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 Steven Robert Taylor

    Related profiles found in government register
  • Mr Steven Robert Taylor
    Welsh born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Partridge Ave Llwynypia, Llwynypia, Tonypandy, CF40 2NA, Wales

      IIF 1
    • Unit 7, Amos Industral Estate, Penygraig, Tonypandy, CF40 2HZ, Wales

      IIF 2
  • Steven Taylor
    Welsh born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Monkeys Play Centre, Ffrwd Amos Industrial Estate, Tonypandy, CF40 1HZ, United Kingdom

      IIF 3
  • Mr Steven Robert Taylor
    Welsh born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 22 Partridge Avenue, Tonypandy, CF40 2NA, Wales

      IIF 4
    • The Court House, Llwynypia Road, Tonypandy, CF40 2HZ, Wales

      IIF 5 IIF 6
  • Mr Steven Taylor
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solarframe Ltd, Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, United Kingdom

      IIF 7
  • Taylor, Steven Robert
    Welsh taxi driver born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Partridge Avenue, Tonypandy, CF402NA, Wales

      IIF 8
    • 15, Partridge Aveune, Llwynypia, Tonypandy, Wales, CF402NA, Wales

      IIF 9
  • Taylor, Steven Robert
    Welsh taxi operator born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Partridge Ave, Llwynypia, Tonypandy, CF40 2NA, Wales

      IIF 10
  • Mr Steve Taylor
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Davey Road, Fields End Business Park, Thurnscoe, Nr Rotherham, South Yorkshire, S63 0JF

      IIF 11
    • Unit 3, Davey Road, Fields End Business Park, Thurnscoe, Rotherham, S63 0JF, England

      IIF 12
  • Mr Steven Taylor
    Welsh born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Partridge Avenue, Tonypandy, CF40 2NA, Wales

      IIF 13 IIF 14
  • Mr Steven John Taylor
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 22, Linden Road, Aldeburgh, Suffolk, IP15 5JQ, England

      IIF 15
    • Colonial House, Master Lord Industrial Estate, Leiston, IP16 4JD, England

      IIF 16
  • Taylor, Steven
    Welsh company officer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Monkey's, Amos Industry Estates, Penygraig, Tonypandy, CF40 1HZ, United Kingdom

      IIF 17
  • Taylor, Steven
    Welsh director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Monkeys Play Centre, Ffrwd Amos Industrial Estate, Tonypandy, Tonypandy, Mid Glamorgan, CF40 1HZ, United Kingdom

      IIF 18
  • Mr Steven Taylor
    English born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Davey Road, Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 19
  • Mr Steven Taylor
    British born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Partridge Avenue, Tonypandy, Mid Glamorgan, CF40 2NA, Wales

      IIF 20
  • Mr Steven Taylor
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 21
    • Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 22 IIF 23
    • C/o Solarframe Ltd, 3 Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 24
    • C/o Unit 3, Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 25
    • Unit 3 Davey Road, Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 26 IIF 27
  • Taylor, Steven Robert
    Welsh born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • The Court House, Llwynypia Road, Tonypandy, CF40 2HZ, Wales

      IIF 28 IIF 29
  • Taylor, Steven Robert
    Welsh taxi driver born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Partridge Avenue, Tonypandy, CF40 2NA, United Kingdom

      IIF 30
  • Taylor, Steven Robert
    Welsh taxi operator born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 22 Partridge Avenue, Tonypandy, CF40 2NA, Wales

      IIF 31
  • Taylor, Steven
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solarframe Ltd, Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, United Kingdom

      IIF 32
  • Taylor, Steven
    Welsh company director born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Partridge Avenue, Tonypandy, CF40 2NA, Wales

      IIF 33 IIF 34
  • Taylor, Steven John
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 22, Linden Road, Aldeburgh, Suffolk, IP15 5JQ, England

      IIF 35
  • Taylor, Steven John
    British stationer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 48, Linden Road, Aldeburgh, IP15 5JH, England

      IIF 36
  • Taylor, Steven Brian
    British dt technician in school born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Dorcan Academy, St. Pauls Drive, Swindon, Wiltshire, SN3 5DA

