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, David John

    Related profiles found in government register
  • Taylor, David John
    British none born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

      IIF 1
  • Taylor, David John
    British retired born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Chapel Cottages, The Green Hargrave, Bury St Edmunds, Suffolk, IP29 5HS

      IIF 2 IIF 3
    • icon of address River House, 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England

      IIF 4
  • Taylor, David John
    British designer born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Limes Road, Beckenham, Kent, BR3 2NS

      IIF 5
  • Taylor, David John
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rowlands View, Utkinton, Tarporley, Cheshire, CW6 0LN, England

      IIF 6 IIF 7
    • icon of address 370, Cronton Road, Widnes, Cheshire, WA8 5QD, England

      IIF 8
    • icon of address 370, Cronton Road, Widnes, Cheshire, WA8 5QD, United Kingdom

      IIF 9
  • Taylor, David John
    British co director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 370 Cronton Road, Widnes, Cheshire, WA8 5QD

      IIF 10
  • Taylor, David John
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Commerce Way, Liverpool, L8 7BL, England

      IIF 11
    • icon of address Unit 12, Parliament Business Centre, Commerce Way, Liverpool, Merseyside, L8 7BL, England

      IIF 12
    • icon of address 370 Cronton Road, Widnes, Cheshire, WA8 5QD

      IIF 13
  • Taylor, David John
    British contractor born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 370, Cronton Road, Cronton, Widnes, Cheshire, WA8 5QD, England

      IIF 14
  • Taylor, David John
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a The Greenway, West Hendred, Wantage, OX12 8RG, England

      IIF 15
  • Taylor, David John
    British managing director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 370 Cronton Road, Widnes, Cheshire, WA8 5QD

      IIF 16
  • Taylor, David John
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David John
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David John
    British investment banker born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David John
    British investment director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David John
    British investment manager born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bracknell House, Crowthorne Road North, Bracknell, RG12 7AR, United Kingdom

      IIF 41
    • icon of address 16 Wheeler Avenue, Penn, High Wycombe, Buckinghamshire, HP10 8EN

      IIF 42
    • icon of address 16 Wheeler Avenue, Penn, High Wycombe, HP10 8EN, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 6th Floor, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 50
    • icon of address Bramley Wood, Old Bracknell House, Crowthorne Road, North Bracknell, Berkshire, RG12 7AJ

      IIF 51
  • Taylor, David John
    British venture capitalist born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Wheeler Avenue, Penn, High Wycombe, Buckinghamshire, HP10 8EN

      IIF 52
  • Mr David John Taylor
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Limes Road, Beckenham, Kent, BR3 6NS, United Kingdom

      IIF 53
  • Mr David John Taylor
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mif Filtersystems, Unit A Corngreaves Trading Estate, Central Avenue, Cradley Heath, West Midlands, B64 7BY, England

      IIF 54
    • icon of address 1, Rowlands View, Utkinton, Tarporley, Cheshire, CW6 0LN, England

      IIF 55 IIF 56
  • Taylor, David
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, High Street, Wyke Regis, Weymouth, DT4 9NT, England

      IIF 57
  • Mr David John Taylor
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 58
  • Mr David Taylor
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, High Street, Wyke Regis, Weymouth, DT4 9NT, England

