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 David Taylor

    Related profiles found in government register
  • Mr David Taylor
    British born in March 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Neptune Court, Vanguard Way, Cardiff, Cardiff, CF24 5PJ

      IIF 1
    • 16, Upper Woburn Place, London, WC1H 0BS, England

      IIF 2
  • David Taylor
    British born in September 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • Penrhyn Owen, Mill Road, Porthdafarch, Holyhead, Anglesey, LL65 2LW, Wales

      IIF 3 IIF 4
  • Mr David Taylor
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 69, Lambeth Walk, London, SE11 6DX, England

      IIF 5 IIF 6
  • Mr James Taylor
    British born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 7
  • Mr David Taylor
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, 3 Barcroft Crescent, Wrantage, Taunton, Somerset, TA3 6DD, England

      IIF 8
  • Mr David Taylor
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 217, Long Lane, Halesowen, B62 9JT, England

      IIF 9
  • Mr David Taylor
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 4-6 Canfield Place, London, NW6 3BT

      IIF 10
  • Mr David Taylor
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Stoneleigh Avenue, Coventry, CV5 6DA, England

      IIF 11 IIF 12
  • Mr David Taylor
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Birch Avenue, Penwortham, Preston, PR1 0PB, United Kingdom

      IIF 13
    • 27, Browning Avenue, Southampton, SO19 6QB, England

      IIF 14
  • Mr David Taylor
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Tornado House, High Street, Heckmondwike, West Yorkshire, WF16 0DL

      IIF 15
  • Mr David Taylor
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Beswick House, Suite2 Beswick House, Greenfold Way, Leigh, Gtr Manchester, WN7 3XJ, United Kingdom

      IIF 16
    • Cottondale House, Fordon Lane, Staxton, Scarborough, North Yorkshire, YO12 4TG, England

      IIF 17
  • Mr David Taylor
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Rowsley Avenue, Manchester, M20 2XD, England

      IIF 18
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 19
  • Mr David Taylor
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 20
  • Mr David Taylor
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 21
    • Unit 1 Uttoxeter Business Centre, Dovefields Retail Park, Town Meadows Way, Uttoxeter, Staffordshire, ST14 8AZ, England

      IIF 22 IIF 23
  • Mr David Taylor
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 97, Grayswood Avenue, Coventry, CV5 8HJ

      IIF 24
    • 97, Grayswood Avenue, Coventry, CV5 8HJ, United Kingdom

      IIF 25
    • Unit 4a Meridan Works, Birmingham Road, Millisons Wood, Coventry, CV5 9AZ, England

      IIF 26
  • Mr David Taylor
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1892 Building, 47 Kingsway Place, Sans Walk, London, EC1R 0LU, United Kingdom

      IIF 27
  • Mr David Taylor
    British born in September 1994

    Resident in Ireland

    Registered addresses and corresponding companies
    • Beechpark House, Clonsilla, Dublin 15, Dublin, D15R YV9, Ireland

      IIF 28
  • Mr David Taylor
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12a, Oak Industrial Park, Chelmsford Road, Dunmow, CM6 1XN, England

      IIF 29
  • Mr David Taylor
    British born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, 1 Castlehill Farm, Stevenston, KA20 4LF, Scotland

      IIF 30
  • Mr David Taylor
    British born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 31
    • Gowkhall Farm, Newarthill, Motherwell, ML1 5HU

      IIF 32
  • David Taylor
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • David Taylor
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24, High Street, Saffron Walden, CB10 1AX, England

      IIF 34
  • David Taylor
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24, High Street, Saffron Walden, CB10 1AX, England

      IIF 35 IIF 36
  • David Taylor
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 37
  • Mr David James Taylor
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 141, Lower Marsh, London, SE1 7EA, England

      IIF 38
  • Mr David Mark Taylor
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 92b, London Road, Bexhill-on-sea, TN39 3LE, England

      IIF 39 IIF 40
  • David Taylor
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2 Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU, England

      IIF 41
  • Mr David Taylor
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Gloucester Place, London, W1U 6JW, United Kingdom

      IIF 42 IIF 43
  • Mr David Taylor
    Scottish born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Reidhaven Street, Elgin, IV30 1QH, Scotland

      IIF 44
  • Mr James Taylor
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Timbercrest, Pensham, Pershore, WR10 3HB, England

      IIF 45
  • David Taylor
    British born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Baxter Road, Calderwood, East Calder, EH53 0QF, Scotland

      IIF 46
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 47
    • 32, Herd Green, Livingston, EH54 8PU, Scotland

      IIF 48
  • Mr David James Taylor
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 4 - 6, Canfield Place, London, NW6 3BT

      IIF 49
  • Mr James David Taylor
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Old Forge, 37 East Street, Colchester, CO1 2TP, England

      IIF 50
    • The Old Forge, East Street, Colchester, Essex, CO1 2TP

      IIF 51
  • Mr James Taylor
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Bolton Arena, Arena Approach, Horwich, Bolton, BL6 6LB, United Kingdom

      IIF 52
    • Rose Cottage, Newlands Lane, Stoke Row, Henley-on-thames, RG9 5PS, England

      IIF 53
  • David Mark Taylor
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, Beech Close, Sproatley, Hull, HU11 4XB, England

      IIF 54
  • David Taylor
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7 King George Street, Wessington, Alfreton, DE556DZ, England

      IIF 55
  • Mr David Edwin Taylor
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Hollies, Perry Field, Netherend, Woolaston, GL15 6DQ, United Kingdom

      IIF 56
  • Mr David Taylor
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Thorncliffe Road, Hadfield, SK13 2AZ, United Kingdom

      IIF 57
  • Taylor, David James
    British director born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, Bath Row, Birmingham, B15 1LZ

      IIF 58
  • Taylor, David James
    British executive director born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, Bath Row, Birmingham, B15 1LZ

      IIF 59 IIF 60
    • 20, Bath Row, Birmingham, B15 1LZ, England

      IIF 61 IIF 62
    • Midland Heart, 20 Bath Row, Birmingham, B15 1LZ

      IIF 63 IIF 64 IIF 65
    • Garden Court, Harry Weston Road, Binley Business Park, Coventry, CV3 2SU, England

      IIF 67
    • Garden Court, Harry Weston Road, Binley Business Park, Coventry, West Midlands, CV3 2SU, England

      IIF 68
    • 20 Bath Row, Birmingham, West Midlands, B15 1LZ

      IIF 69 IIF 70 IIF 71
  • Taylor, James
    British consultant born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 72
  • David Taylor
    Scottish born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 73
  • David Taylor
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, 113-116 Bute Street, Cardiff, CF10 5EQ

      IIF 74
  • Mr David George Taylor
    British born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Allenvale Gardens, Aberdeen, AB10 7FG, Scotland

      IIF 75
  • Mr David Richard Taylor
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Old Road, Whaley Bridge, SK23 7HR, United Kingdom

      IIF 76
  • Mr David Taylor
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Taylor
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rae House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT

      IIF 79
    • Golden Boar, The Street, Freckenham, Bury St. Edmunds, IP28 8HZ, England

      IIF 80
    • The Golden Boar, The Street Freckenham, Bury St. Edmunds, Suffolk, IP28 8HZ, United Kingdom

