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, Jeffrey Kevin

    Related profiles found in government register
  • Taylor, Jeffrey Kevin
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eshton Suite 2, Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 1
    • icon of address Sks Bailey Group, Eshton Suite 2, Wynyard Business Park, Billingham, TS22 5TB, United Kingdom

      IIF 2
    • icon of address Sks Bailey Suite, Wynyard Avenue, Wynyard Business Park, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 3
    • icon of address Sks Bailey Suite, Wynyard Business Park, Wynyard Avenue, Billingham, TS22 5TB, United Kingdom

      IIF 4
    • icon of address B-hive, Stonemead House, 95 London Road, Croydon, CR0 2RF, England

      IIF 5
    • icon of address Empire House 92-98, Cleveland Street, Doncaster, DN1 3DP, England

      IIF 6 IIF 7 IIF 8
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, DN1 3DP, England

      IIF 31
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, DN1 3DP, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Unit B, 21 Cleveland Street, Doncaster, DN1 3EH, England

      IIF 35
  • Taylor, Jeffrey Kevin
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92-98, Cleveland Street, Doncaster, South Yorks, DN1 3DP, United Kingdom

      IIF 36
    • icon of address Empire House 92-98, Cleveland Street, Doncaster, DN1 3DP, England

      IIF 37
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, DN1 3DP, England

      IIF 38 IIF 39
  • Taylor, Jeffrey Kevin
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Jeffrey Kevin
    British managing director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room Ff00 Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GG, England

      IIF 52 IIF 53
  • Taylor, Jeffrey Kevin
    British operations director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Oaks Court, Warwick Road, Borehamwood, WD6 1GS, England

      IIF 54
  • Mr Jeffrey Kevin Taylor
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eshton Suite 2, Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 55
    • icon of address Sks Bailey Suite, Wynyard Avenue, Wynyard Business Park, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 56
    • icon of address Sks Bailey Suite, Wynyard Business Park, Wynyard Avenue, Billingham, TS22 5TB, United Kingdom

      IIF 57
    • icon of address Ln12 Armstrong House, First Avenue, Doncaster Finningley Airport, D, South Yorkshire, DN9 3GA, United Kingdom

      IIF 58
    • icon of address 92-98, Cleveland Street, Doncaster, South Yorks, DN1 3DP, United Kingdom

      IIF 59
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, DN1 3DP, United Kingdom

      IIF 60
    • icon of address Room Ff00 Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GG, England

      IIF 61 IIF 62
  • Taylor, Jeffrey Kevin, Mr.
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92 - 98, Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 63 IIF 64
    • icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 65
    • icon of address Empire House, 92 -98 Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 66
    • icon of address Empire House, 92 -98 Cleveland Street, Doncaster, South Yorkshire, DN1 3DP, United Kingdom