      IIF 37
  • Taylor, Steven Robert

    Registered addresses and corresponding companies
    • 22 Partridge Avenue, Tonypandy, CF40 2NA, Wales

      IIF 38
  • Taylor, Steven
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 14, Albion Place, Doncaster, South Yorkshire, DN1 2EG

      IIF 39 IIF 40
    • Unit 3, Davey Road, Fields End Business Park, Goldthorpe, Rotherham, S63 0JF, England

      IIF 41
    • Unit 3 Davey Road, Fields End Business Park, Thurnscoe, Nr Rotherham, South Yorkshire, S63 0JF

      IIF 42
    • C/o Solarframe Ltd, 3 Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 43
    • C/o Unit 3, Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 44
    • Unit 3 Davey Road, Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 45 IIF 46 IIF 47
    • Unit 3 Davey Road, Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, S63 0JF, England

      IIF 48
  • Taylor, Steven
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 49
    • Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 50 IIF 51
  • Taylor, Steven
    British deputy managing director born in March 1959

    Registered addresses and corresponding companies
    • 29 Doncaster Road, Hickleton, Doncaster, South Yorkshire, DN5 7BG

      IIF 52
  • Taylor, Steven
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 14, Albion Place, Doncaster, South Yorkshire, DN1 2EG, United Kingdom

      IIF 53
    • Unit 3, Davey Road, Fields End Business Park, Thurnscoe, Rotherham, S63 0JF, England

      IIF 54
  • Taylor, Steven
    British production director born in March 1959

    Registered addresses and corresponding companies
    • The Old Vicarage Whitehouse Crescent, Woodlesford, Leeds, LS26 8BL

      IIF 55
  • Taylor, Steven

    Registered addresses and corresponding companies
    • 15 Partridge Avenue, Tonypandy, CF402NA, Wales

      IIF 56
    • 19, Partridge Avenue, Tonypandy, CF40 2NA, United Kingdom

      IIF 57
    • Little Monkeys Play Centre, Ffrwd Amos Industrial Estate, Tonypandy, Tonypandy, Mid Glamorgan, CF40 1HZ, United Kingdom

