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, Kent, Mr.

    Related profiles found in government register
  • Taylor, Kent, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address Rybeck House, 154, Bawtry Road, Bessacarr, Doncaster, South Yorkshire, DN4 7BT

      IIF 1 IIF 2 IIF 3
  • Taylor, Kent, Mr.
    British accountant

    Registered addresses and corresponding companies
    • icon of address Rybeck House, 154, Bawtry Road, Bessacarr, Doncaster, South Yorkshire, DN4 7BT

      IIF 4
  • Taylor, Kent
    British

    Registered addresses and corresponding companies
    • icon of address Holderness House, Tower House Lane, Hedon, Hull, East Yorkshire, HU12 8EE, England

      IIF 5
    • icon of address Holderness House, Tower House Lane, Hedon Road, Kingston Upon Hull, East Yorkshire, HU12 8EE

      IIF 6
    • icon of address Holderness House, Tower House Lane, Hedon Road, Kingston Upon Hull, East Yorkshire, HU12 8EE, England

      IIF 7 IIF 8 IIF 9
  • Taylor, Kent
    British accountant

    Registered addresses and corresponding companies
    • icon of address Rybeck House, 154, Bawtry Road, Bessacarr, Doncaster, South Yorkshire, DN4 7BT

      IIF 13
  • Taylor, Kent

    Registered addresses and corresponding companies
    • icon of address Holderness House, Tower House Lane, Hedon Road, Kingston Upon Hull, East Yorkshire, HU12 8EE, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 319 Burford Business Cntre 11, Burford Road, Stratford, London, E15 2ST

      IIF 18
    • icon of address Unit 319 Burford Business Centre, 11 Burford Road, Stratford, London, E15 2ST

      IIF 19
  • Taylor, Kent
    born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, England

      IIF 20
  • Taylor, Kent
    British accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rybeck House, 154, Bawtry Road, Bessacarr, Doncaster, South Yorkshire, DN4 7BT

      IIF 21
  • Taylor, Kent
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rybeck House, 154, Bawtry Road, Bessacarr, Doncaster, South Yorkshire, DN4 7BT

      IIF 22
  • Taylor, Kent
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rybeck House, 154, Bawtry Road, Bessacarr, Doncaster, South Yorkshire, DN4 7BT

      IIF 23
    • icon of address Rybeck House, 154, Bawtry Road, Doncaster, South Yorkshire, DN4 7BT

      IIF 24
  • Taylor, Kent
    British finance director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rybeck House, 154, Bawtry Road, Bessacarr, Doncaster, South Yorkshire, DN4 7BT

      IIF 25
    • icon of address Holderness House, Tower House Lane, Hedon Road, Kingston Upon Hull, East Yorkshire, HU12 8EE, England

      IIF 26 IIF 27 IIF 28
    • icon of address 373, High St, London, E15 4QZ

      IIF 30
    • icon of address Burford Business Centre (unit 319), 11 Burford Road, Stratford, London, E15 2ST

      IIF 31 IIF 32
  • Taylor, Kent
    British financial director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Fenchurch Street, London, EC3M 5JD, England

      IIF 33
  • Taylor, Kent, Mr.
    British accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rybeck House, 154, Bawtry Road, Bessacarr, Doncaster, South Yorkshire, DN4 7BT

      IIF 34 IIF 35
  • Taylor, Kent, Mr.
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rybeck House, 154, Bawtry Road, Bessacarr, Doncaster, South Yorkshire, DN4 7BT

      IIF 36
    • icon of address Holderness House, Tower House Lane, Hedon, Hull, East Yorkshire, HU12 8EE, England

      IIF 37
    • icon of address Holderness House, Tower House Lane, Hedon Road, Kingston Upon Hull, HU12 8EE, England

      IIF 38 IIF 39 IIF 40
  • Taylor, Kent, Mr.
    British finance director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Kent, Mr.
    British finance directot born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 373, 373 High Street, Stratford, London, E15 4QZ, England

