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 Stephen Charles Taylor

    Related profiles found in government register
  • Mr Stephen Charles Taylor
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Keswick Road, Putney, London, SW15 2JN, United Kingdom

      IIF 1
  • Mr Stephen James Taylor
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 7
    • Persimmon House, Fulford, York, North Yorkshire, YO19 4FE, United Kingdom

      IIF 8
    • Persimmon House, Fulford, York, Yorkshire, YO19 4FE, United Kingdom

      IIF 9
  • Mr Stephen John Taylor
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 10
  • Mr Stephen John Taylor
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Coped Hall Business Park, Royal Wootton Bassett, Swindon, SN4 8DP, England

      IIF 11
  • Mr Stephen Taylor
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Littlemead Close, Poole, BH17 7XJ, United Kingdom

      IIF 12
    • 26/28, Goodall Street, Walsall, WS1 1QL

      IIF 13
  • Stephen Taylor
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 14
    • Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 15
  • Mr Stephen Charles Taylor
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sentry Way, Sutton Coldfield, West Midlands, B75 7HZ

      IIF 16
  • Taylor, Stephen Charles
    British chief marketing officer born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Evolution, Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire, S60 5BL

      IIF 17
  • Taylor, Stephen Charles
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Keswick Road, Putney, London, SW15 2JN, United Kingdom

      IIF 18
  • Mr Stephen Charles Taylor
    English born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Keswick Road, London, SW15 2JN, England

      IIF 19
  • Stephen Taylor
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, United Kingdom

      IIF 20
  • Mr Stephen John Taylor
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 21
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 22
    • James House, 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 23 IIF 24
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 25
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 26
  • Mr Stephen Taylor
    British born in June 1963

    Resident in United States

    Registered addresses and corresponding companies
    • 82, Freshfields, Spindletree Avenue, Manchester, M9 7HQ, England

      IIF 27
  • Taylor, Stephen James
    British architectual technician born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 28 IIF 29
    • 95, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DN, United Kingdom

      IIF 30 IIF 31
    • 12, Sleaford Close, Swindon, Wiltshire, SN6 6JU, England

      IIF 32
    • Vicarage Court, 160 Ermin Street, Swindon, Wiltshire, SN3 4NE, England

      IIF 33
  • Taylor, Stephen James
    British development director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Stephen James
    British devleopment director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 62
  • Mr Stephen Taylor
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, United Kingdom

      IIF 63
    • Forbes Watson, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG

      IIF 64
    • The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 65 IIF 66
  • Mr Stephen John Taylor
    British born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 67
  • Mr Stephen John Taylor
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cedarwood, Dog Trap Lane, Minety, Malmesbury, Wiltshire, SN16 9PW, United Kingdom

      IIF 68
  • Mr Stephen John Taylor
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 323 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AE, England

      IIF 69
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 70
  • Mr Stephen Taylor
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 71
  • Taylor, Stephen Marklew
    British engineer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Hind Hill Street, Heywood, Lancashire, OL10 1AN

      IIF 72
  • Mr Stephen Taylor
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 47 Lytham Road, Fulwood, Preston, Lancashire, PR2 4JD, England

      IIF 73
  • Mr Stephen Taylor
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Gorston Walk, Wythenshawe, Manchester, M22 1PG, England

      IIF 74
  • Mr Steven John Taylor
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 75 IIF 76
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 77
  • Taylor, Stephen
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, United Kingdom

      IIF 78
    • 3 Clover House, Boston Road, Sleaford, NG34 7HD, England

      IIF 79
  • Mr Stephen Taylor
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 104, Billericay Road, Billericay, Essex, CM12 9SL

      IIF 80
  • Taylor, Stephen John
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Coped Hall Business Park, Royal Wootton Bassett, Swindon, SN4 8DP, England

      IIF 81
  • Taylor, Stephen John
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Coped Hall Business Park, Royal Wootton Bassett, Swindon, SN4 8DP, England

      IIF 82
    • Unit 8, Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8DP, United Kingdom

      IIF 83
  • Taylor, Stephen John
    British senior consultant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedarwood, Dog Trap Lane, Minety, Malmesbury, Wiltshire, SN16 9PW, United Kingdom