      IIF 81
  • Mr David Taylor
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Oak Leaf Drive, Moseley, Birmingham, B13 9FE, England

      IIF 82
    • 22, Oak Leaf Drive, Moseley, Birmingham, B13 9FE, United Kingdom

      IIF 83
  • Mr David Taylor
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Weavers Road, Chudleigh, Devon, TQ13 0FW, England

      IIF 84
  • Mr David Taylor
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gowkhall Farm Cottage, Mosshall Street, Newarthill, Motherwell, ML1 5HU, Scotland

      IIF 85
  • Mr David Taylor
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Monkscroft Drive, Belmont, Hereford, Herefordshire, HR2 7XB, United Kingdom

      IIF 86
  • Taylor, David
    British company director born in September 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • Penrhyn Owen, Mill Road, Porthdafarch, Holyhead, Anglesey, LL65 2LW, Wales

      IIF 87 IIF 88
  • Mr David Taylor
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hill Farm Close, Lilleshall, Newport, TF10 9HU, England

      IIF 89
  • David Taylor
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 90
  • David Taylor
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91
  • Mr Dave Taylor
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 92
  • Taylor, David James
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 141, Lower Marsh, London, SE1 7EA, England

      IIF 93
  • Taylor, David James
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 58, Leman Street, London, E1 8EU

      IIF 94
    • 69, Lambeth Walk, London, SE11 6DX, England

      IIF 95
  • David Taylor
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Golden Boar, The Street, Freckenham, Bury St. Edmunds, IP28 8HZ, United Kingdom

      IIF 96
  • David Taylor
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 97
  • Mr David James Taylor
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14d Conway Road, Cardiff, South Glamorgan, CF11 9NT, United Kingdom

      IIF 98
  • Mr David Taylor
    English born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Flat, Hylton Hound Hotel, Middle Lane, Wythall, B47 6LD, United Kingdom

      IIF 99
  • Mr David Taylor
    Scottish born in February 1983

    Resident in United Kingdom

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

      IIF 100
  • Mr David Taylor
    British born in April 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffs, ST5 9QF

      IIF 101
  • Taylor, David Mark
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 92b, London Road, Bexhill-on-sea, TN39 3LE, England

      IIF 102
  • Taylor, David Mark
    British mechanic born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 92b, London Road, Bexhill-on-sea, TN39 3LE, England

      IIF 103
  • Taylor, David Mark
    British rigger born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, Beech Close, Sproatley, Hull, HU11 4XB, England

      IIF 104
  • Mr James Bradley Taylor
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Timbercrest, Pensham, Pershore, WR10 3HB, England

      IIF 105
  • Taylor, David
    British solicitor born in June 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • Barbury House, Stonehill Green, Westlea, Swindon, SN5 7HB

      IIF 106
  • Taylor, David
    British wwf campaigner born in April 1985

    Registered addresses and corresponding companies
    • 1st, Floor, 43 The Broadway, Shifnal, Shropshire, TF11 8BB, England

      IIF 107
  • Taylor, David James
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 4-6 Canfield Place, London, NW6 3BT, United Kingdom

      IIF 108
  • Taylor, David James
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 38, Pinewood Drive, Orpington, Kent, BR6 9NJ, United Kingdom

      IIF 109
  • Mr David Geoffrey Taylor
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, King George Street, Wessington, Alfreton, DE55 6DZ, England

      IIF 110
  • Mr David Robert John Taylor
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, Moor Place, Newcastle Upon Tyne, NE3 4AL, England

      IIF 111
  • Mr James Taylor
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 112
  • Taylor, David
    British business consultant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, 3 Barcroft Crescent, Wrantage, Taunton, Somerset, TA3 6DD, England

      IIF 113
  • Taylor, David
    British sales born in January 1960

    Registered addresses and corresponding companies
    • 4 Micawber Road, Poynton, Cheshire, SK12 1UW

      IIF 114
  • Taylor, David
    British director born in June 1975

    Resident in Uk

    Registered addresses and corresponding companies
  • Taylor, David
    British electrician born in June 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • 48, Main Road, Biggin Hill, Kent, TN16 3DU, England

      IIF 117
  • Taylor, David
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 217, Long Lane, Halesowen, B62 9JT, England

      IIF 118
  • Taylor, David
    British none born in October 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • Christ Church Community Centre, Sedgemoor Road, Liverpool, Merseyside, L11 3BR

      IIF 119
  • Taylor, David
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Stoneleigh Avenue, Coventry, CV5 6DA, England

      IIF 120
  • Taylor, David
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Birch Avenue, Penwortham, Preston, PR1 0PB, United Kingdom

      IIF 121
    • 27, Browning Avenue, Southampton, SO19 6QB, England

      IIF 122
  • Taylor, David Ian
    British fabricator born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 58 Weavers Road, Chudleigh, Devon, TQ13 0FW, England

      IIF 123
  • Taylor, David James
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Llewelyn House, Llewelyn Avenue, Llandudno, LL30 2ER, United Kingdom

      IIF 124
  • Taylor, David Richard
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 30, The Loont, Winsford, CW7 1EU, England

      IIF 125
  • Taylor, David Richard
    British plumber born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Old Road, Whaley Bridge, SK23 7HR, United Kingdom

      IIF 126
  • David Taylor
    English born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 127
  • Mr David Michael John Taylor
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Glx, 69-75 Thorpe Road, Norwich, Norfolk, NR1 1UA, England

      IIF 128
  • Taylor, David
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 497a, Green Lanes, London, N4 1AL, England

      IIF 129
  • Taylor, David
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Tornado House, High Street, Heckmondwike, West Yorkshire, WF16 0DL

      IIF 130
  • Taylor, David
    British consultant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 48, Winn House, Burrows Street, Walsall, WS2 8NW, England

      IIF 131
  • Taylor, David
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Golden Boar, The Street, Freckenham, Bury St. Edmunds, IP28 8HZ, England

      IIF 132
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 133
  • Taylor, David
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Cottondale House, Fordon Lane, Staxton, Scarborough, North Yorkshire, YO12 4TG, England

      IIF 134
  • Taylor, David
    British operations manager born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 111 Shelley Street, Leigh, Lancashire, WN7 5EW

      IIF 135
  • Taylor, David
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 136
  • Taylor, David
    British laser tag born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Rowsley Avenue, Manchester, M20 2XD, England

      IIF 137
  • Taylor, David
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 77, Oliver Street, Northampton, Northants, NN2 7JH, England

      IIF 138
  • Taylor, David
    British creative director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22, Woodley Street, Ruddington, Nottingham, NG11 6EP, England

      IIF 139
  • Taylor, David
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24, High Street, Saffron Walden, CB10 1AX, England

      IIF 140 IIF 141
    • 79, High Street, Saffron Walden, Essex, CB10 1DZ

      IIF 142
  • Taylor, David
    British graphic design born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 143
  • Taylor, David
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, City Road East, Manchester, M15 4PN

      IIF 144
    • 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 145
  • Taylor, David
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 146
    • Unit 1 Uttoxeter Business Centre, Dovefields Retail Park, Town Meadows Way, Uttoxeter, Staffordshire, ST14 8AZ, England

