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

Andrew George William Taylor

    Related profiles found in government register
  • Andrew George William Taylor
    British born in February 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices 2nd Floor, 48 West George Street, Glasgow, G21BP, Scotland

      IIF 1
  • Mr Andrew George William Taylor
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 21, Market Place, Dereham, NR19 2AX, England

      IIF 2
  • Mr Andrew George Taylor
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 72d, Woodfield Road, Dursley, GL11 6HF, England

      IIF 3
  • Taylor, Andrew George William
    British electronics engineer born in February 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 4
  • Mr Andrew William Taylor
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 19, Seer Mead, Seer Green, Buckinghamshire, HP9 2QL

      IIF 5
  • Taylor, Andrew George William
    British applied physicist born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 6
  • Mr Andrew Taylor
    British born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Barn, Townfoot Farm, Blantyre Ferme Road, Glasgow, G71 7RR, Scotland

      IIF 7
    • Trident House, Fisher Drive, Paisley, PA1 2TP, Scotland

      IIF 8
  • Mr Andrew James Taylor
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Regents Park, 129 London Road, Nantwich, CW5 6LW, England

      IIF 9
  • Mr Andrew John Taylor
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Bridge House, Bisham Road, Marlow, SL7 1RP, England

      IIF 10
    • The Clock House, Station Approach, Marlow, Buckinghamshire, SL7 1NT, England

      IIF 11
  • Mr Andrew Philip Taylor
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 50, Hill Top Road, Birmingham, B31 5AP, England

      IIF 12 IIF 13
    • 50, Hill Top Road, Birmingham, B31 5AP, United Kingdom

      IIF 14 IIF 15
  • Mr Andrew Taylor
    British born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Alness Crescent, Glasgow, G52 1PJ, Scotland

      IIF 16
  • Andrew Taylor
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Moorend Hs, Cleckeaton, Bradford, West Yorksire, BD19 3UE, England

      IIF 17
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 18
    • Whitehorse Yard, Bank Street, Wakefield, West Yorkshire, WF1 1EH, England

      IIF 19
    • Whitehorse Yard, Market Street, Wakefield, WF1 1BB, England

      IIF 20
  • Andrew Taylor
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19 Stainton Road, Radcliffe, Manchester, M26 3TP, England

      IIF 21
  • Andrew Taylor
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 144, Cambridge Heath Road, Bethnal Green, London, E1 5QJ, England

      IIF 22
  • Andrew Taylor
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Andy's Auto Treatments, Unit 10, Wainer Close, Lincoln, LN6 3RY, England

      IIF 23
  • Mr Andrew James Taylor
    British born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 58, High Street, Caythorpe, Grantham, NG32 3DN, England

      IIF 24
  • Mr Andrew Jonathan Taylor
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 32 Lancaster House, 71 Whitworth Street, Manchester, M1 6LQ, United Kingdom

      IIF 25
  • Mr Andrew Richard Taylor
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • London (west End) Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 26 IIF 27
  • Mr Andrew Taylor
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Matrix Studio Complex, 91 Peterborough Road, London, SW6 3BU, England

      IIF 28
  • Mr Andrew Taylor
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • I C 1, Science Park, Mount Pleasant, Liverpool, L3 5TF

      IIF 29
  • Mr Andrew Thomas Taylor
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 33, Southdown Road, Horndean, Waterlooville, Hampshire, PO8 0ET, England

      IIF 30
  • Andrew Taylor
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Church Street, Kidderminster, Worcestershire, DY10 2AD

      IIF 31
  • Mr Andrew James Taylor
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • 17, The Maltings, Malmesbury, Wiltshire, SN16 0RN

      IIF 32
  • Mr Andrew James Taylor
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Harris Street, Burnham-on-crouch, Essex, CM0 8GF, England

      IIF 33
  • Mr Andrew James Taylor
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3, Elm Lea Close, Puriton, Bridgwater, TA7 8DF, England

      IIF 34
  • Mr Andrew James Taylor
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, George Street, Whalley, Clitheroe, BB7 9TH, England