      IIF 84
  • Mr Stephen John Taylor
    British born in April 2007

    Resident in England

    Registered addresses and corresponding companies
    • 1 Chesterton Link, Chesterton Lane, Cirencester, Gloucestershire, GL7 1YE, England

      IIF 85
  • Taylor, Stephen
    British it engineer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 86
  • Taylor, Stephen
    British construction worker born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26/28, Goodall Street, Walsall, WS1 1QL

      IIF 87
  • Taylor, Stephen
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Littlemead Close, Poole, Dorset, BH17 7XJ, United Kingdom

      IIF 88
  • Mr Steve Taylor
    British born in May 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 1, Suite A, Stafford Park 6, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 89
  • Taylor, Stephen Charles
    British accountant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sentry Way, Sutton Coldfield, West Midlands, B75 7HZ, England

      IIF 90
  • Taylor, Stephen Marklew
    British design/development engineer born in June 1963

    Resident in United States

    Registered addresses and corresponding companies
    • 82, Freshfields, Spindletree Avenue, Manchester, M9 7HQ, England

      IIF 91
  • Taylor, Stephen Charles
    English consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Keswick Road, London, SW15 2JN, England

      IIF 92
  • Taylor, Stephen Charles
    British accountant born in May 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Lower Garthmyl, Garthmyl, Montgomery, Powys, SY15 6RP

      IIF 93
  • Taylor, Stephen Charles
    British company director born in May 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Heath Holding, Wattlesborough Heath, Halfway House, Shrewsbury, SY5 9EG, United Kingdom

      IIF 94
  • Taylor, Stephen James
    British development director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Persimmon House, Fulford, York, YO19 4FE, England

      IIF 95
  • Taylor, Steven James
    British development director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Persimmon House, Fulford, York, YO19 4FE, England

      IIF 96
  • Taylor, Stephen John
    British commercial director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 97 IIF 98
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 99
    • James House, 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 100 IIF 101
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 102 IIF 103
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 104
    • 81, High Street, Stalybridge, SK15 1SE, England

      IIF 105
  • Taylor, Stephen John
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Forsyth House, Cromac Square, Belfast, BT2 8LA

      IIF 106
  • Taylor, Stephen
    British construction born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 107 IIF 108
    • 3, Carleton Drive, Preston, PR1 0QT, United Kingdom

      IIF 109
  • Taylor, Stephen Charles
    British

    Registered addresses and corresponding companies
  • Taylor, Stephen Charles
    British accountant

    Registered addresses and corresponding companies
    • 2 Lower Garthmyl, Garthmyl, Montgomery, Powys, SY15 6RP

      IIF 113
  • Taylor, Stephen John
    British commercial director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 114
  • Taylor, Stephen John
    British consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5 Oakleaze, Coalpit Heath, Bristol, Avon, BS36 2RB

      IIF 115
  • Taylor, Stephen John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10, Glyme Court, Langford Lane, Kidlington, Oxfordshire, OX5 1LQ, England

      IIF 116
    • 10 Glyme Court, Oxford Office Village, Kidlington, Oxfordshire, OX5 1LQ

      IIF 117
  • Taylor, Stephen John
    British senior consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Chesterton Link, Chesterton Lane, Cirencester, Gloucestershire, GL7 1YE, England

      IIF 118
    • Cedarwood, Dog Trap Lane, Minety, Malmesbury, Wiltshire, SN16 9PW, England

      IIF 119
  • Taylor, Stephen
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Forbes Watson, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG

      IIF 120
  • Taylor, Steven John
    British commercial director born in September 1968

    Resident in England

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

      IIF 121
    • 323 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AE, England

      IIF 122
    • 81, Taunton Road, Ashton-under-lyne, OL7 9EB, England

      IIF 123
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 124
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 125 IIF 126
  • Taylor, Steven John
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 127
  • Taylor, Stephen
    British civil engineer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25 Manor Court, Salesbury Hall Road, Ribchester, Preston, PR3 3XR, United Kingdom

      IIF 128
    • 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, England

      IIF 129
    • 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, United Kingdom

      IIF 130 IIF 131 IIF 132
    • Unit 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, England