      IIF 147
  • Taylor, David
    British mobile phone retailer born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Uttoxeter Business Centre, Dovefields Retail Park, Town Meadows Way, Uttoxeter, Staffordshire, ST14 8AZ, England

      IIF 148
  • Taylor, David
    British construction born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 97, Grayswood Avenue, Coventry, CV5 8HJ, United Kingdom

      IIF 149
    • Unit 4a Meridan Works, Birmingham Road, Millisons Wood, Coventry, CV5 9AZ, England

      IIF 150
  • Taylor, David
    British plastering born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 97, Grayswood Avenue, Coventry, CV5 8HJ, United Kingdom

      IIF 151
  • Taylor, David
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1892 Building, 47 Kingsway Place, Sans Walk, London, EC1R 0LU, United Kingdom

      IIF 152
  • Taylor, David
    British home improvements born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Easdale Path, Glenboig, Coatbridge, North Lanarkshire, ML5 2SB, Scotland

      IIF 153
  • Taylor, David George
    British director born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Allenvale Gardens, Aberdeen, AB10 7FG, Scotland

      IIF 154
  • Taylor, David Ian
    British

    Registered addresses and corresponding companies
    • 58 Weavers Road, Chudleigh, Devon, TQ13 0FW, England

      IIF 155
  • Taylor, David Jonathan
    British

    Registered addresses and corresponding companies
    • 243 Queensway, West Wickham, Kent, BR4 9DX

      IIF 156
  • Taylor, David, Dr
    British general practitioner born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Linden Mews, Linden Road, Halifax, HX3 0AR, England

      IIF 157
  • Taylor, James
    British builder born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Timbercrest, Pensham, Pershore, WR10 3HB, England

      IIF 158
  • Taylor, David
    British

    Registered addresses and corresponding companies
    • Gowkhall Farm, Mosshall Street, Newarthill, Motherwell, Lanarkshire, ML1 5HU

      IIF 159
  • Taylor, David
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12a, Oak Industrial Park, Chelmsford Road, Dunmow, CM6 1XN, England

      IIF 160
    • 23, Brook Street, Glemsford, Sudbury, CO10 7PL, England

      IIF 161
  • Taylor, David
    British sales & marketing director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David
    British company director born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, 1 Castlehill Farm, Stevenston, KA20 4LF, Scotland

      IIF 165
  • Taylor, David
    British managing director born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Gowkhall Farm, Mosshall Street, Newarthill, Motherwell, Lanarkshire, ML1 5HU

      IIF 166
  • Taylor, David
    British painter born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 167
  • Taylor, David
    British it consultant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hill Farm Close, Lilleshall, Newport, TF10 9HU, England

      IIF 168
  • Taylor, David James
    born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

      IIF 169
  • Taylor, David John
    British communications engineer born in October 1959

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 1, Hasler Place, Great Dunmow, Essex, CM6 2AJ, England

      IIF 170
  • Taylor, James
    British managing director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Bolton Arena, Arena Approach, Horwich, Bolton, BL6 6LB, United Kingdom

      IIF 171
  • Taylor, David
    British director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Baxter Road, Calderwood, East Calder, EH53 0QF, Scotland

      IIF 172
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 173
    • 32, Herd Green, Livingston, EH54 8PU, Scotland

      IIF 174
  • Taylor, David
    British financial adviser born in December 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 175
  • Taylor, James David
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Old Forge, 37 East Street, Colchester, CO1 2TP, England

      IIF 176
  • Taylor, James David
    British site engineer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Old Forge, East Street, Colchester, Essex, CO1 2TP

      IIF 177
  • Dr David Anthony Taylor
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Linden Mews, Linden Road, Halifax, HX3 0AR, England

      IIF 178
  • Mr David Jonathan Taylor
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, Queensway, Bromley, BR49DX, England

      IIF 179
  • Mr David Jonathan Taylor
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kent & Surrey Golf Course, Crouch House Road, Kent, Edenbridge, TN8 5LQ, England

      IIF 180
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 181
    • 5, Hortons Way, Westerham, Kent, TN16 1BT, United Kingdom

      IIF 182
  • Mr David Jonathon Taylor
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, High Street, Saffron Walden, CB10 1AX, United Kingdom

      IIF 183
  • Taylor, David
    English director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7 King George Street, Wessington, Alfreton, Derbyshire, DE55 6DZ, England

      IIF 184
  • Taylor, David James
    British company director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14d, Conway Road, Cardiff, CF11 9NT, Wales

      IIF 185
    • Springboard Business Innovation Centre, Llantarnam Industrial Park, Cwmbran, NP44 3AW, Wales

      IIF 186
  • Taylor, David James
    British consulting born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 187
  • Taylor, David James
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14d Conway Road, Cardiff, CF11 9NT, Wales

      IIF 188
    • Portland House, 113-116 Bute Street, Cardiff, CF10 5EQ

      IIF 189
  • Taylor, David Michael John
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Glx, 69-75 Thorpe Road, Norwich, Norfolk, NR1 1UA, England

      IIF 190
  • Taylor, James Bradley
    British bricklayer born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hill Close, Pershore, WR10 1JJ, England

      IIF 191
  • Taylor, David
    English director quantity surveyor born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Discovery Works, Trafford Park Way, Trafford Park, Manchester, M17 1AN, England

      IIF 192
  • Taylor, David
    English director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • D S House, 306 High Street, Croydon, Surrey, CR0 1NG, United Kingdom

      IIF 193
    • Ds House, 306 High Street, Croydon, CR0 1NG, United Kingdom

      IIF 194
  • Taylor, David
    Scottish director born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 Main Street, New Luce, Newton Stewart, DG8 0AJ, United Kingdom

      IIF 195
  • Taylor, David
    Scottish sales director born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Main Street, New Luce, Newton Stewart, Wigtownshire, DG8 0AJ, Scotland

      IIF 196
  • Taylor, David
    Scottish joiner born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 197
  • Taylor, David
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Gloucester Place, London, W1U 6JW, United Kingdom

      IIF 198
  • Taylor, David
    Scottish manager born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Reidhaven Street, Elgin, IV30 1QH, Scotland

      IIF 199
  • Taylor, David Geoffrey
    English electrician born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, King George Street, Wessington, Alfreton, DE55 6DZ, England

      IIF 200
  • Taylor, David James
    British solicitor born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 201 IIF 202
    • 134, Edmund Street, Birmingham, West Midlands, B3 2ES, Uk

      IIF 203
    • C/o Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 204
  • Taylor, James
    English none born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Rose Cottage, Newlands Lane, Stoke Row, Henley-on-thames, RG9 5PS, England

      IIF 205
  • Taylor, David
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 206
  • Taylor, David
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB, United Kingdom

      IIF 207
  • Taylor, David
    British sales and marketing born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 208
  • Taylor, David
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Stoneleigh Avenue, Coventry, CV5 6DA, England

      IIF 209
  • Taylor, David
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Thorncliffe Road, Hadfield, SK13 2AZ, United Kingdom

      IIF 210
    • 11, Whitcliffe Grove, Ripon, North Yorkshire, HG42 2JW, United Kingdom