      IIF 58
  • Taylor, Steven, Mr

    Registered addresses and corresponding companies
    • 14, Albion Place, Doncaster, South Yorkshire, DN1 2EG, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 28
  • 1
    Unit 3, Davey Road Fields End Business Park, Thurnscoe, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,802 GBP2019-05-31
    Officer
    2014-08-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    K2 (IRELAND) LIMITED - 2010-03-16
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -133,775 GBP2021-08-31
    Officer
    2020-09-25 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    UK DIY CONSERVATORIES ONLINE LIMITED - 2005-09-19
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -126,634 GBP2021-08-31
    Officer
    2020-09-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    22 Linden Road, Aldeburgh, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,563 GBP2025-02-28
    Officer
    2011-01-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    14 Albion Place, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 53 - Director → ME
  • 6
    C/o Harper James, Floor 5 Cavendish House, 39-41 Waterloo Street, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    42 GBP2024-03-31
    Officer
    2017-04-10 ~ now
    IIF 40 - Director → ME
  • 7
    176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Little Monkey's Amos Industry Estates, Penygraig, Tonypandy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-27 ~ dissolved
    IIF 17 - Director → ME
  • 9
    The Court House, Llwynypia Road, Tonypandy, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    15,240 GBP2025-05-31
    Officer
    2024-05-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    57 Partridge Road, Tonypandy, Wales
    Active Corporate (1 parent)
    Officer
    2025-04-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-04-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    22 Partridge Ave Llwynypia, Llwynypia, Tonypandy, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Unit 28 Oaklands Business Park, Ferndale, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2014-11-14 ~ dissolved
    IIF 8 - Director → ME
    2014-11-14 ~ dissolved
    IIF 56 - Secretary → ME
  • 13
    29 Oaklands Business Park, Ferndale, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-08-12 ~ dissolved
    IIF 31 - Director → ME
    2016-08-12 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 14
    19 Partridge Avenue, Tonypandy, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,321 GBP2017-02-28
    Officer
    2013-02-21 ~ dissolved
    IIF 30 - Director → ME
    2013-02-21 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    Unit 3 Davey Road, Fields End Business Park, Goldthorpe, Rotherham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    393,815 GBP2024-08-31
    Officer
    2024-06-19 ~ now
    IIF 41 - Director → ME
  • 16
    Unit 3 Davey Road, Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,602 GBP2024-08-31
    Officer
    2018-04-27 ~ now
    IIF 48 - Director → ME
  • 17
    THE CONSERVATORY SUPERMARKET.COM LIMITED - 2015-07-01
    Unit 3 Davey Road Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,023 GBP2024-08-31
    Officer
    2009-08-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 18
    LUPFAW 419 LIMITED - 2015-09-26
    Unit 3 Davey Road Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, England
    Active Corporate (2 parents, 7 offsprings)
    Profit/Loss (Company account)
    72,581 GBP2023-09-01 ~ 2024-08-31
    Officer
    2015-10-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-07-04 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    Unit 3 Davey Road Fields End Business Park, Thurnscoe, Nr Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,183,541 GBP2024-08-31
    Officer
    2008-10-08 ~ now
    IIF 42 - Director → ME
  • 20
    Unit 3 Davey Road Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    81,350 GBP2024-08-31
    Officer
    2022-05-10 ~ now
    IIF 47 - Director → ME
  • 21
    22 Partridge Avenue, Tonypandy, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-09-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-09-19 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 22
    Unit 7 Amos Industrial Estate, Penygraig, Tonypandy, Rhondda Cynon Taff
    Dissolved Corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 23
    Little Monkeys Play Centre Ffrwd Amos Industrial Estate, Tonypandy, Tonypandy, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 18 - Director → ME
    2019-03-06 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 24
    C/o Solarframe Ltd, 3 Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,784,991 GBP2024-08-31
    Officer
    2019-03-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    19 Partridge Avenue, Tonypandy, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 26
    15 Partridge Aveune, Llwynypia, Tonypandy, Wales, Wales
    Dissolved Corporate (1 parent)
    Officer
    2011-06-07 ~ dissolved
    IIF 9 - Director → ME
  • 27
    Carlton Park House Main Road, Carlton, Saxmundham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    445 GBP2018-01-31
    Officer
    2012-11-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    LUPFAW 431 LIMITED - 2016-09-13
    C/o Unit 3 Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,454 GBP2024-08-31
    Officer
    2016-09-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 25 - Has significant influence or controlOE
Ceased 7
  • 1
    C/o Harper James, Floor 5 Cavendish House, 39-41 Waterloo Street, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    42 GBP2024-03-31
    Officer
    2010-05-17 ~ 2013-04-18
    IIF 39 - Director → ME
  • 2
    LUPFAW 419 LIMITED - 2015-09-26
    Unit 3 Davey Road Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, England
    Active Corporate (2 parents, 7 offsprings)
    Profit/Loss (Company account)
    72,581 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    2016-04-06 ~ 2018-07-04
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Unit 3 Davey Road Fields End Business Park, Thurnscoe, Nr Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,183,541 GBP2024-08-31
    Officer
    2008-10-08 ~ 2009-09-25
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-07-15
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Bdo Stoy Hayward Llp, 1 Bridgewater Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    1998-03-13 ~ 2003-05-02
    IIF 52 - Director → ME
  • 5
    C/o Solarframe Ltd, 3 Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,784,991 GBP2024-08-31
    Officer
    2019-03-21 ~ 2019-03-21
    IIF 32 - Director → ME
    Person with significant control
    2019-03-21 ~ 2019-03-21
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DORCAN ACADEMY - 2012-07-06
    The Dorcan Academy, St. Pauls Drive, Swindon, Wiltshire
    Active Corporate (5 parents)
    Officer
    2018-06-20 ~ 2018-09-26
    IIF 37 - Director → ME
  • 7
    3rd Floor, Wellington Plaza, 31 Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Officer
    ~ 1997-01-13
    IIF 55 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.