      IIF 67
  • Mr. Jeffrey Kevin Taylor
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92 - 98, Cleveland Street, Doncaster, DN1 3DP, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address B-hive, Stonemead House, 95 London Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Unit B, 21 Cleveland Street, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -490,765 GBP2023-12-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69,315 GBP2023-12-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 19 - Director → ME
  • 4
    FF ANDOVER VILLAGE LTD - 2024-06-06
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 64 - Director → ME
  • 6
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -564,610 GBP2023-10-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,129,736 GBP2024-01-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -101,432 GBP2024-04-30
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 16 - Director → ME
  • 14
    FEATHERFOOT GLOBE LIMITED - 2022-02-14
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30,161 GBP2024-04-30
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    505,449 GBP2024-04-29
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (3 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ dissolved
    IIF 26 - Director → ME
  • 18
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -448,650 GBP2023-12-29
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 18 - Director → ME
  • 19
    EMPIRE DANUM LIMITED - 2021-10-22
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,881,009 GBP2023-12-30
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 15 - Director → ME
  • 20
    FEATHERFOOT TELECOMS HOUSE LIMITED - 2021-08-20
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    281,782 GBP2023-12-30
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 29 - Director → ME
  • 21
    EMPIRE KELHAM LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (3 parents)
    Profit/Loss (Company account)
    -730,017 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address Empire House 92-98 Cleveland Street, Doncaster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 6 - Director → ME
  • 23
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -12,302 GBP2024-12-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 12 - Director → ME
  • 24
    EMPIRE RAWDON DEVELOPMENT LIMITED - 2022-06-01
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -17,824 GBP2023-12-30
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 32 - Director → ME
  • 25
    FEATHERFOOT RAWDON LIMITED - 2021-06-10
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 20 - Director → ME
  • 26
    icon of address Sks Bailey Group, Eshton Suite 2, Wynyard Business Park, Billingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 2 - Director → ME
  • 27
    icon of address 92-98 Cleveland Street, Doncaster, South Yorks, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 39 - Director → ME
  • 29
    icon of address Sks Bailey Suite Wynyard Avenue, Wynyard Business Park, Billingham, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Sks Bailey Suite Wynyard Business Park, Wynyard Avenue, Billingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Empire House, 92 -98 Cleveland Street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 67 - Director → ME
  • 32
    icon of address Empire House, 92 -98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 66 - Director → ME
  • 33
    icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 65 - Director → ME
  • 34
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 35
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    92 GBP2024-04-29
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 34 - Director → ME
  • 36
    RFP LTD
    - now
    ROTHWELL FAMILY PROPERTIES LTD - 2024-11-12
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -46,881 GBP2023-12-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 10 - Director → ME
  • 37
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 24 - Director → ME
  • 38
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,346 GBP2023-12-31
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    JAMIE & NATASHA INVESTMENTS LIMITED - 2019-08-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    731,199 GBP2024-07-29
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 9 - Director → ME
  • 40
    icon of address 830a Harrogate Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,955 GBP2022-07-31
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 41
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 38 - Director → ME
  • 42
    icon of address 830a Harrogate Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -468 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 92 - 98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    icon of address Empire House, 92 - 98 Cleveland Street, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ 2024-05-04
    IIF 40 - Director → ME
  • 2
    icon of address Empire House 92-98 Cleveland Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-09 ~ 2024-07-30
    IIF 37 - Director → ME
  • 3
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (2 parents)
    Profit/Loss (Company account)
    -289,530 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2024-12-02 ~ 2025-09-16
    IIF 14 - Director → ME
  • 4
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,129,736 GBP2024-01-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-07-29
    IIF 41 - Director → ME
  • 5
    EMPIRE 24 AVENUE LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (2 parents)
    Profit/Loss (Company account)
    -124,806 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2024-12-02 ~ 2024-12-02
    IIF 51 - Director → ME
  • 6
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2024-04-18 ~ 2025-10-23
    IIF 21 - Director → ME
  • 7
    FEATHERFOOT EXCHANGE LIMITED - 2023-07-05
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2024-04-18 ~ 2024-06-28
    IIF 45 - Director → ME
  • 8
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2024-04-18 ~ 2024-06-28
    IIF 46 - Director → ME
  • 9
    EMPIRE CLEVELAND LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,600 GBP2023-12-30
    Officer
    icon of calendar 2024-12-02 ~ 2024-12-02
    IIF 44 - Director → ME
  • 10
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    434,979 GBP2024-03-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-07-29
    IIF 48 - Director → ME
  • 11
    FEATHERFOOT CLEVELAND LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2024-04-18 ~ 2024-06-28
    IIF 43 - Director → ME
  • 12
    EMPIRE YORK HOUSE LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -430,612 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2024-11-02 ~ 2025-03-17
    IIF 49 - Director → ME
  • 13
    FEATHERFOOT SPARE 2 LIMITED - 2024-04-16
    FEATHERFOOT GLENTHORNE LIMITED - 2023-07-07
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2024-04-18 ~ 2024-06-28
    IIF 50 - Director → ME
  • 14
    icon of address 92-98 Cleveland Street, Doncaster, South Yorks, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-03 ~ 2023-11-30
    IIF 36 - Director → ME
  • 15
    icon of address One Oaks Court, Warwick Road, Borehamwood, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,387,050 GBP2024-04-30
    Officer
    icon of calendar 2021-03-15 ~ 2023-05-04
    IIF 54 - Director → ME
  • 16
    EMPIRE PROPERTY CONCEPT LIMITED - 2012-04-18
    EMPIRE PROPERTY CONCEPTS LIMITED - 2023-03-31
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Bucks
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,460,788 GBP2020-12-30
    Officer
    icon of calendar 2016-11-28 ~ 2023-03-31
    IIF 42 - Director → ME
  • 17
    FEATHERFOOT ASSET HOLDINGS 4 LIMITED - 2025-01-22
    icon of address Old Banks Buildings, Upper High Street, Cradley Heath, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-09-02
    IIF 47 - Director → ME
  • 18
    icon of address 830a Harrogate Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,955 GBP2022-07-31
    Officer
    icon of calendar 2019-07-10 ~ 2023-04-12
    IIF 53 - Director → ME
  • 19
    icon of address 830a Harrogate Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -468 GBP2022-04-30
    Officer
    icon of calendar 2019-04-16 ~ 2023-04-12
    IIF 52 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.