      IIF 211
  • Mr David Michael John Taylor
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bracken House, Taylor Drift, East Harling, Norwich, NR16 2TF, England

      IIF 212
    • Downhill Farm, Kenninghall Road, East Harling, Norwich, NR16 2LH, England

      IIF 213
  • Taylor, Dave
    British sales executive born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 214
  • Taylor, David

    Registered addresses and corresponding companies
    • Portland House, 113-116 Bute Street, Cardiff, CF10 5EQ

      IIF 215
    • 15, Baxter Road, Calderwood, East Calder, EH53 0QF, Scotland

      IIF 216
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 217 IIF 218
    • 32, Herd Green, Livingston, EH54 8PU, Scotland

      IIF 219
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 220 IIF 221
    • Gowkhall Farm Cottage, Mosshall Street, Newarthill, Motherwell, ML1 5HU, Scotland

      IIF 222
    • Gowkhall Farm, Newarthill, Motherwell, ML1 5HU

      IIF 223
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG, England

      IIF 224
    • 23, Brook Street, Glemsford, Sudbury, CO10 7PL, England

      IIF 225
  • Taylor, David
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, David
    British retired born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1733a, London Road, Leigh-on-sea, SS9 2SW, United Kingdom

      IIF 228
  • Taylor, David
    British businessman born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Golden Boar, The Street Freckenham, Bury St. Edmunds, Suffolk, IP28 8HZ, United Kingdom

      IIF 229
  • Taylor, David
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Golden Boar, The Street, Freckenham, Bury St. Edmunds, Suffolk, IP28 8HZ, United Kingdom

      IIF 230
  • Taylor, David
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rae House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT

      IIF 231
  • Taylor, David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dwgt, 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 232
  • Taylor, David
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Oak Leaf Drive, Moseley, Birmingham, B13 9FE, United Kingdom

      IIF 233
  • Taylor, David
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hollies, Perry Field, Netherend, Woolaston, GL15 6DQ, United Kingdom

      IIF 234
  • Taylor, David
    British engineer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 235
    • C/o Marchmount Consulting, 272 Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 236
  • Taylor, David
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gowkhall Farm Cottage, Mosshall Street, Newarthill, Motherwell, ML1 5HU, Scotland

      IIF 237
    • New Cambridge House, Bassingbourn Road, Litlington, Royston, Hertfordshire, SG80SS, England

      IIF 238
  • Taylor, David
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 239
  • Taylor, David
    British plumber born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 18 Burlington Street, Brighton, BN2 1AU, United Kingdom

      IIF 240
  • Taylor, David
    British managing director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 233, Airpoint, Skypark Road, Bristol, BS3 3NG, England

      IIF 241
  • Taylor, David Jonathon
    British electrical engineer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, High Street, Saffron Walden, CB10 1AX, United Kingdom

      IIF 242
  • Taylor, David
    British builder born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Ludford Drive, Stirchley, Telford, Shropshire, TF3 1RD

      IIF 243
  • Taylor, David
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Exchange, Mill Lane, Great Dunmow, Essex, CM6 1BD, England

      IIF 244
  • Taylor, David
    Australian director born in December 1972

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Strategic Capital Drueshut Partners, Lp, 390 Park Ave, New York, 10022, United States

      IIF 245
  • Taylor, David
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fountain Business Centre, Ellis Street, Coatbridge, ML5 3AA, United Kingdom

      IIF 246
  • Taylor, David Jonathan
    British electrician born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kent & Surrey Golf Course, Crouch House Road, Kent, Edenbridge, TN8 5LQ, England

      IIF 247
  • Taylor, David Jonathan
    British company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kent And Surrey Golf Course, Crouch House Road, Edenbridge, Kent, TN8 5LQ, England

      IIF 248
    • 243 Queensway, West Wickham, Kent, BR4 9DX

      IIF 249
  • Taylor, David Jonathan
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hortons Way, Westerham, Kent, TN16 1BT, United Kingdom

      IIF 250
  • Taylor, David Jonathan
    British electrician born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, Queensway, Bromley, Kent, BR4 9DX, United Kingdom

      IIF 251 IIF 252
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 253 IIF 254
    • 5, Godstone Road, Purley, Surrey, CR8 2DH, England

      IIF 255
    • 79, High Street, Saffron Walden, Essex, CB10 1DZ, United Kingdom

      IIF 256
  • Taylor, David Jonathan
    British manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, High Street, Saffron Walden, Essex, CB10 1DZ, England

      IIF 257
  • Taylor, James
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 258
  • Taylor, James
    British vehicle repairs/tuning born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Rowan Avenue, New Earswick, York, YO32 4AT, United Kingdom

      IIF 259
  • Mr James Taylor
    New Zealander born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 260
  • Taylor, David
    English company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Flat, Hylton Hound Hotel, Middle Lane, Wythall, B47 6LD, United Kingdom

      IIF 261
  • Taylor, David
    English managing director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Campion Way, Shirley, Solihull, B90 1RX, England

      IIF 262
  • Shephard, Taylor James
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Waterers Rise, Knaphill, Woking, GU21 2HU, England

      IIF 263
  • Taylor, David
    Scottish mechanic born in February 1983

    Resident in United Kingdom

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

      IIF 264
  • Taylor, David
    British director born in April 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffs, ST5 9QF

      IIF 265
  • Taylor, David Michael John
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17d Back Lane, Wymondham, Norwich, NR18 0QB, England

      IIF 266
  • Taylor, David Robert John
    British chartered accountant born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 4, Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear, NE28 9NZ, United Kingdom

      IIF 267
  • Taylor, David Robert John
    British finance director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, David, Professor
    English director of pharmacy and pathology at the maudsley born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 276
  • Taylor, David
    Northern Irish director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Carrickfergus Enterprise Centre, 8 Meadowbank Road, Carrickfergus, Co Antrim, BT38 8YF, Northern Ireland