      IIF 133 IIF 134 IIF 135
    • Unit 25, Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, United Kingdom

      IIF 136
  • Taylor, Stephen
    British photographer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Gatehouse, Park Road, Rhosymedre, Wrexham, LL14 3YR, Wales

      IIF 137
  • Taylor, Stephen
    British co director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • Broadview Farm, Billericay Road, Billericay, Essex, CM12 9SL

      IIF 138
  • Taylor, Stephen
    British managing director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • Broadview Farm, Billericay Road, Billericay, Essex, CM12 9SL

      IIF 139
  • Taylor, Stephen
    British project manager born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Meadow House, Meadow Lane, Nottingham, NG2 3HS

      IIF 140
  • Taylor, Stephen
    British company director born in May 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 1, Suite A, Stafford Park 6, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 141
  • Taylor, Stephen
    British engineer born in September 1963

    Resident in Usa

    Registered addresses and corresponding companies
    • 501, West St, Hudson, Michigan, 49247, Usa

      IIF 142
  • Taylor, Stephen
    British plumber born in May 1951

    Registered addresses and corresponding companies
    • 47 Lytham Road, Fulwood, Preston, Lancashire, PR2 8JD

      IIF 143
  • Taylor, Stephen
    British general manager born in September 1947

    Registered addresses and corresponding companies
    • 24 Coombe Rise, Shenfield, Brentwood, Essex, CM15 8JJ

      IIF 144
  • Taylor, Stephen
    British company director born in June 1953

    Registered addresses and corresponding companies
    • 30 Black Horse Lane, Swavesey, Cambridge, Cambridgeshire, CB4 5QR

      IIF 145
  • Taylor, Stephen John
    British engineer

    Registered addresses and corresponding companies
    • 5 Oakleaze, Coalpit Heath, Bristol, Avon, BS36 2RB

      IIF 146
  • Taylor, Stephen Charles

    Registered addresses and corresponding companies
    • 1, Sentry Way, Sutton Coldfield, West Midlands, B75 7HZ, England

      IIF 147
  • Taylor, Stephen Marklew

    Registered addresses and corresponding companies
    • 77, Hind Hill Street, Heywood, Lancashire, OL10 1AN, United Kingdom

      IIF 148
  • Taylor, Stephen

    Registered addresses and corresponding companies
    • 501, West St, Hudson, Michigan, 49247, Usa

      IIF 149
    • Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, United Kingdom