      IIF 59
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1 Rowlands View, Utkinton, Tarporley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,240,883 GBP2024-03-31
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ACTIVEBLEND LIMITED - 1999-03-10
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154,474 GBP2019-06-30
    Officer
    icon of calendar 1999-02-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    NORFOLK CROSSROADS LTD - 2004-03-18
    CROSSROADS CARING FOR CARERS IN NORFOLK LIMITED - 2012-02-29
    icon of address Bulley Davey, 4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address C/o No 1, Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-30 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 1 Rowlands View, Utkinton, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    697,555 GBP2024-04-30
    Officer
    icon of calendar 2009-03-25 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 1 Rowlands View, Utkinton, Tarporley, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Mif Filtersystems Unit A Corngreaves Trading Estate, Central Avenue, Cradley Heath, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 9 Limes Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,601 GBP2022-06-30
    Officer
    icon of calendar 1995-06-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 12 Parliament Business Centre, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address Unit 12, Parliament Business Centre, Commerce Way, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address Wilson Field Ltd, The Manor, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 4 Bunting Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-10-19 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address 27 Gallwey Road, Weymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,614 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
Ceased 40
  • 1
    FORAY 333 LIMITED - 1992-01-03
    icon of address Heanor Gate Industrial Park, Delves Road, Heanor, Derbyshire.de75 7sj
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-07 ~ 2001-12-14
    IIF 20 - Director → ME
  • 2
    FIRSTEEL HOLDINGS LIMITED - 2019-10-07
    BROOMCO (585) LIMITED - 1992-10-08
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-23 ~ 1993-07-07
    IIF 35 - Director → ME
  • 3
    OPTUA (EAST ANGLIA) - 2013-03-26
    RETHINK DISABILITY - 2007-01-12
    icon of address River House, 1 Maidstone Road, Sidcup, Kent
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-11-13 ~ 2017-11-22
    IIF 4 - Director → ME
  • 4
    COMPASS MINERALS (UK) LIMITED - 2014-08-01
    NAMSCO (UK) LIMITED - 1999-01-06
    PRECIS (1123) LIMITED - 1992-04-01
    IMC GLOBAL (UK) LIMITED - 2002-01-23
    icon of address Riverside Place, Bradford Road, Winsford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-08-26 ~ 1995-04-26
    IIF 17 - Director → ME
  • 5
    COMPUTER SOFTWARE LIMITED - 2010-05-12
    COMPUTER SOFTWARE HOLDINGS LIMITED - 1999-07-12
    MAILCLEAR LIMITED - 1999-03-26
    GUILDFORD MIDCO 2 LIMITED - 2011-12-22
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-16 ~ 2000-05-08
    IIF 28 - Director → ME
  • 6
    icon of address Bramley Wood Day Nursery, Crowthorne Road North, Bracknell, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -267,062 GBP2024-12-31
    Officer
    icon of calendar 2012-05-31 ~ 2013-07-01
    IIF 51 - Director → ME
  • 7
    GUIDEHOUSE INVESTMENT SERVICES LIMITED - 1990-08-08
    ELDERSTREET DRKC LIMITED - 2003-10-22
    GREYFRIARS EXPANSION MANAGEMENT LIMITED - 1984-09-20
    ELDERSTREET INVESTMENTS LIMITED - 2001-04-30
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    75,799 GBP2020-12-31
    Officer
    icon of calendar 1999-06-09 ~ 2006-04-30
    IIF 24 - Director → ME
  • 8
    ELDERSTREET CORPORATE FINANCE LIMITED - 1998-05-26
    icon of address Flat 5 40 Cadogan Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2019-12-31
    Officer
    icon of calendar 2002-10-23 ~ 2012-02-02
    IIF 25 - Director → ME
  • 9
    icon of address Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,000 GBP2019-07-31
    Officer
    icon of calendar 1996-07-16 ~ 1999-12-20
    IIF 27 - Director → ME
  • 10
    MANTELBROAD LIMITED - 1996-07-22
    icon of address 131-137 Linacre Road, Litherland, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    -186,429 GBP2024-03-31
    Officer
    icon of calendar 1997-12-01 ~ 2002-06-11
    IIF 18 - Director → ME
  • 11
    INGLEBY (1185) LIMITED - 1999-06-28
    icon of address Centurion House 129 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-25 ~ 2001-07-27
    IIF 26 - Director → ME
  • 12
    FORDS PACKAGING SYSTEMS LIMITED - 2009-07-01
    IMAGEMARK LIMITED - 1998-02-03
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-26 ~ 2009-02-27
    IIF 52 - Director → ME
  • 13
    icon of address 313 The Parkway, Iver, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    157,207 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2015-11-26 ~ 2019-05-31
    IIF 44 - Director → ME
  • 14
    PRETANE LIMITED - 1998-07-14
    icon of address Express Estate, Fisherwick Nr Whittington, Lichfield, Staffordshire
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,995,054 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-10-15 ~ 2016-09-16
    IIF 22 - Director → ME
  • 15