      IIF 277
  • Taylor, James
    New Zealander site engineer born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 278
child relation
Offspring entities and appointments
Active 129
  • 1
    92b London Road, Bexhill-on-sea, England
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 102 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    5 Godstone Road, Purley, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2009-09-11 ~ dissolved
    IIF 249 - director → ME
    2009-09-11 ~ dissolved
    IIF 156 - secretary → ME
  • 3
    Osl, Suite 9 Merlin House, Hillington Park, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 235 - director → ME
  • 4
    Osl, Suite 9 Merlin House, Hillington Park, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2012-04-20 ~ dissolved
    IIF 236 - director → ME
  • 5
    1 1 Castlehill Farm, Stevenston, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-01-04 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 264 - director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 7
    Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffs
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 265 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 8
    1892 Building 47 Kingsway Place, Sans Walk, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,068 GBP2019-03-31
    Officer
    2015-09-02 ~ now
    IIF 152 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 197 - director → ME
    2021-12-06 ~ dissolved
    IIF 218 - secretary → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 10
    Fountain Business Centre, Ellis Street, Coatbridge, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-09-11 ~ dissolved
    IIF 246 - director → ME
  • 11
    The Old Forge, 37 East Street, Colchester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-13 ~ now
    IIF 176 - director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Unit 11 Carrickfergus Enterprise Centre, 8 Meadowbank Road, Carrickfergus, Co Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2013-06-24 ~ dissolved
    IIF 277 - director → ME
  • 13
    Cottondale House Fordon Lane, Staxton, Scarborough, North Yorkshire, England
    Corporate (1 parent)
    Officer
    2023-09-20 ~ now
    IIF 134 - director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-11 ~ dissolved
    IIF 226 - director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 15
    BULLION ENERGY LIMITED - 2016-11-17
    Cornerblock, 2 Cornwall Street, Birmingham, England
    Corporate (9 parents)
    Officer
    2020-12-10 ~ now
    IIF 163 - director → ME
  • 16
    Cornerblock, 2 Cornwall Street, Birmingham, England
    Corporate (9 parents)
    Officer
    2020-12-10 ~ now
    IIF 164 - director → ME
  • 17
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2010-04-09 ~ dissolved
    IIF 194 - director → ME
  • 18
    Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Corporate (4 parents)
    Officer
    2020-10-30 ~ now
    IIF 268 - director → ME
  • 19
    BEALAW (904) LIMITED - 2008-09-02
    Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,665,250 GBP2020-09-30
    Officer
    2019-11-19 ~ now
    IIF 273 - director → ME
  • 20
    I4U LIMITED - 2008-10-14
    HEALTH INFORMATICS RESEARCH INTERNATIONAL LIMITED - 2003-11-12
    Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    777,839 GBP2020-09-30
    Officer
    2019-11-19 ~ now
    IIF 274 - director → ME
  • 21
    39 Stoneleigh Avenue, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,034 GBP2020-05-31
    Officer
    2012-05-15 ~ dissolved
    IIF 209 - director → ME
    Person with significant control
    2017-05-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 22
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-12 ~ dissolved
    IIF 254 - director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 180 - Has significant influence or controlOE
  • 23
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,525 GBP2018-03-31
    Officer
    2016-05-01 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 24
    Trinity House, 28-30 Blucher Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -571,983 GBP2024-03-31
    Officer
    2019-03-26 ~ now
    IIF 231 - director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Golden Boar Golden Boar, The Street Freckenham, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    491 GBP2024-04-30
    Officer
    2018-04-13 ~ now
    IIF 132 - director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 26
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (1 parent)
    Officer
    2024-03-11 ~ now
    IIF 206 - director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 27
    22 Oak Leaf Drive, Moseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2022-10-31
    Officer
    2022-03-18 ~ dissolved
    IIF 233 - director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 28
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-11-23 ~ dissolved
    IIF 116 - director → ME
  • 29
    Unit 21 Westmoor Park Network Centre, Yorkshire Way Armthorpe, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-01-20 ~ dissolved
    IIF 115 - director → ME
  • 30
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    14,921 GBP2023-10-31
    Officer
    2015-10-07 ~ now
    IIF 167 - director → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Rose Cottage Newlands Lane, Stoke Row, Henley-on-thames, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-12-19 ~ now
    IIF 205 - director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 32
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-09-06 ~ dissolved
    IIF 173 - director → ME
    2017-09-06 ~ dissolved
    IIF 217 - secretary → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 33
    Kent And Surrey Gold Club, Crouch House Road, Edenbridge, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-10-12 ~ dissolved
    IIF 255 - director → ME
  • 34
    24 High Street, Saffron Walden, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -43,776 GBP2023-02-28
    Officer
    2020-02-19 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    17 Moor Place, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 36
    24 Beech Close, Sproatley, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-26 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 37
    1 Lime Close, Bury St Edmunds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -73,756 GBP2023-06-30
    Officer
    2021-06-03 ~ now
    IIF 229 - director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 38
    2 Beacon End Courtyard London Road, Stanway, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    3,806 GBP2024-04-30
    Officer
    2019-04-24 ~ now
    IIF 161 - director → ME
    2019-04-24 ~ now
    IIF 225 - secretary → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 39
    141 Lower Marsh, London, England
    Corporate (1 parent)
    Equity (Company account)
    46,768 GBP2023-09-30
    Officer
    2021-09-01 ~ now
    IIF 93 - director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 40
    Kent & Surrey Golf Course, Crouch House Road, Kent, Edenbridge, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 247 - director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 179 - Has significant influence or controlOE
  • 41
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-13 ~ dissolved
    IIF 253 - director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 42
    24 High Street, Saffron Walden, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2022-05-31
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 43
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,023 GBP2020-02-29
    Officer
    2016-02-10 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 44
    Portland House, 113-116 Bute Street, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-01-03 ~ dissolved
    IIF 189 - director → ME
    2017-01-03 ~ dissolved
    IIF 215 - secretary → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 45
    New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2014-05-12 ~ dissolved
    IIF 238 - director → ME
  • 46
    C/o Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-02-17 ~ dissolved
    IIF 204 - director → ME
  • 47
    32 Herd Green, Livingston, Scotland
    Dissolved corporate (2 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 174 - director → ME
    2018-01-19 ~ dissolved
    IIF 219 - secretary → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    FOLLOW RANGERS SHAREHOLDER'S LIMITED - 2018-03-09
    272 Bath Street, Glasgow, Scotland
    Corporate (6 parents)
    Equity (Company account)