      IIF 150
child relation
Offspring entities and appointments
Active 55
  • 1
    James House, 312 Ripponden Road, Oldham, England
    Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 102 - director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-18 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Officer
    2023-09-15 ~ now
    IIF 99 - director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    312 Ripponden Road, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    27,304 GBP2023-09-30
    Officer
    2024-10-22 ~ now
    IIF 124 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 5
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 33 - director → ME
  • 6
    James House, 312 Ripponden Road, Oldham, England
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    8,905 GBP2015-12-31
    Officer
    2017-01-04 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    FROCESTER GROUP LTD - 2025-02-21
    Unit 8 Coped Hall Business Park, Royal Wootton Bassett, Swindon, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2024-08-31 ~ now
    IIF 81 - director → ME
    Person with significant control
    2024-08-31 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    CHOICES HOMES TAMESIDE LTD - 2011-08-16
    82a Taunton Road, Ashton-under-lyne, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2021-11-26 ~ now
    IIF 105 - director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2020-08-01 ~ dissolved
    IIF 97 - director → ME
  • 10
    3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2015-07-23 ~ dissolved
    IIF 121 - director → ME
  • 11
    26/28 Goodall Street, Walsall
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    49,946 GBP2023-05-31
    Officer
    2011-01-31 ~ now
    IIF 87 - director → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Glyme Court, Langford Lane, Kidlington, Oxford
    Dissolved corporate (2 parents)
    Officer
    2006-02-01 ~ dissolved
    IIF 146 - secretary → ME
  • 13
    Unit 8 Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,426 GBP2023-11-30
    Officer
    2022-11-22 ~ now
    IIF 83 - director → ME
  • 14
    CEDARWOOD ENTERPRISES LTD - 2025-02-21
    Cedarwood Dog Trap Lane, Minety, Malmesbury, Wiltshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    32,851 GBP2024-04-30
    Officer
    2018-01-16 ~ now
    IIF 84 - director → ME
    Person with significant control
    2018-01-16 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Unit 8 Coped Hall Business Park, Royal Wootton Bassett, Swindon, England
    Corporate (8 parents)
    Equity (Company account)
    2,166,485 GBP2023-09-30
    Officer
    2020-08-01 ~ now
    IIF 82 - director → ME
  • 16
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2019-09-19 ~ now
    IIF 100 - director → ME
    Person with significant control
    2019-09-19 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 17
    GENSIS SUPPLY SOLUTIONS LTD - 2006-08-02
    GENESIS RECYCLING UK LTD - 2006-07-13
    Charterhouse, Legge Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2005-11-04 ~ dissolved
    IIF 110 - secretary → ME
  • 18
    81 Taunton Road, Ashton-under-lyne, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-30 ~ dissolved
    IIF 123 - director → ME
  • 19
    James House, 312a Ripponden Road, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    -41,542 GBP2017-02-28
    Officer
    2018-09-24 ~ now
    IIF 127 - director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Forbes Watson The Old Bakery, Green Street, Lytham St. Annes, Lancashire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -22,757 GBP2023-07-31
    Officer
    2016-02-08 ~ now
    IIF 120 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Has significant influence or control over the trustees of a trustOE
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 21
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved corporate (3 parents)
    Officer
    2012-07-20 ~ dissolved
    IIF 32 - director → ME
  • 22
    95 St. Georges Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,456,028 GBP2023-12-31
    Officer
    2000-10-13 ~ now
    IIF 30 - director → ME
  • 23
    95 St. Georges Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    5,300 GBP2023-12-31
    Officer
    2015-12-23 ~ now
    IIF 31 - director → ME
  • 24
    323 Katherine Street, Ashton Under Lyne, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    8,969 GBP2023-10-31
    Officer
    2024-10-16 ~ now
    IIF 122 - director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 25
    N.B.S.W. LIMITED - 2006-09-26
    NAZIR & SONS LIMITED - 2006-02-04
    312 Ripponden Road, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-14 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (12 parents, 1 offspring)
    Officer
    2015-12-23 ~ dissolved
    IIF 28 - director → ME
  • 27
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,329,154 GBP2015-12-31
    Officer
    2012-07-20 ~ dissolved
    IIF 29 - director → ME
  • 28
