
    IIF 26 - Ownership of shares – 75% or more OE
  • 26
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    992,974 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-05 ~ 2024-11-15
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    ALNERY NO. 2314 LIMITED - 2003-02-27
    EAST LONDON LIFT COMPANY LIMITED - 2018-03-01
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2003-02-27 ~ 2012-07-25
    IIF 39 - Director → ME
  • 28
    ALNERY NO. 2419 LIMITED - 2004-12-14
    BHH LIFT COMPANY LIMITED - 2018-03-01
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ 2012-07-25
    IIF 37 - Director → ME
  • 29
    ALNERY NO. 2393 LIMITED - 2004-02-18
    HEALTHCARE IMPROVEMENT PARTNERSHIP (WOLVERHAMPTON CITY AND WALSALL) LIMITED - 2018-03-01
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2004-02-12 ~ 2008-01-31
    IIF 48 - Director → ME
  • 30
    icon of address Key Systems Suite 208 Pacific House Relay Point, Wilnecote, Tamworth, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-18 ~ 2022-06-13
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 31
    icon of address Suite 208, Pacific House Relay Point, Wilnecote, Tamworth, Staffordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    989,172 GBP2025-06-30
    Officer
    icon of calendar 2007-07-01 ~ 2023-07-12
    IIF 100 - Director → ME
  • 32
    icon of address Third Floor Broad Quay House, Prince St, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2014-03-31
    IIF 68 - Director → ME
  • 33
    AGHOCO 1057 LIMITED - 2011-08-01
    icon of address Third Floor Broad Quay House, Prince St, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2014-03-31
    IIF 69 - Director → ME
  • 34
    icon of address Third Floor Broad Quay House, Prince St, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-24 ~ 2014-03-31
    IIF 66 - Director → ME
  • 35
    AGHOCO 1056 LIMITED - 2011-08-01
    icon of address Third Floor Broad Quay House, Prince St, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-25 ~ 2014-03-31
    IIF 70 - Director → ME
  • 36
    LEICESTER MILLER EDUCATION COMPANY LIMITED - 2014-10-07
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2014-01-21
    IIF 67 - Director → ME
  • 37
    WOLVERHAMPTON CITY AND WALSALL LIFT INVESTMENTS LIMITED - 2004-12-17
    ALNERY NO. 2460 LIMITED - 2004-11-04
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-08-06 ~ 2014-03-31
    IIF 33 - Director → ME
  • 38
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-31 ~ 2014-03-31
    IIF 56 - Director → ME
  • 39
    icon of address Unit 5 The Enterprise Centre, Kelvin Lane, Manor Royal, Crawley, West Sussex, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2019-05-07 ~ 2021-01-25
    IIF 73 - Director → ME
  • 40
    OCS FAMILY FOUNDATION - 2017-12-12
    icon of address Second Floor, 81 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-18 ~ 2025-03-17
    IIF 63 - Director → ME
  • 41
    GOLD OAK INTERNATIONAL LIMITED - 2002-06-10
    SHELFCO (NO. 958) LIMITED - 1994-09-15
    OCS INTERNATIONAL LIMITED - 2006-06-30
    icon of address Second Floor, 81 Gracechurch Street, London, England
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2022-11-30 ~ 2025-03-25
    IIF 45 - Director → ME
  • 42
    OCS LIMITED - 2006-06-30
    OCS CLEANING MIDLANDS & NORTH LIMITED - 2000-03-31
    OCS SUPPORT SERVICES LIMITED - 2002-03-28
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (12 parents, 10 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ 2023-08-10
    IIF 61 - Director → ME
  • 43
    icon of address 26 High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69,974 GBP2024-06-23
    Officer
    icon of calendar 2009-12-03 ~ 2014-02-01
    IIF 111 - Director → ME
  • 44
    OCS ENVIRONMENTAL SERVICES LIMITED - 2017-06-28
    ARK ENVIRONMENTAL (UK) LTD - 2014-02-21
    icon of address Unit C, Astra Park, Parkside Lane, Leeds, West Yorkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    12,000 GBP2024-12-31
    Officer
    icon of calendar 2014-07-22 ~ 2017-06-13
    IIF 72 - Director → ME
  • 45
    icon of address 2 High Street, Seaview, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ 2018-09-21
    IIF 86 - Director → ME
  • 46
    icon of address Meadow View Malton Lane, Meldreth, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,854 GBP2024-08-31
    Officer
    icon of calendar 2014-08-01 ~ 2014-08-01
    IIF 82 - Director → ME
  • 47
    ALBERT TERRACE LLP - 2008-04-01
    icon of address New Inn Farm, Beckley, Oxon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2008-01-31
    IIF 102 - LLP Member → ME
  • 48
    MILLER CONSORTIUM LEICESTER LIMITED - 2014-03-07
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-02-24 ~ 2014-02-14
    IIF 65 - Director → ME
  • 49
    TABLELEAD LIMITED - 2001-09-13
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-22 ~ 2014-03-31
    IIF 71 - Director → ME
  • 50
    Z.H.L. LIMITED - 1999-04-14
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-08 ~ 2002-02-20
    IIF 96 - Director → ME
  • 51
    icon of address 3 Queen Street, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    775,923 GBP2024-03-31
    Officer
    icon of calendar 2006-02-24 ~ 2020-12-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-10
    IIF 4 - Ownership of shares – 75% or more OE
  • 52
    icon of address The Chelsea Theatre 7 World's End Place, Kings Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,090,739 GBP2023-03-31
    Officer
    icon of calendar 2020-12-10 ~ 2021-03-10
    IIF 76 - Director → ME
    icon of calendar 2021-03-10 ~ 2024-06-14
    IIF 83 - Director → ME
  • 53
    icon of address 2 The Links, Herne Bay, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-06 ~ 2004-12-06
    IIF 87 - Director → ME
  • 54
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-22 ~ 2014-03-31
    IIF 54 - Director → ME
  • 55
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-22 ~ 2014-03-31
    IIF 55 - Director → ME
  • 56
    icon of address 2 Westwood Mews, Takeley, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,555 GBP2024-12-31
    Officer
    icon of calendar 2009-12-03 ~ 2010-11-01
    IIF 116 - Director → ME
  • 57
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2014-03-31
    IIF 53 - Director → ME
  • 58
    ALNERY NO. 2405 LIMITED - 2004-08-18
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-08-16 ~ 2008-01-31
    IIF 49 - Director → ME
  • 59
    ALNERY NO. 2427 LIMITED - 2004-08-18
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-08-16 ~ 2008-01-31
    IIF 50 - Director → ME

The content of this website is protected by AgonGuard.

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

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