    -77 GBP2024-02-28
    Officer
    2024-11-20 ~ now
    IIF 175 - director → ME
  • 49
    Gowkhall Farm, Newarthill, Motherwell
    Dissolved corporate (1 parent)
    Equity (Company account)
    8 GBP2020-08-31
    Officer
    2004-08-25 ~ dissolved
    IIF 166 - director → ME
    2019-01-01 ~ dissolved
    IIF 223 - secretary → ME
    Person with significant control
    2016-06-07 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 50
    1 Hill Farm Close, Lilleshall, Newport, England
    Corporate (1 parent)
    Equity (Company account)
    -6,821 GBP2023-11-30
    Officer
    2012-11-01 ~ now
    IIF 168 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 51
    7 King George Street, Wessington, Alfreton, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-24 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Has significant influence or controlOE
  • 52
    7 King George Street, Wessington, Alfreton, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,292 GBP2023-07-31
    Officer
    2019-07-15 ~ now
    IIF 200 - director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 53
    Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2019-11-19 ~ now
    IIF 271 - director → ME
  • 54
    Unit 4a Meridan Works Birmingham Road, Millisons Wood, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -69,839 GBP2023-09-30
    Officer
    2017-09-06 ~ now
    IIF 150 - director → ME
    Person with significant control
    2017-09-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 55
    24 High Street, Saffron Walden, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -627,926 GBP2024-03-31
    Person with significant control
    2017-03-25 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    5 Campion Way, Shirley, Solihull, England
    Corporate (4 parents)
    Officer
    2023-11-17 ~ now
    IIF 262 - director → ME
  • 57
    Tornado House, High Street, Heckmondwike, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -8,996 GBP2018-12-31
    Officer
    2019-10-04 ~ now
    IIF 130 - director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 58
    Penrhyn Owen Mill Road, Porthdafarch, Holyhead, Anglesey, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-08-30 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 59
    217 Long Lane, Halesowen, England
    Corporate (2 parents)
    Equity (Company account)
    245,138 GBP2024-03-31
    Officer
    2019-05-23 ~ now
    IIF 118 - director → ME
    Person with significant control
    2019-05-23 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    Beswick House Suite2 Beswick House, Greenfold Way, Leigh, Gtr Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    34,005 GBP2021-05-31
    Officer
    2001-05-24 ~ now
    IIF 135 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 61
    840 Ibis Court Centre Park, Warrington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-14
    Officer
    2019-10-07 ~ dissolved
    IIF 278 - director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 62
    The Old Forge, East Street, Colchester, Essex
    Corporate (2 parents)
    Equity (Company account)
    117,829 GBP2024-03-31
    Officer
    2011-04-14 ~ now
    IIF 177 - director → ME
    Person with significant control
    2017-03-29 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
  • 63
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 208 - director → ME
    2021-08-13 ~ dissolved
    IIF 220 - secretary → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 64
    80 St. Georges Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    251 GBP2024-04-30
    Officer
    2018-04-20 ~ now
    IIF 171 - director → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    11 Whitcliffe Grove, Ripon, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-31 ~ dissolved
    IIF 211 - director → ME
  • 66
    7 Rowsley Avenue, Manchester, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,299 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    22 Oak Leaf Drive, Moseley, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,294 GBP2024-03-31
    Person with significant control
    2021-02-05 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 68
    20 Reidhaven Street, Elgin, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-04-24 ~ dissolved
    IIF 199 - director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 69
    109 Gloucester Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 70
    69 Lambeth Walk, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-18 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 71
    109 Gloucester Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-17 ~ dissolved
    IIF 198 - director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 72
    MOBLAKE WIND VENTURES LTD - 2020-11-11
    58 Leman Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    765,593 GBP2021-04-30
    Officer
    2018-10-17 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    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
  • 73
    Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,848 GBP2022-02-28
    Officer
    2020-02-17 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 74
    27 Browning Avenue, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    109,417 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 122 - director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 75
    45 The Green, Aberdeen, Scotland
    Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 154 - director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 76
    The Flat Hylton Hound Hotel, Middle Lane, Wythall, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 261 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    Suite A, 4-6 Canfield Place, London
    Corporate (1 parent)
    Equity (Company account)
    31,099 GBP2023-12-31
    Officer
    2014-09-04 ~ now
    IIF 108 - director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 78
    R Walters & Co, Suite A, 4 - 6 Canfield Place, London
    Corporate (1 parent)
    Equity (Company account)
    17,258 GBP2023-12-31
    Officer
    2006-07-19 ~ now
    IIF 109 - director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 79
    Unit 5 Silverhills Buildings, Silverhills Road, Decoy Industrial Estate, Newton Abbot
    Corporate (4 parents)
    Equity (Company account)
    887,278 GBP2023-06-30
    Officer
    2006-02-20 ~ now
    IIF 123 - director → ME
    2006-02-20 ~ now
    IIF 155 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 80
    5 Hortons Way, Westerham, Kent, England
    Corporate (3 parents)
    Officer
    2023-07-19 ~ now
    IIF 250 - director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    23a St Michael's Place, Brighton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-03 ~ dissolved
    IIF 240 - director → ME
  • 82
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    35,733 GBP2022-12-31
    Officer
    2020-07-08 ~ now
    IIF 145 - director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 83
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 276 - director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 84
    FOCUS PARENT - 2000-05-16
    20 Bath Row, Birmingham, West Midlands
    Dissolved corporate (6 parents)
    Officer
    2019-04-19 ~ dissolved
    IIF 70 - director → ME
  • 85
    Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-11-19 ~ now
    IIF 275 - director → ME
  • 86
    Timbercrest, Pensham, Pershore, England
    Corporate (2 parents)
    Equity (Company account)
    42,089 GBP2024-10-31
    Officer
    2019-10-21 ~ now
    IIF 191 - director → ME
    Person with significant control
    2019-10-21 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    IKONAMI LTD - 2011-10-11
    KITTANYA SOLUTIONS LTD. - 2001-04-13
    Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Corporate (4 parents)
    Equity (Company account)
    -153,663 GBP2020-09-30
    Officer
    2019-11-19 ~ now
    IIF 269 - director → ME
  • 88
    BOARD PIMPS LTD - 2022-03-11
    22 Woodley Street, Ruddington, Nottingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    7,185 GBP2021-12-31
    Officer
    2020-12-06 ~ dissolved
    IIF 139 - director → ME
  • 89
    8 Linden Mews, Linden Road, Halifax, England
    Corporate (2 parents)
    Equity (Company account)
    20,578 GBP2023-10-31
    Officer
    2017-10-23 ~ now
    IIF 157 - director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 178 - Has significant influence or controlOE
  • 90
    3 3 Barcroft Crescent, Wrantage, Taunton, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    15,175 GBP2024-03-31