      IIF 75
  • Taylor, Kent, Mr.
    British financial director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rybeck House, 154, Bawtry Road, Bessacarr, Doncaster, South Yorkshire, DN4 7BT

      IIF 76
  • Taylor, Kent, Mr.
    British management consultancy born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rybeck House, 154, Bawtry Road, Bessacarr, Doncaster, South Yorkshire, DN4 7BT

      IIF 77
  • Mr. Kent Taylor
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Bawtry Road, Doncaster, South Yorks, DN4 7BT, England

      IIF 78
    • icon of address Rybeck House 154, Bawtry Road, Bessacarr, Doncaster, South Yorkshire, DN4 7BT

      IIF 79 IIF 80
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Windsor House Station Court, Station Road, Great Shelford, Cambridge, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 20 - LLP Member → ME
  • 2
    icon of address St Nicholas House Park Row, Nottingham, Nottinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-06-30 ~ now
    IIF 21 - Director → ME
    icon of calendar 1998-06-30 ~ now
    IIF 13 - Secretary → ME
  • 3
    icon of address Rybeck House 154 Bawtry Road, Bessacarr, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2017-03-31
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 79 - Has significant influence or control as a member of a firmOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 4
    ALEXANDER ROBERTS LIMITED - 2014-06-03
    YOUR NAUGHTY DRAWER LIMITED - 2012-09-27
    icon of address Rybeck House 154 Bawtry Road, Bessacarr, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    130 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 154 Bawtry Road, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 57
  • 1
    LHA-ASRA CONSTRUCTION SERVICES LIMITED - 2012-05-04
    icon of address 3 Bede Island Road, Leicester, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    1,643,001 GBP2023-03-31
    Officer
    icon of calendar 2009-10-12 ~ 2010-10-08
    IIF 50 - Director → ME
  • 2
    BE STUDIOS LTD - 2015-12-18
    CREATIVE IMAGING LIMITED - 2011-09-16
    icon of address Apex Office Space, Water Vole Way, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,536 GBP2024-02-29
    Officer
    icon of calendar 2008-07-10 ~ 2011-07-11
    IIF 36 - Director → ME
    icon of calendar 2008-07-10 ~ 2011-07-11
    IIF 2 - Secretary → ME
  • 3
    icon of address Holderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (10 parents, 14 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2012-10-01
    IIF 47 - Director → ME
    icon of calendar 2011-11-01 ~ 2012-10-01
    IIF 11 - Secretary → ME
  • 4
    KANGAROO LOGISTICS LIMITED - 2001-01-11
    icon of address Holderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2012-10-01
    IIF 49 - Director → ME
    icon of calendar 2011-11-01 ~ 2012-10-01
    IIF 7 - Secretary → ME
  • 5
    FINESCHEME LIMITED - 2010-04-09
    icon of address Holderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2012-10-01
    IIF 45 - Director → ME
    icon of calendar 2011-11-01 ~ 2012-10-01
    IIF 12 - Secretary → ME
  • 6
    icon of address 5 Oakwood Road, Lincoln, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2011-11-01 ~ 2012-10-01
    IIF 10 - Secretary → ME
  • 7
    POWERPOOL LIMITED - 2003-07-15
    icon of address The Boat House Burton Lane End, Burton Waters, Lincoln, Lincolnshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    756,653 GBP2024-03-24
    Officer
    icon of calendar 2011-11-01 ~ 2012-10-01
    IIF 8 - Secretary → ME
  • 8
    BUTLER HOMES LIMITED - 1988-08-19
    NORMALMAJOR LIMITED - 1986-12-01
    icon of address Holderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-01 ~ 2012-10-01
    IIF 28 - Director → ME
    icon of calendar 2011-11-01 ~ 2012-10-01
    IIF 14 - Secretary → ME
  • 9
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-30 ~ 2000-09-05
    IIF 35 - Director → ME
    icon of calendar 1998-06-30 ~ 2000-09-05
    IIF 4 - Secretary → ME
  • 10
    icon of address C/o Scotts Property Llp 12, Town Hall Street, Grimsby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2012-10-01
    IIF 26 - Director → ME
    icon of calendar 2011-11-01 ~ 2012-10-01
