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, Andrew Paul

    Related profiles found in government register
  • Taylor, Andrew Paul
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Taylor, Andrew Paul
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Clayport Street, Alnwick, NE66 1LA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 3, Clayport Street, Alnwick, Northumberland, NE66 1LA, England

      IIF 5
    • icon of address 141, Upper Richmond Road, London, SW15 2TX, United Kingdom

      IIF 6
    • icon of address 21, Ryecroft Crescent, Wooler, NE71 6EA, United Kingdom

      IIF 7
  • Taylor, Andrew
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 517, Battersea Park Road, London, SW11 3BN, England

      IIF 23
    • icon of address Charter House, 14 St Thomas Square, Newport, PO30 1SL, United Kingdom

      IIF 24
  • Taylor, Andrew
    British entrepreneur born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 25 Mountford Mansion, 100 Battersea Park Road, London, SW11 4LJ, England

      IIF 25
  • Taylor, Andrew
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, London Road, Hazel Grove, Stockport, Cheshire, SK7 4RD, United Kingdom

      IIF 26
    • icon of address 266, London Road, Stockport, Greater Manchester, SK7 4RD, United Kingdom

      IIF 27
    • icon of address 59, Kennerley Road, Stockport, Cheshire, SK2 6EU, United Kingdom

      IIF 28
  • Taylor, Andrew
    British business manager born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Bridge Lane, Bramhall, Stockport, Cheshire, SK7 2NQ

      IIF 29
  • Taylor, Andrew
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Bridge Lane, Bramhall, Stockport, Cheshire, SK7 2NQ

      IIF 30
  • Taylor, Andrew
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Glandon Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 7HD, England

      IIF 31
    • icon of address 14 Bridge Lane, Bramhall, Stockport, Cheshire, SK7 2NQ

      IIF 32 IIF 33 IIF 34
    • icon of address 14, Bridge Lane, Bramhall, Stockport, Cheshire, SK7 2NQ, United Kingdom

      IIF 35
    • icon of address 14, Bridge Lane, Stockport, SK7 2NQ, United Kingdom

      IIF 36
    • icon of address 59, Kennerley Road, Stockport, Cheshire, SK2 6EU, England

      IIF 37 IIF 38 IIF 39
  • Taylor, Andrew
    British sales director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Bridge Lane, Bramhall, Stockport, Cheshire, SK7 2NQ

      IIF 40
  • Mr Andrew Taylor
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Clayport Street, Alnwick, NE66 1LA, England

      IIF 41
    • icon of address 3, Clayport Street, Alnwick, NE66 1LA, United Kingdom

      IIF 42
    • icon of address 3, Clayport Street, Alnwick, Northumberland, NE66 1LA, England

      IIF 43
    • icon of address 34, Surrey Street, Croydon, CR0 1RJ, England

      IIF 44
    • icon of address 34, Surrey Street, Croydon, CR0 1RJ, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 49 IIF 50 IIF 51
    • icon of address 517, Battersea Park Road, London, SW113BN, England

      IIF 54
    • icon of address 517-519, Battersea Park Road, London, SW11 3BN, England

      IIF 55
  • Taylor, Andrew Paul
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG, England

      IIF 56 IIF 57
  • Mr Andrew Taylor
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 25 Mountford Mansions, 100 Battersea Park Road, London, Greater London, SW11 4LJ, United Kingdom

      IIF 58
  • Mr Andrew Paul Taylor
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 59
    • icon of address 10, Landport Terrace, Portsmouth, Hampshire, PO1 2RG, United Kingdom

      IIF 60
  • Mr Andrew Taylor
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, London Road, Hazel Grove, Stockport, SK7 4RD, United Kingdom

      IIF 61
    • icon of address 266, London Road, Stockport, Greater Manchester, SK7 4RD, United Kingdom

      IIF 62
    • icon of address 59, Kennerley Road, Stockport, Cheshire, SK2 6EU, United Kingdom

      IIF 63
    • icon of address 59, Kennerley Road, Stockport, SK2 6EU, England

      IIF 64 IIF 65
    • icon of address 59, Kennerley Road, Stockport, SK2 6EU, United Kingdom