      IIF 35 IIF 36
    • 116-118, Oldham Road, Manchester, M4 6AG, England

      IIF 37
  • Mr Andrew John Taylor
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12b George Street, Bath, BA1 2EH, United Kingdom

      IIF 38
    • 14, Queen Square, Bath, BA1 2HN, England

      IIF 39 IIF 40
  • Mr Andrew John Taylor
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 75, Newnham Street, Ely, Cambridgeshire, CB7 4PQ

      IIF 41
    • Fairview, Pymore Siding, Pymore, Ely, Cambs, CB6 2EH, United Kingdom

      IIF 42
  • Mr Andrew John Taylor
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 102, Fenside Avenue, Coventry, CV3 5NJ, England

      IIF 43
  • Mr Andrew John Taylor
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew John Taylor
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 48
  • Mr Andrew Jonathon Taylor
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 49
    • Scanlans Property Management, Carvers Warehouse 2b, 77 Dale Street, Manchester, M1 2HG, England

      IIF 50
  • Mr Andrew Robert Taylor
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 21, Thistle Close, St Peters, Worcester, Worcestershire, WR5 3DP, England

      IIF 51 IIF 52
    • 3, Milnthorpe Close, Worcester, WR4 9EZ, United Kingdom

      IIF 53
  • Mr Andrew Taylor
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 53, Louis Street, Chapeltown, Leeds, West Yorkshire, LS7 4BP

      IIF 54
  • Mr Andrew Taylor
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42, Blossom Gate Drive, Congleton, Cheshire, CW12 4ZR, England

      IIF 55
    • Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH

      IIF 56
  • Mr Andrew Taylor
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH

      IIF 57
  • Mr Andrew Taylor
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 35 Dunhill Rd Goole, Dunhill Road, Goole, DN14 6ST, England

      IIF 58
  • Mr Andrew Taylor
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Rosehill Road, London, SW18 2NX, England

      IIF 59
    • 272, Monsall Road, Manchester, M40 8WN, England

      IIF 60
    • Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 61
    • Wilsons Park, C/o Mas, Monsall Road, Manchester, Greater Manchester, M40 8WN, England

      IIF 62 IIF 63
  • Mr Andrew Taylor
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 64
  • Andy Taylor
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Marples Avenue, Mansfield Woodhouse, Mansfield, Notts, NG19 9EY, United Kingdom

      IIF 65
  • Dr Andrew Taylor
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Armcon Business Park, London Road South, Poynton, Stockport, Cheshire, SK12 1LQ

      IIF 66
  • Mr Andrew John Taylor
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Sand Aire House, New Road, Kendal, Cumbria, LA9 4UA

      IIF 67
  • Mr Andrew John Taylor
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Pkf Smith Cooper, 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 68
    • 31 St John's, Worcester, Worcestershire, WR2 5AG

      IIF 69
  • Mr Andrew Taylor
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, Lightwood Avenue, Lytham St. Annes, Lancashire, FY8 5PH

      IIF 70
  • Mr Andrew Taylor
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 32, Wynford Industrial Park, Romsey, Southampton, Hampshire, SO51 0PW

      IIF 71
  • Mr Andrew Taylor
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 72
  • Mr Andrew Taylor
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 28, Bank Street, Mirfield, West Yorkshire, WF14 9QF

      IIF 73 IIF 74 IIF 75
    • 28 Bank Street, Mirfield, West Yorkshire, WF14 9QF, England

      IIF 76
  • Mr Andrew Taylor
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 50/52, Westgate, Wakefield, West Yorkshire, WF1 1XH, England

      IIF 77
    • Woolpack Building, Woolpacks Yard, Wakefield, WF1 2SG, England

      IIF 78
  • Mr Andrew Taylor
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire, PO6 4TH

      IIF 79
  • Mr Andrew Taylor
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 85, Saltergate, Chesterfield, Derbyshire, S40 1JS

      IIF 80
  • Mr Andrew Taylor
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • P.o. Box 446, P.o. Box 446, Aylesbury, Buckinghamshire, HP21 7RJ, England

      IIF 81
  • Mr Andrew Taylor
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 38-42, Newport Street, Swindon, SN1 3DR