    Officer
    2014-09-02 ~ now
    IIF 113 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 91
    8 Waterers Rise, Knaphill, Woking, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -526 GBP2017-12-31
    Officer
    2015-06-17 ~ dissolved
    IIF 263 - director → ME
  • 92
    24 High Street, Saffron Walden, England
    Corporate (1 parent)
    Equity (Company account)
    8,925 GBP2020-05-31
    Officer
    2019-05-07 ~ now
    IIF 242 - director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
  • 93
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-11 ~ dissolved
    IIF 227 - director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 94
    497a Green Lanes, London
    Dissolved corporate (1 parent)
    Officer
    2011-12-05 ~ dissolved
    IIF 129 - director → ME
  • 95
    Cornerblock, 2 Cornwall Street, Birmingham, England
    Corporate (9 parents, 2 offsprings)
    Officer
    2020-12-10 ~ now
    IIF 162 - director → ME
  • 96
    Balneil Farm, New Luce, Newton Stewart
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,035 GBP2022-10-31
    Officer
    2014-09-02 ~ dissolved
    IIF 195 - director → ME
  • 97
    39 Stoneleigh Avenue, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    725 GBP2023-08-31
    Officer
    2022-09-22 ~ now
    IIF 120 - director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 98
    Kent And Surrey Golf Course, Crouch House Road, Edenbridge, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 248 - director → ME
  • 99
    108 Deepdales, Southern Cross Rd., Bray, Co. Wicklow, Ireland
    Corporate (4 parents)
    Officer
    2021-06-30 ~ now
    IIF 232 - director → ME
  • 100
    6 0ld Road, Whaley Brdige, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,758 GBP2024-03-31
    Officer
    2023-11-20 ~ dissolved
    IIF 210 - director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 101
    Timbercrest, Pensham, Pershore, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 158 - director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 102
    Cobbs Farm, Pebmarsh, Halstead, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 103
    92b London Road, Bexhill-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    19,138 GBP2024-01-31
    Officer
    2022-01-10 ~ now
    IIF 103 - director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 104
    15 Baxter Road, Calderwood, East Calder, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-01-24 ~ dissolved
    IIF 172 - director → ME
    2022-01-24 ~ dissolved
    IIF 216 - secretary → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 105
    Bracken House Taylor Drift, East Harling, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    -813 GBP2023-09-30
    Person with significant control
    2018-09-20 ~ now
    IIF 213 - Ownership of voting rights - 75% or moreOE
  • 106
    3 Easdale Path, Glenboig, Coatbridge, North Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-05-09 ~ dissolved
    IIF 153 - director → ME
  • 107
    TAYLORMADE HEATING & DEVELOPMENTS (HIGH PEAK) LTD - 2024-04-16
    TAYLORMADE HEATING & DEVLOPMENTS (HIGH PEAK) LTD - 2023-05-15
    TAYLORMADE PLUMBING & HEATING (HIGH PEAK) LTD - 2023-05-11
    36 Thorncliffe Road, Hadfield, Glossop, England
    Corporate (2 parents)
    Equity (Company account)
    7,662 GBP2024-05-31
    Officer
    2021-05-06 ~ now
    IIF 126 - director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
  • 108
    D&A FULFILMENT LTD - 2023-08-17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -10,733 GBP2024-02-28
    Officer
    2022-02-17 ~ now
    IIF 133 - director → ME
    2022-02-17 ~ now
    IIF 221 - secretary → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 109
    97 Grayswood Avenue, Coventry
    Dissolved corporate (1 parent)
    Officer
    2014-04-02 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 110
    97 Grayswood Avenue, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 111
    The Hollies Perry Field, Netherend, Woolaston, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,720 GBP2018-09-30
    Officer
    2016-09-05 ~ dissolved
    IIF 234 - director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 112
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    18,846 GBP2022-09-01 ~ 2023-08-31
    Officer
    2021-08-04 ~ now
    IIF 72 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 113
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 214 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 114
    2 Monkscroft Drive, Belmont, Hereford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,596 GBP2024-01-31
    Officer
    2022-01-11 ~ now
    IIF 241 - director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 115
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 239 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 116
    Penrhyn Owen Mill Road, Porthdafarch, Holyhead, Anglesey, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 117
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved corporate (4 parents)
    Officer
    2014-07-07 ~ dissolved
    IIF 144 - director → ME
  • 118
    ENTERPRISE FOR HEALTH IN A DIGITAL AGE LIMITED - 2002-10-11
    Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Corporate (4 parents)
    Equity (Company account)
    -188,152 GBP2020-09-30
    Officer
    2019-11-19 ~ now
    IIF 270 - director → ME
  • 119
    Golden Boar The Street, Freckenham, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 230 - director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 120
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    7,929 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 143 - director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 121
    TRIANGLE COMMUNITY SERVICES LIMITED - 2015-04-01
    Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-10-07 ~ dissolved
    IIF 203 - director → ME
  • 122
    Unit 1 Uttoxeter Business Centre Dovefields Retail Park, Town Meadows Way, Uttoxeter, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,121 GBP2023-12-31
    Officer
    2015-12-07 ~ now
    IIF 148 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    C/o Glx, 69-75 Thorpe Road, Norwich, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    23,413 GBP2023-10-31
    Officer
    2014-10-07 ~ now
    IIF 190 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 124
    Equinox House, 3.2 Cobalt Equinox House, 3.2 Cobalt, Silver Fox Way, Wallsend, Tyne And Wear, England
    Dissolved corporate (4 parents)
    Officer
    2018-04-24 ~ dissolved
    IIF 267 - director → ME
  • 125
    30 The Loont, Winsford, England
    Corporate (3 parents)
    Officer
    2023-09-09 ~ now
    IIF 125 - director → ME
  • 126
    320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-18 ~ dissolved
    IIF 258 - director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 127
    27 Rowan Avenue, New Earswick, York, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-18 ~ dissolved
    IIF 259 - director → ME
  • 128
    Gowkhall Farm Cottage Mosshall Street, Newarthill, Motherwell, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2019-10-31
    Officer
    2017-10-23 ~ dissolved
    IIF 237 - director → ME
    2017-10-23 ~ dissolved
    IIF 222 - secretary → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 129
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (1 parent)
    Officer
    2018-09-07 ~ dissolved
    IIF 245 - director → ME
Ceased 47
  • 1
    17-19 St. Georges Street, Norwich, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -193,289 GBP2024-02-29
    Officer
    2016-02-04 ~ 2017-11-14
    IIF 207 - director → ME
  • 2
    Christ Church Community Centre, Sedgemoor Road, Liverpool, Merseyside
    Dissolved corporate (5 parents)
    Officer
    2011-11-08 ~ 2012-05-04
    IIF 119 - director → ME
  • 3
    CREATING ENTERPRISE CIC - 2015-03-20
    CREATING ENTERPRISE LIMITED - 2015-03-20
    Morfa Gele Cae Eithin, North Wales Business Park, Abergele, Wales
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    174,226 GBP2022-03-31
    Officer
    2014-07-16 ~ 2015-03-16
    IIF 202 - director → ME
  • 4
    3 Pretoria Cottages Raunds Road, Chelveston, Wellingborough, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2008-06-12 ~ 2011-01-01
    IIF 138 - director → ME
  • 5
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,525 GBP2018-03-31
    Officer
    2016-03-31 ~ 2016-03-31
    IIF 244 - director → ME
    2010-10-13 ~ 2012-06-06
    IIF 170 - director → ME
    2010-10-13 ~ 2012-06-06
    IIF 224 - secretary → ME
  • 6