    James House, 312 Ripponden Road, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-06 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2019-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 29
    145-157 St John Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-06-06 ~ dissolved
    IIF 86 - director → ME
  • 30
    Meadow House, Meadow Lane, Nottingham
    Corporate (3 parents)
    Equity (Company account)
    178,710 GBP2024-08-31
    Officer
    2019-09-01 ~ now
    IIF 140 - director → ME
  • 31
    82 Freshfields, Spindletree Avenue, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    20,034 GBP2018-08-31
    Officer
    ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    25 Manor Court, Salesbury Hall Road, Ribchester, United Kingdom
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    299,622 GBP2023-09-25
    Officer
    2017-01-19 ~ now
    IIF 130 - director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 33
    25 Manor Court Salesbury Hall Road, Ribchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    11,972 GBP2024-01-31
    Officer
    2018-04-16 ~ now
    IIF 131 - director → ME
  • 34
    12 Keswick Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 92 - director → ME
    Person with significant control
    2024-04-11 ~ now
    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
  • 35
    Forbes Watson Limited, The Old Bakery, Green Street, Lytham St. Annes, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-03-29 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 36
    Forbes Watson Limited, The Old Bakery, Green Street, Lytham St. Annes, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-03-29 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 37
    Forbes Watson Limited, The Old Bakery, Green Street, Lytham St. Annes, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-03-29 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 38
    12 Keswick Road, Putney, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    114,655 GBP2024-04-30
    Officer
    2016-04-29 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 39
    SOFA SOURCE UK LIMITED - 2018-07-11
    IRISH TRADING LIMITED - 2010-11-24
    Lecale Cf, 50, Stranmillis Embankment, Belfast
    Corporate (1 parent)
    Officer
    2018-06-27 ~ now
    IIF 106 - director → ME
  • 40
    47 Lytham Road, Fulwood, Preston, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,861 GBP2022-03-31
    Officer
    2002-08-06 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 41
    5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved corporate (2 parents)
    Officer
    2007-05-21 ~ dissolved
    IIF 119 - director → ME
  • 42
    Unit 25 Manor Court, Salesbury Hall Road, Ribchester, England
    Corporate (5 parents)
    Officer
    2023-11-10 ~ now
    IIF 134 - director → ME
  • 43
    T R CIVIL ENGINEERING LIMITED - 2023-11-07
    25 Manor Court Salesbury Hall Road, Ribchester, Preston, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    468,252 GBP2023-12-31
    Officer
    2016-10-20 ~ now
    IIF 128 - director → ME
  • 44
    TR FENCING LIMITED - 2023-11-21
    Unit 25 Manor Court, Salesbury Hall Road, Ribchester, England
    Corporate (5 parents)
    Officer
    2023-11-14 ~ now
    IIF 135 - director → ME
  • 45
    25 Manor Court, Salesbury Hall Road, Ribchester, United Kingdom
    Corporate (6 parents)
    Officer
    2024-02-04 ~ now
    IIF 132 - director → ME
  • 46
    62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    209 GBP2024-05-31
    Officer
    2023-05-12 ~ now
    IIF 88 - director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    1 Sentry Way, Sutton Coldfield, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    94,502 GBP2024-04-30
    Officer
    2012-04-17 ~ now
    IIF 90 - director → ME
    2012-04-17 ~ now
    IIF 147 - secretary → ME
    Person with significant control
    2016-04-17 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 48
    TB GAS ENGINEERS LTD - 2020-06-08
    Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -66,868 GBP2021-05-31
    Officer
    2020-05-14 ~ dissolved
    IIF 78 - director → ME
    2020-05-14 ~ dissolved
    IIF 150 - secretary → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 49
    104 Billericay Road, Billericay, Essex
    Corporate (4 parents)
    Equity (Company account)
    -129,506 GBP2023-09-30
    Officer
    2003-09-12 ~ now
    IIF 138 - director → ME
    Person with significant control
    2016-09-12 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    25 Manor Court, Salesbury Hall Road, Ribchester, England
    Corporate (5 parents)
    Equity (Company account)
    32,904 GBP2023-08-31
    Officer
    2022-02-21 ~ now
    IIF 129 - director → ME
  • 51
    Unit 25 Manor Court, Salesbury Hall Road, Ribchester, England
    Corporate (4 parents)
    Equity (Company account)
    80 GBP2023-09-30
    Officer
    2022-09-16 ~ now
    IIF 133 - director → ME
  • 52
    T R M & E LIMITED - 2023-05-03