      IIF 82
  • Mr Andrew Taylor
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 34, New Road, Wonersh, Guildford, GU5 0SE, United Kingdom

      IIF 83
    • 34, New Road, Wonersh, Guildford, Surrey, GU5 0SE, United Kingdom

      IIF 84 IIF 85
    • 34, New Road, Wonersh, Surrey, GU5 0SE, England

      IIF 86
  • Mr Andrew Taylor
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 41a, Lower Fold, Marple Bridge, Stockport, SK6 5DU, England

      IIF 87
  • Mr Andrew Taylor
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Laurels, Roman Road, Ingatestone, Essex, CM4 9AE, England

      IIF 88
    • 22, Regent Street, Nottingham, NG1 5BQ, United Kingdom

      IIF 89
  • Mr Andrew Taylor
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit G, Thornsett Trading Estate, Birch Vale, High Peak, SK22 1AH, England

      IIF 90
  • Mr Andrew Taylor
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 91 IIF 92
  • Mr Andrew Taylor
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, The Paddock, Wilmslow Road, Handforth, Cheshire, SK9 3HQ

      IIF 93
    • 116-118, Oldham Road, Manchester, M4 6AG, England

      IIF 94
    • 2, Constable Drive, Wilmslow, SK9 2NS, England

      IIF 95
    • Bank House, The Paddock, Handforth, Wilmslow, SK9 3HQ, England

      IIF 96
  • Mr Andrew Taylor
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26 Hillpaul, Cheapside, Stroud, Gloucestershire, GL5 3BL, England

      IIF 97
  • Mr Andrew Taylor
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 85, Winyates, Orton Goldhay, Peterborough, Cambridgeshire, PE2 5RG, England

      IIF 98
    • 131, Spalding Road, Pinchbeck, Spalding, PE11 3UE, England

      IIF 99
  • Mr Andrew Taylor
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Mayfield Avenue, Thornton-cleveleys, FY5 2HE, England

      IIF 100
  • Mr Andrew Taylor
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 48, Whinchat Grove, Spennells, Kidderminster, Worcestershire, DY10 4TJ, England

      IIF 101
  • Mr Andrew Taylor
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Bay Hall, Miln Road, Huddersfield, HD1 5EJ

      IIF 102
  • Mr Andrew Taylor
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 103
  • Mr Andrew William Taylor
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, BL6 6HG, England

      IIF 104
  • Mr James Andrew Taylor
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29, Broadmeadow Drive, Gee Cross, Hyde, Cheshire, SK14 5BF, England

      IIF 105
  • Mr James Andrew Taylor
    British born in March 1980

    Resident in England

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

      IIF 106
  • Mr. Andrew John Taylor
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 53, Exmouth Market, London, EC1R 4QL, England

      IIF 107
    • 1 Pond Lane, Bentfield Road, Stansted, CM24 8JG, England

      IIF 108
  • Paul Andrew Taylor
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 18a Powis Road, Brighton, East Sussex, BN1 3HJ, England

      IIF 109
  • Andrew Taylor
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 110
  • Mr Andrew John Taylor
    British born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Clytha House, 10 Clytha Park Road, Newport, NP20 4PB, Wales

      IIF 111
    • Motorplus, 1 Langland Park East, Langland Way, Newport, NP19 4PT, Wales

      IIF 112
    • Motorplus, Unit 1, Langland Park East, Langland Way, Newport, NP19 4PT, Wales

      IIF 113
  • Mr Andrew John Taylor
    British born in January 1970

    Resident in Usa

    Registered addresses and corresponding companies
    • Fx Leisure, King Street, Leyland, Lancashire, PR25 2LF

      IIF 114
  • Mr Andrew John Taylor
    British born in January 1971

    Resident in Usa

    Registered addresses and corresponding companies
    • 59a, Church Street, Orrell, Wigan, WN5 8TG, England

      IIF 115
  • Mr James Andrew Taylor
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 116
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 117
  • Taylor, Andrew William
    British md born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 27, Milton Fields, Chalfont St Giles, Bucks, HP8 4ES, England