    7 Neptune Court, Vanguard Way, Cardiff, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,168 GBP2019-02-28
    Officer
    2014-09-04 ~ 2017-08-01
    IIF 185 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-01
    IIF 1 - Has significant influence or control OE
  • 7
    KEYNOTE PROPERTY MANAGEMENT PLC - 1999-12-01
    FIRST GOVETT PROPERTIES PLC - 1997-11-10
    20 Bath Row, Birmingham
    Corporate (4 parents)
    Officer
    2015-01-01 ~ 2025-03-31
    IIF 58 - director → ME
  • 8
    Cross Chambers, 9 High Street, Newtown, Powys, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2008-01-10 ~ 2010-04-15
    IIF 107 - director → ME
  • 9
    79 High Street, Saffron Walden, Essex
    Dissolved corporate
    Officer
    2010-11-04 ~ 2014-05-16
    IIF 117 - director → ME
  • 10
    24 High Street High Street, Saffron Walden, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    300 GBP2021-03-31
    Officer
    2014-04-25 ~ 2014-05-16
    IIF 256 - director → ME
  • 11
    24 High Street, Saffron Walden, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2022-05-31
    Officer
    2021-05-14 ~ 2021-06-30
    IIF 140 - director → ME
  • 12
    WESTGATE CYBER SECURITY LIMITED - 2020-06-02
    Excalibur House Priory Drive, Langstone, Newport, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,833 GBP2023-08-31
    Officer
    2012-08-16 ~ 2018-02-27
    IIF 186 - director → ME
  • 13
    Midland Heart, 20 Bath Row, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    2018-10-17 ~ 2025-03-31
    IIF 64 - director → ME
  • 14
    Garden Court Harry Weston Road, Binley Business Park, Coventry, England
    Corporate (3 parents)
    Officer
    2018-10-17 ~ 2021-06-28
    IIF 67 - director → ME
  • 15
    STEPSHARE PROPERTY MANAGEMENT LIMITED - 1989-10-26
    Midland Heart, 20 Bath Row, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    48 GBP2023-12-31
    Officer
    2018-10-17 ~ 2025-03-31
    IIF 63 - director → ME
  • 16
    First Floor 82 High Street, Albrighton, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    48 GBP2023-03-31
    Officer
    2018-10-17 ~ 2025-03-31
    IIF 61 - director → ME
  • 17
    First Floor 82 High Street, Albrighton, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    72 GBP2024-03-31
    Officer
    2018-10-17 ~ 2025-03-31
    IIF 62 - director → ME
  • 18
    Gowkhall Farm, Newarthill, Motherwell
    Dissolved corporate (1 parent)
    Equity (Company account)
    8 GBP2020-08-31
    Officer
    2006-01-01 ~ 2006-11-13
    IIF 159 - secretary → ME
  • 19
    Johnston Carmichael Llp, Birchin Court, 20 Birchin Lane, London
    Dissolved corporate (4 parents)
    Officer
    2019-09-20 ~ 2021-09-13
    IIF 169 - llp-member → ME
  • 20
    24 High Street, Saffron Walden, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -389,630 GBP2020-03-31
    Officer
    2018-08-24 ~ 2018-08-24
    IIF 142 - director → ME
    2012-03-16 ~ 2014-08-20
    IIF 257 - director → ME
  • 21
    79 High Street, Saffron Walden, Essex
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -71,947 GBP2018-03-31
    Officer
    2014-03-13 ~ 2014-06-06
    IIF 251 - director → ME
  • 22
    24 High Street, Saffron Walden, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -627,926 GBP2024-03-31
    Officer
    2014-03-25 ~ 2014-08-20
    IIF 252 - director → ME
  • 23
    2nd Floor 10 Brindleyplace, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    356,000 GBP2022-03-31
    Officer
    2013-10-04 ~ 2014-01-15
    IIF 106 - director → ME
  • 24
    HOTEL SERVICES GROUP LTD - 2018-08-06
    The Coal Exchange Building, Mount Stuart Square, Cardiff, Wales
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -492,281 GBP2023-04-30
    Person with significant control
    2017-08-04 ~ 2018-08-16
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    Portland House 113-116 Bute Street, Cardiff Bay, Cardiff, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,963 GBP2017-08-31
    Officer
    2014-08-11 ~ 2015-11-14
    IIF 188 - director → ME
  • 26
    67 Bath Street, Southport, England
    Corporate (1 parent)
    Equity (Company account)
    -1,195 GBP2019-09-30
    Officer
    2019-01-31 ~ 2020-05-10
    IIF 147 - director → ME
    Person with significant control
    2019-01-31 ~ 2020-05-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    Ashfield Hall, 49 High Street, Much Wenlock, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,963 GBP2024-04-30
    Officer
    2004-05-20 ~ 2011-04-05
    IIF 243 - director → ME
  • 28
    10 Kinnerley Street, Walsall
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -763 GBP2020-02-28
    Officer
    2013-03-25 ~ 2014-02-03
    IIF 131 - director → ME
  • 29
    6 Station Road, New Luce, Newton Stewart, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -126,233 GBP2023-10-31
    Officer
    2014-03-12 ~ 2019-01-10
    IIF 196 - director → ME
  • 30
    7 Rowsley Avenue, Manchester, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,299 GBP2016-03-31
    Officer
    2015-03-27 ~ 2015-05-15
    IIF 137 - director → ME
  • 31
    WESTGATE STRATEGY LTD - 2012-08-07
    ALBACORE ASSOCIATES LTD - 2012-07-30
    104-105 Bute Street, Cardiff, Wales
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -14,987 GBP2018-05-31
    Officer
    2011-11-18 ~ 2018-01-01
    IIF 187 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 32
    Flat 2 Llewelyn House, 12 Llewelyn Avenue, Llandudno, Wales
    Corporate (4 parents)
    Equity (Company account)
    2,197 GBP2023-12-31
    Officer
    2016-06-18 ~ 2018-11-16
    IIF 124 - director → ME
  • 33
    Unit 4 Discovery Works Trafford Park Way, Trafford Park, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    282 GBP2016-06-30
    Officer
    2014-02-03 ~ 2016-09-05
    IIF 192 - director → ME
  • 34
    ZEDGEQUICKS LIMITED - 1996-04-26
    20 Bath Row, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    109,760 GBP2021-06-30
    Officer
    2018-10-17 ~ 2025-03-31
    IIF 60 - director → ME
  • 35
    20 Bath Row, Birmingham
    Corporate (4 parents)
    Officer
    2020-05-29 ~ 2025-03-31
    IIF 59 - director → ME
  • 36
    20 Bath Row, Birmingham, West Midlands
    Corporate (4 parents, 1 offspring)
    Officer
    2020-05-29 ~ 2025-03-31
    IIF 71 - director → ME
  • 37
    Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2014-11-27 ~ 2016-01-01
    IIF 201 - director → ME
  • 38
    ESTATE MANAGEMENT 23 LIMITED - 1996-11-25
    Midland Heart, 20 Bath Row, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    56 GBP2023-12-31
    Officer
    2018-10-17 ~ 2025-03-31
    IIF 65 - director → ME
  • 39
    Garden Court Harry Weston Road, Binley Business Park, Coventry, West Midlands, England
    Corporate (3 parents)
    Officer
    2018-10-17 ~ 2021-06-28
    IIF 68 - director → ME
  • 40
    Midland Heart, 20 Bath Row, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    65 GBP2023-12-31
    Officer
    2018-10-17 ~ 2025-03-31
    IIF 66 - director → ME
  • 41
    CLARITY ATK LIMITED - 2020-05-15
    14 Ramside Park, Durham, Co. Durham, England
    Corporate (1 parent)
    Equity (Company account)
    257,674 GBP2023-08-31
    Officer
    2019-11-19 ~ 2020-05-14
    IIF 272 - director → ME
  • 42
    Bracken House Taylor Drift, East Harling, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    -813 GBP2023-09-30
    Officer
    2018-09-20 ~ 2024-09-24
    IIF 266 - director → ME
    Person with significant control
    2018-09-20 ~ 2024-09-24
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
  • 43
    DARREN TAYLOR PAINTING AND DECORATING LTD - 2020-10-01
    1 Birch Avenue, Penwortham, Preston, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    269 GBP2023-05-31
    Officer
    2020-09-01 ~ 2021-10-01
    IIF 121 - director → ME
    Person with significant control
    2020-09-01 ~ 2021-10-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    20 Bath Row, Birmingham, West Midlands
    Corporate (2 parents)
    Officer
    2020-05-29 ~ 2025-03-31
    IIF 69 - director → ME
  • 45
    497a Green Lanes, Haringey, London
    Dissolved corporate (1 parent)
    Officer
    2012-05-09 ~ 2013-07-19
    IIF 228 - director → ME
  • 46
    D S House, 306 High Street, Croydon, Surrey
    Dissolved corporate (1 parent)
    Officer
    2010-04-09 ~ 2015-03-11
    IIF 193 - director → ME
  • 47
    WORTHINGTON KOMPOZIT CYLINDERS LIMITED - 2009-07-25
    LIQUORICE UK LIMITED - 2003-08-01
    Suite 1, Armcon Business Park, London Road South, Poynton, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2001-04-05 ~ 2003-06-23
    IIF 114 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.