    Unit 25 Manor Court, Salesbury Hall Road, Ribchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-15 ~ now
    IIF 136 - director → ME
  • 53
    SAVAGE HOSTING LIMITED - 2010-02-26
    Unit 1 Suite A, Stafford Park 6, Telford, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,778 GBP2023-12-31
    Officer
    2012-01-20 ~ now
    IIF 141 - director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    Charterhouse, Legge Street, Birmingham
    Dissolved corporate (4 parents)
    Officer
    1997-12-15 ~ dissolved
    IIF 93 - director → ME
  • 55
    Stephen Taylor, Unit 3204 Hollybank House-courier Point, 7 Old Wareham Road, Poole, Dorset
    Dissolved corporate (2 parents)
    Officer
    2011-01-31 ~ dissolved
    IIF 142 - director → ME
    2011-01-31 ~ dissolved
    IIF 149 - secretary → ME
Ceased 50
  • 1
    Persimmon House, Fulford, York, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 53 - director → ME
  • 2
    Queensway House, Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-09-12 ~ 2019-06-27
    IIF 37 - director → ME
    Person with significant control
    2016-09-12 ~ 2019-06-27
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    Persimmon House, Fulford, York
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2017-07-05 ~ 2019-05-29
    IIF 38 - director → ME
    Person with significant control
    2017-07-05 ~ 2019-05-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Persimmon House, Fulford, York, Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2018-08-23 ~ 2019-05-29
    IIF 61 - director → ME
    Person with significant control
    2018-08-23 ~ 2019-05-29
    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
    IIF 9 - Right to appoint or remove directors OE
  • 5
    Persimmon House, Fulford, York, Yorkshire
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 56 - director → ME
  • 6
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2018-11-29 ~ 2019-07-02
    IIF 34 - director → ME
  • 7
    Persimmon House, Fulford, York, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-02-22 ~ 2019-04-30
    IIF 48 - director → ME
  • 8
    Persimmon House, Fulford, York, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 47 - director → ME
  • 9
    Persimmon House, Fulford, York, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2018-02-22 ~ 2019-04-30
    IIF 95 - director → ME
  • 10
    10 Langford Lane, Kidlington, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2006-01-01 ~ 2007-08-28
    IIF 115 - director → ME
  • 11
    Persimmon House, Fulford, York, Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2018-02-22 ~ 2019-04-30
    IIF 59 - director → ME
  • 12
    MENTOR MEDICAL LIMITED - 2006-06-06
    MUTANDERIS (426) LIMITED - 2002-03-05
    Nene Hall Lynchwood Park, Peterborough Business Park, Peterborough, Cambridgeshire
    Corporate (4 parents, 1 offspring)
    Officer
    2004-08-16 ~ 2006-06-02
    IIF 144 - director → ME
  • 13
    81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2019-09-20 ~ 2020-05-31
    IIF 98 - director → ME
    Person with significant control
    2019-09-20 ~ 2020-05-31
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-03-07 ~ 2019-05-29
    IIF 62 - director → ME
    Person with significant control
    2017-03-07 ~ 2019-05-29
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Flat 2, Begbroke Manor Spring Hill Road, Begbroke, Kidlington, England
    Corporate (3 parents)
    Equity (Company account)
    -252,789 GBP2023-05-31
    Officer
    2007-10-25 ~ 2017-06-30
    IIF 118 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-01-23 ~ 2019-05-22
    IIF 41 - director → ME
    Person with significant control
    2018-01-23 ~ 2019-05-22
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 17
    Persimmon House, Fulford, York, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2018-02-22 ~ 2020-06-23
    IIF 96 - director → ME
  • 18
    Persimmon House, Fulford, York, Yorkshire
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 58 - director → ME
  • 19
    Persimmon House, Fulford, York, Yorkshire
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2018-04-05 ~ 2019-07-08
    IIF 57 - director → ME
  • 20
    Persimmon House, Fulford, York, North Yorkshire
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 43 - director → ME
  • 21
    Persimmon House, Fulford, York, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-09-12 ~ 2019-07-02
    IIF 36 - director → ME
    Person with significant control
    2016-09-12 ~ 2019-07-02
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-03-07 ~ 2019-05-29
    IIF 39 - director → ME
    Person with significant control
    2017-03-07 ~ 2019-05-29
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    Persimmon House, Fulford, York, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 52 - director → ME
  • 24
    Persimmon House, Fulford, York, Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-04-07 ~ 2019-05-09
    IIF 44 - director → ME
    Person with significant control
    2018-04-07 ~ 2019-05-09
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 25