      IIF 66 IIF 67
  • Taylor, Andrew Philip
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 68
    • icon of address 50, Hill Top Road, Birmingham, B31 5AP, England

      IIF 69 IIF 70
    • icon of address 50, Hill Top Road, Birmingham, B31 5AP, United Kingdom

      IIF 71
  • Taylor, Andrew
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Upper Richmond Road, Putney, London, SW15 2TX, England

      IIF 72
  • Taylor, Andrew
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, City Road, London, EC1V 2NX, England

      IIF 73
    • icon of address Apt 25 Mounford Mansions, 100 Battersea Park Road, London, Greater London, SW11 4LJ

      IIF 74
    • icon of address 272, Monsall Road, Manchester, M40 8WN, England

      IIF 75
  • Taylor, Andrew
    British enterpreneur born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 76
    • icon of address Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 77
    • icon of address Wilsons Park, C/o Mas, Monsall Road, Manchester, Greater Manchester, M40 8WN, England

      IIF 78
  • Taylor, Andrew
    British entrepreneur born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilsons Park, C/o Mas, Monsall Road, Manchester, Greater Manchester, M40 8WN, England

      IIF 79
  • Taylor, Andrew
    British manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 80
  • Taylor, Andrew
    British enterpreneur born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 81
  • Taylor, Andrew
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Mayfield Avenue, Thornton-cleveleys, FY5 2HE, England

      IIF 82
  • Mr Andrew Taylor
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Rosehill Road, London, SW18 2NX, England

      IIF 83
    • icon of address 272, Monsall Road, Manchester, M40 8WN, England

      IIF 84
    • icon of address Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 85
    • icon of address Wilsons Park, C/o Mas, Monsall Road, Manchester, Greater Manchester, M40 8WN, England

      IIF 86 IIF 87
  • Mr Andrew Taylor
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 88
  • Mr Andrew Taylor
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Mayfield Avenue, Thornton-cleveleys, FY5 2HE, England

      IIF 89
  • Taylor, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 101, Glandon Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 7HD, England

      IIF 90
  • Taylor, Andrew
    Australian company director born in February 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Wisteria House, Clarendon Road, London, E18 2AW, United Kingdom

      IIF 91
  • Mr Andrew Philip Taylor
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Hill Top Road, Birmingham, B31 5AP, England

      IIF 92 IIF 93
    • icon of address 50, Hill Top Road, Birmingham, B31 5AP, United Kingdom

      IIF 94 IIF 95
  • Mr Andrew Taylor
    Australian born in February 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Wisteria House, Clarendon Road, London, E18 2AW, United Kingdom