    IIF 17 - Secretary → ME
  • 11
    icon of address Holderness House Bridgehead Business Park, Hessle, Hull, East Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2012-10-01
    IIF 29 - Director → ME
    icon of calendar 2011-11-01 ~ 2012-10-01
    IIF 16 - Secretary → ME
  • 12
    ACTION GROUP SERVICES (SOUTHERN) LIMITED - 2008-12-18
    ACTIVE GROUP SERVICES LIMITED - 2009-03-06
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,022,060 GBP2024-03-31
    Officer
    icon of calendar 2013-06-03 ~ 2017-08-17
    IIF 33 - Director → ME
  • 13
    HASLAM HOMES LIMITED - 2008-09-02
    icon of address Keepmoat The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (4 parents, 74 offsprings)
    Officer
    icon of calendar 2000-11-30 ~ 2008-01-14
    IIF 22 - Director → ME
  • 14
    icon of address Parkinson Matthews Llp, Cedar House 35, Ashbourne Road, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2010-09-14
    IIF 44 - Director → ME
  • 15
    icon of address 3 Bede Island Road, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2010-11-19
    IIF 24 - Director → ME
  • 16
    BELGRAVE BAHENO PEEPUL CENTRE - 2020-07-27
    icon of address 126-128 Uxbridge Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-27 ~ 2010-11-19
    IIF 25 - Director → ME
  • 17
    icon of address 7 Orchardson Avenue, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-05 ~ 2010-11-19
    IIF 23 - Director → ME
  • 18
    RDV DESIGN AND BUILD LIMITED - 2020-06-20
    icon of address Third Floor, Discover House, 379 - 381 High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-25 ~ 2018-05-31
    IIF 31 - Director → ME
    icon of calendar 2016-11-01 ~ 2018-05-31
    IIF 19 - Secretary → ME
  • 19
    RED DOOR VENTURES LIMITED - 2020-06-20
    icon of address Third Floor, Discover House, 379 - 381 High Street, London, Greater London, England
    Active Corporate (8 parents, 27 offsprings)
    Officer
    icon of calendar 2016-04-25 ~ 2018-05-31
    IIF 32 - Director → ME
    icon of calendar 2016-11-01 ~ 2018-05-31
    IIF 18 - Secretary → ME
  • 20
    icon of address 373 High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-05-31
    IIF 74 - Director → ME
  • 21
    icon of address 373 373 High Street, Stratford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-05-31
    IIF 67 - Director → ME
  • 22
    icon of address 373 373 High Street, Stratford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-05-31
    IIF 65 - Director → ME
  • 23
    icon of address 373 High St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2018-03-31
    IIF 70 - Director → ME
  • 24
    icon of address 373 373 High Street, Stratford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-05-31
    IIF 63 - Director → ME
  • 25
    icon of address 373 373 High Street, Stratford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-05-31
    IIF 61 - Director → ME
  • 26
    icon of address 373 373 High Street, Stratford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-05-31
    IIF 60 - Director → ME
  • 27
    icon of address 373 373 High Street, Stratford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-05-31
    IIF 75 - Director → ME
  • 28
    icon of address 373 373 High Street, Stratford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-05-31
    IIF 62 - Director → ME
  • 29
    icon of address 373 373 High Street, Stratford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-05-31
    IIF 52 - Director → ME
  • 30
    icon of address 373 373 High Street, Stratford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-05-31
    IIF 59 - Director → ME
  • 31
    icon of address 373 High St, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2017-08-31 ~ 2018-05-31
    IIF 30 - Director → ME
  • 32
    icon of address 373 373 High Street, Stratford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-05-31
    IIF 56 - Director → ME
  • 33
    icon of address 373 High St, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-13 ~ 2018-05-31
    IIF 71 - Director → ME
  • 34
    icon of address 373 373 High Street, Stratford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-05-31
    IIF 55 - Director → ME
  • 35