    James House, 312 Ripponden Road, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-01 ~ 2020-08-01
    IIF 103 - director → ME
  • 26
    Persimmon House, Fulford, York, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-09-12 ~ 2019-05-29
    IIF 40 - director → ME
    Person with significant control
    2016-09-12 ~ 2019-05-29
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Has significant influence or control OE
  • 27
    Persimmon House, Fulford, York, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 51 - director → ME
  • 28
    10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2004-07-08 ~ 2006-01-01
    IIF 111 - secretary → ME
  • 29
    Persimmon House, Fulford, York, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 54 - director → ME
  • 30
    Persimmon House, Fulford, York
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 45 - director → ME
  • 31
    Bdo Llp, Two, Snowhill, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2012-10-01 ~ 2012-10-31
    IIF 94 - director → ME
  • 32
    EQUINOX PRODUCTIONS LTD - 2019-09-09
    ADVANCE CARS & MINIBUSES LTD - 2019-09-03
    ADVANCE CABS LTD. - 2017-09-07
    DEE CARS LTD - 2017-03-20
    RUABON CARS LTD - 2017-03-20
    The Gatehouse Advance Park, Park Road, Rhosymedre, Wrexham, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2019-02-28
    Officer
    2019-09-01 ~ 2019-11-28
    IIF 137 - director → ME
    Person with significant control
    2019-09-01 ~ 2019-11-28
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 33
    Unit 3 Langford Lane, Kidlington, England
    Dissolved corporate (5 parents)
    Officer
    2005-09-01 ~ 2018-04-13
    IIF 117 - director → ME
  • 34
    SENTRA TRAINING SERVICES LTD. - 2007-12-17
    SENTRA ENGINEERING TRAINING LIMITED - 1985-06-28
    South Essex College, Luckyn Lane Entrance, Basildon, Essex, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,105,778 GBP2022-07-31
    Officer
    ~ 1992-06-16
    IIF 139 - director → ME
  • 35
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 46 - director → ME
  • 36
    Donington Park Circuit Melbourne Road, Castle Donington, Derby, England
    Corporate (7 parents)
    Equity (Company account)
    586,885 GBP2023-12-31
    Officer
    1997-04-27 ~ 2000-05-07
    IIF 145 - director → ME
  • 37
    Persimmon House, Fulford, York, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 50 - director → ME
  • 38
    Persimmon House, Fulford, York, Yorkshire, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2018-02-22 ~ 2019-07-08
    IIF 60 - director → ME
  • 39
    Persimmon House, Fulford, York, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2019-01-23 ~ 2019-07-08
    IIF 49 - director → ME
  • 40
    James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-15 ~ 2020-06-01
    IIF 104 - director → ME
    Person with significant control
    2020-01-29 ~ 2020-06-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 41
    3 Clover House, Boston Road, Sleaford, England
    Corporate (1 parent)
    Equity (Company account)
    -61,824 GBP2023-09-30
    Officer
    2018-09-01 ~ 2020-09-07
    IIF 79 - director → ME
  • 42
    TB GAS ENGINEERS LTD - 2020-06-08
    Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -66,868 GBP2021-05-31
    Person with significant control
    2020-05-14 ~ 2021-02-18
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 43
    E.j.morris & Co, Broad Oak Hand Lane, Heath Hill, Sheriffhales, Shropshire
    Corporate (3 parents)
    Equity (Company account)
    60,730 GBP2023-07-31
    Officer
    2006-02-13 ~ 2011-10-29
    IIF 72 - director → ME
    2011-07-16 ~ 2011-10-28
    IIF 148 - secretary → ME
  • 44
    15 Windsor Road, Swindon, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2018-02-22 ~ 2019-02-06
    IIF 42 - director → ME
  • 45
    TWILIGHT COMMERCIALS LIMITED - 2017-07-19
    TWILIGHT DEVELOPMENTS (UK) LIMITED - 2013-02-13
    49 Shropshire Street, Market Drayton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -135,359 GBP2023-12-30
    Officer
    2004-08-09 ~ 2011-08-07
    IIF 113 - secretary → ME
  • 46
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2018-11-29 ~ 2019-07-02
    IIF 35 - director → ME
  • 47
    Suite 1, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    387,390 GBP2023-12-31
    Officer
    2003-01-13 ~ 2006-01-17
    IIF 112 - secretary → ME
  • 48
    DIGITAL FORGE LTD - 2019-09-13
    EVIDENT SYSTEMS LIMITED - 2010-12-14
    C9 Glyme Court Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    112,509 GBP2021-03-31
    Officer
    2012-06-01 ~ 2013-03-31
    IIF 116 - director → ME
  • 49
    Persimmon House, Fulford, York, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2018-09-19 ~ 2019-07-08
    IIF 55 - director → ME
  • 50
    XEROS TECHNOLOGY GROUP LIMITED - 2014-03-18
    HAMSARD 3323 LIMITED - 2014-03-18
    Unit 2, Evolution Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2017-02-13 ~ 2018-09-19
    IIF 17 - 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.