      IIF 96
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 6a Station Road, Eckington, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 2
    icon of address 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-24 ~ dissolved
    IIF 32 - Director → ME
  • 3
    20:20 INTERIOR PROJECTS LTD - 2009-12-29
    icon of address 6a Station Road, Eckington, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address Jones Burns & Davies 6a Station Road, Eckington, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,608 GBP2016-05-31
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Has significant influence or controlOE
  • 5
    icon of address 6a Station Road, Eckington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,822 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 6
    ABCR2 LTD
    - now
    CR54 HOLDINGS LTD - 2020-09-18
    BART AND TAYLOR LIMITED - 2025-03-05
    COCKTAIL PUB CO LIMITED - 2021-01-04
    TAYLOR AND BART LIMITED - 2021-01-05
    icon of address 34 Surrey Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6a Station Road, Eckington, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,059 GBP2016-03-31
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address Charter House, 14 St Thomas Square, Newport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 7 - Director → ME
  • 12
    CR49 HOLDINGS LIMITED - 2022-06-15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    WOOLER BARS LIMITED - 2023-07-05
    icon of address 3 Clayport Street, Alnwick, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 272 Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    343,810 GBP2024-01-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 517 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Wisteria House, Clarendon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 18
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 34 Surrey Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,517 GBP2021-11-01
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,970 GBP2024-03-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 11 - Director → ME
  • 22
    icon of address Electric House Ground Floor, 3 Wellesley Road, Croydon, England
    Active Corporate (15 parents)
    Equity (Company account)
    154,234 GBP2024-03-31
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 16 - Director → ME
  • 23
    icon of address 30 Mayfield Avenue, Thornton-cleveleys, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 24
    icon of address 517-519 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 25
    icon of address 34 Surrey Street, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,202 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,297 GBP2024-12-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 141 Upper Richmond Road, Putney, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 72 - Director → ME
  • 29
    icon of address 14 St. Thomas Square, Newport, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 2 - Director → ME
  • 30
    icon of address Charter House 14 St Thomas Square, Charter House, Newport, ---------, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 3 - Director → ME
  • 31
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 32
    icon of address 3 Clayport Street, Alnwick, Northumberaldn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 266 London Road, Hazel Grove, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,854 GBP2023-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 166 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 73 - Director → ME
  • 35
    icon of address 6a Station Road, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -36,527 GBP2023-12-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 141 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 6 - Director → ME
  • 38
    icon of address 6a Station Road, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    IIF 90 - Secretary → ME
  • 39
    icon of address 266 London Road, Stockport, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Apt 25 Mounford Mansions, 100 Battersea Park Road, London, Greater London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 34 Surrey Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,078 GBP2023-11-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-26 ~ dissolved
    IIF 34 - Director → ME
  • 44
    icon of address 4th Floor Leopold Street Wing, The Fountain Project, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-30 ~ dissolved
    IIF 33 - Director → ME
  • 45
    icon of address 181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -164,192 GBP2024-12-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 3 Clayport Street, Alnwick, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    RECYCLERS LIMITED - 1990-07-16
    PODIUM PRODUCTS LIMITED - 1996-07-16
    PODIUM SYSTEMS LIMITED - 1992-07-14
    icon of address 1 Keetons Hill, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-16 ~ 2001-01-30
    IIF 30 - Director → ME
  • 2
    BARLOW SHOPFITTING LIMITED - 1998-01-07
    KT534 LIMITED - 1989-12-19
    icon of address 1 Keetons Hill, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-01-22
    IIF 40 - Director → ME
  • 3
    K & M NOMINEES LIMITED - 1988-01-14
    BIRLEY ELECTRICAL LIMITED - 2000-03-06
    icon of address 1 Keetons Hill, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-14 ~ 2001-01-30
    IIF 29 - Director → ME
  • 4
    icon of address 517 - 519 Battersea Park Road, Battersea, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ 2019-06-01
    IIF 56 - Director → ME
  • 5
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,571 GBP2018-03-31
    Officer
    icon of calendar 2015-08-21 ~ 2015-10-22
    IIF 24 - Director → ME
  • 6
    icon of address 6a Station Road, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2013-05-20
    IIF 36 - Director → ME
  • 7
    icon of address 20 Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    120,380 GBP2024-08-31
    Officer
    icon of calendar 2021-06-30 ~ 2022-11-01
    IIF 25 - Director → ME
  • 8
    icon of address Apt 25 Mountford Mansions, 100 Battersea Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    252,780 GBP2023-12-31
    Officer
    icon of calendar 2020-08-31 ~ 2021-04-20
    IIF 81 - Director → ME
    icon of calendar 2021-07-19 ~ 2022-11-01
    IIF 79 - Director → ME
    icon of calendar 2019-01-01 ~ 2020-02-19
    IIF 80 - Director → ME
    icon of calendar 2020-06-25 ~ 2020-06-25
    IIF 77 - Director → ME
    icon of calendar 2022-11-01 ~ 2024-01-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2021-04-20
    IIF 88 - Ownership of shares – 75% or more OE
    icon of calendar 2022-11-01 ~ 2024-01-01
    IIF 86 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-31 ~ 2020-02-19
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 85 - Ownership of shares – 75% or more OE
    icon of calendar 2021-04-27 ~ 2022-11-01
    IIF 87 - Ownership of shares – 75% or more OE
  • 9
    icon of address 3 Clayport Street, Alnwick, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2014-01-23 ~ 2023-01-16
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-01-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BRIGHTGREEN ENERGY EFFICIENT SERVICES LTD - 2024-02-26
    SPECIALIST LIGHTING CONCEPTS LTD - 2024-06-04
    SPECIALST LIGHTING CONCEPTS LTD - 2024-03-02
    icon of address 24 Stoneycroft Road, Sheffield, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    44,071 GBP2024-05-31
    Officer
    icon of calendar 2011-02-17 ~ 2013-07-31
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.