    icon of address 373 373 High Street, Stratford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-05-31
    IIF 53 - Director → ME
  • 36
    icon of address 373 373 High Street, Stratford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-05-31
    IIF 64 - Director → ME
  • 37
    icon of address 373 373 High Street, Stratford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-05-31
    IIF 68 - Director → ME
  • 38
    icon of address 373 373 High Street, Stratford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-05-31
    IIF 51 - Director → ME
  • 39
    icon of address 373 373 High Street, Stratford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-05-31
    IIF 58 - Director → ME
  • 40
    icon of address 373 373 High Street, Stratford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-05-31
    IIF 66 - Director → ME
  • 41
    icon of address 373 373 High Street, Stratford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-05-31
    IIF 57 - Director → ME
  • 42
    icon of address 373 373 High Street, Stratford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-05-31
    IIF 69 - Director → ME
  • 43
    icon of address 373 373 High Street, Stratford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-05-31
    IIF 54 - Director → ME
  • 44
    icon of address 373 High St, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-13 ~ 2018-05-31
    IIF 72 - Director → ME
  • 45
    icon of address 373 High Street, London
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2017-08-31 ~ 2018-05-31
    IIF 73 - Director → ME
  • 46
    icon of address 12 C/o Scotts Property Llp, 12 Town Hall Street, Grimsby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2012-10-01
    IIF 27 - Director → ME
    icon of calendar 2011-11-01 ~ 2012-10-01
    IIF 15 - Secretary → ME
  • 47
    RIGHTMAIN LIMITED - 2002-04-22
    SSE CONTRACTING LIMITED - 2002-08-23
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1992-03-27 ~ 1998-05-31
    IIF 76 - Director → ME
    icon of calendar ~ 1998-05-31
    IIF 1 - Secretary → ME
  • 48
    M.P. BURKE PLC - 2002-02-08
    SSE UTILITY SERVICES PLC - 2013-02-14
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-05-31
    IIF 34 - Director → ME
    icon of calendar ~ 1998-05-31
    IIF 3 - Secretary → ME
  • 49
    icon of address Riverside House, 11-12 Nelson Street, Hull, England
    Active Corporate (7 parents)
    Equity (Company account)
    12,751 GBP2024-09-30
    Officer
    icon of calendar 2012-01-03 ~ 2012-10-01
    IIF 46 - Director → ME
    icon of calendar 2012-01-03 ~ 2012-10-01
    IIF 6 - Secretary → ME
  • 50
    icon of address Dalton House The Haven, Walkington, Beverley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ 2012-10-01
    IIF 37 - Director → ME
    icon of calendar 2011-12-08 ~ 2012-10-01
    IIF 5 - Secretary → ME
  • 51
    icon of address Riverside House, 11-12 Nelson Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2012-07-02 ~ 2012-10-01
    IIF 43 - Director → ME
  • 52
    icon of address Riverside House, 11-12 Nelson Street, Hull, England
    Dissolved Corporate
    Equity (Company account)
    -38 GBP2022-12-31
    Officer
    icon of calendar 2012-07-02 ~ 2012-10-01
    IIF 41 - Director → ME
  • 53
    icon of address Riverside House, 11-12 Nelson Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-07-02 ~ 2012-10-01
    IIF 42 - Director → ME
  • 54
    icon of address Riverside House, 11-12 Nelson Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-07-02 ~ 2012-10-01
    IIF 40 - Director → ME
  • 55
    icon of address Holderness House Bridgehead Business Park, Hessle, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2012-10-01
    IIF 39 - Director → ME
  • 56
    icon of address Riverside House, 11-12 Nelson Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-07-02 ~ 2012-10-01
    IIF 38 - Director → ME
  • 57
    CREATED DESIGNS LIMITED - 2001-06-06
    icon of address Holderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-01 ~ 2012-10-01
    IIF 48 - Director → ME
    icon of calendar 2011-11-01 ~ 2012-10-01
    IIF 9 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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