    icon of address Express Estate, Fisherwick Road, Lichfield, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2016-09-15
    IIF 23 - Director → ME
  • 16
    icon of address 376 Cronton Road, Widnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    278,242 GBP2023-12-31
    Officer
    icon of calendar 2012-12-31 ~ 2016-10-10
    IIF 9 - Director → ME
  • 17
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,489,824 GBP2022-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2014-07-31
    IIF 41 - Director → ME
  • 18
    CONGRESS HOUSE LIMITED - 2023-03-08
    SONDER CARE (BLUE CEDARS) LIMITED - 2023-08-09
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2019-05-31
    IIF 48 - Director → ME
  • 19
    SONDER CARE (JASMINE HOUSE) LIMITED - 2023-08-09
    DOWNING (ALTON) LIMITED - 2023-03-08
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2019-05-31
    IIF 50 - Director → ME
  • 20
    SONDER CARE (TALL OAKS) LIMITED - 2023-08-09
    DOWNING (PIRBRIGHT ROAD) LIMITED - 2023-03-08
    DOWNING (ACACIA HOUSE) LIMITED - 2006-02-06
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2019-05-31
    IIF 47 - Director → ME
  • 21
    SONDER CARE (THE CHESTNUTS HOLDCO) LIMITED - 2023-08-10
    BOWMAN CARE HOMES LIMITED - 2023-03-09
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2019-05-31
    IIF 45 - Director → ME
  • 22
    SONDER CARE (THE CHESTNUTS) LIMITED - 2023-08-10
    PATHFILL LIMITED - 1998-11-30
    DOWNING (CHERTSEY ROAD) LIMITED - 2023-03-09
    icon of address 77a Victoria Road, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2019-05-31
    IIF 43 - Director → ME
  • 23
    DOWNING CARE HOMES HOLDINGS LIMITED - 2023-03-08
    SONDER CARE LIMITED - 2023-08-09
    BLUE CEDARS HOLDINGS LIMITED - 2015-02-10
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2019-05-31
    IIF 49 - Director → ME
  • 24
    BALDWIN & FRANCIS LIMITED - 2019-10-24
    COBCO 652 LIMITED - 2005-01-05
    BALDWIN & FRANCIS (HOLDINGS) LIMITED - 2014-02-07
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2011-11-28
    IIF 40 - Director → ME
  • 25
    icon of address C/o Mcr Corporate Restructuring, 11 St James Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-09 ~ 2006-09-14
    IIF 29 - Director → ME
  • 26
    OPTUA UK
    - now
    PIRAMID UK - 2005-04-26
    icon of address River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-25 ~ 2014-07-21
    IIF 2 - Director → ME
  • 27
    PARSEQ LIMITED - 2010-07-21
    ACTIVE COMPUTER SERVICES LIMITED - 2010-06-16
    INTELLIGENT ENVIRONMENTS GROUP LIMITED - 2012-05-09
    BAYNHAM LIMITED - 1990-02-22
    icon of address Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,459,000 GBP2019-12-31
    Officer
    icon of calendar ~ 1994-06-13
    IIF 36 - Director → ME
  • 28
    DEMOCOVER LIMITED - 1994-08-31
    icon of address Pjh House, Lomax Way, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-03-30 ~ 1999-02-22
    IIF 19 - Director → ME
  • 29
    icon of address 12-13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-21 ~ 2000-05-12
    IIF 31 - Director → ME
  • 30
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2024-11-30
    Officer
    icon of calendar 2009-03-30 ~ 2010-03-30
    IIF 16 - Director → ME
  • 31
    SHORTERM GROUP LIMITED - 1999-08-27
    OVAL (352) LIMITED - 1987-12-01
    icon of address The Barn, Philpots Close, Yiewsley, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-02-19 ~ 1999-02-10
    IIF 21 - Director → ME
  • 32
    icon of address First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-06 ~ 2015-12-18
    IIF 42 - Director → ME
  • 33
    SNACKTIME LIMITED - 2007-11-30
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2006-04-26
    IIF 38 - Director → ME
  • 34
    BRITISH TRANSPORT ADVERTISING LIMITED - 1995-12-05
    IRONLOOK LIMITED - 1987-08-28
    icon of address Camden Wharf, 28 Jamestown Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-08-08
    IIF 34 - Director → ME
  • 35
    DENVER CREEK LIMITED - 2001-12-17
    icon of address Badger Farm Willowpit Lane, Hilton, Derby, Derbyshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -6,972 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-07-02 ~ 2016-09-01
    IIF 39 - Director → ME
  • 36
    CROSSCO (1104) LIMITED - 2008-08-01
    icon of address The Granary, Harleyford Golf Club, Henley Road, Marlow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-13 ~ 2013-02-26
    IIF 46 - Director → ME
  • 37
    TILWOOD LIMITED - 1999-01-20
    icon of address Vp Plc, Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-01-12 ~ 2008-03-31
    IIF 30 - Director → ME
  • 38
    ENGINEWORK LIMITED - 1996-05-20
    icon of address Vp Plc, Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2008-03-31
    IIF 37 - Director → ME
  • 39
    STOCKSWELL FARM COURT MANAGEMENT COMPANY LIMITED - 2023-06-22
    icon of address Waterford Group Management & Security Alliance, Campbeltown Road, Birkenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,699 GBP2017-12-31
    Officer
    icon of calendar 2012-12-04 ~ 2016-02-22
    IIF 11 - Director → ME
  • 40
    SWAP LIMITED - 1999-10-19
    icon of address C/o Rockwell Collins 730 Wharfedale Road, Winnersh, Wokingham, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-10-18 ~ 2014-04-12
    IIF 32 - 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.