      IIF 118
  • Mr Andrew James Taylor
    English born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 22, Blue Bell Court, Blaxton, Doncaster, DN9 3BD, England

      IIF 119
    • 3, Abbeyfield Court, Hatfield, Doncaster, DN7 6BS, England

      IIF 120
  • Taylor, Andrew George
    British physicist born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 72d, Woodfield Road, Dursley, GL11 6HF, England

      IIF 121
  • Mr Andrew John Taylor
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Sanctum On The Green, The Old Cricket Common, Cookham Dean, SL6 9NZ, England

      IIF 122
    • 1, Lumley Street, London, W1K 6TT, England

      IIF 123
    • 166-168 Camden Street, The Hat Factory 166 - 168 Camden Street, London, NW1 9PT, United Kingdom

      IIF 124
    • 20, Warwick Street, London, W1B 5NF, England

      IIF 125
    • Bridle House, 36 Bridle Lane, London, Select County, W1F 9BZ

      IIF 126
    • Bridle House, 36 Bridle Lane, London, United Kingdom, W1F 9BZ

      IIF 127
    • Bridle House, 36 Bridle Lane, London, W1F 9BZ

      IIF 128 IIF 129 IIF 130
    • Matrix Studio Complex, 91 Peterborough Road, London, SW6 3BU, England

      IIF 131
    • Matrix Studios, 91 Peterborough Road, London, SW6 3BU, England

      IIF 132 IIF 133 IIF 134
    • The Bridge House, Bisham Road, Bridle House, 36 Bridle Lane, London, W1F 9BZ, United Kingdom

      IIF 137
    • The Stables, Strande Lane, Cookham, Maidenhead, Berks, SL6 9DN, England

      IIF 138
    • C/o Eleveneleven Business Management, Eventus, Sunderland Road, Market Deeping, PE6 8FD, England

      IIF 139
    • C/o Eleveneleven Business Management Ltd, Eventus, Sunderland Road, Market Deeping, PE6 8FD, United Kingdom

      IIF 140
    • The Bridge House, Bisham Road, Marlow, Bucks, SL7 1RP, United Kingdom

      IIF 141
    • The Bridge House, Bisham Road, Marlow, SL7 1RP, England

      IIF 142
    • The Clock House, Station Approach, Marlow, Bucks, SL7 1NT, United Kingdom

      IIF 143
  • Mr Andrew Taylor
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Victoria Street, Bristol, BS1 6DP, United Kingdom

      IIF 144
    • 7 Cliff Street, Cliff Street, Cheddar, Somerset, BS27 3PT, England

      IIF 145
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 146
  • Mr Andrew Taylor
    English born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Dmc Building, County Way, Barnsley, South Yorkshire, S70 2JW, England

      IIF 147
  • Taylor, Andrew
    British company director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Hagmill Road, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4XD, Scotland

      IIF 148
    • The Barn, Townfoot Farm, Blantyre Ferme Road, Glasgow, G71 7RR, Scotland

      IIF 149
  • Taylor, Andrew
    British consultant born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Laird Street, Coatbridge, Lanarkshire, ML5 3LW, United Kingdom

      IIF 150
  • Taylor, Andrew
    British director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Murray Stewart Fraser Limited, 2.2, 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm, PA13 4LE

      IIF 151
    • 129, Fisher Drive, Paisley, PA1 1TP, United Kingdom

      IIF 152
  • Taylor, Andrew
    British operations director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Scotland Street, Glasgow, G5 8LS, United Kingdom

      IIF 153
  • Taylor, Andrew
    British sales & marketing director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 319, St Vincent Street, Glasgow, G2 5AS

      IIF 154
  • Taylor, Andrew
    British sales director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Bothwell Street, Glasgow, G2 6LU

      IIF 155
  • Taylor, Andrew Alexander, Dr
    British doctor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, Excelsior Road, Poole, Dorset, BH14 8TT, England

      IIF 156
  • Taylor, Andrew James
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Regents Park, 129 London Road, Nantwich, CW5 6LW, England

      IIF 157
  • Taylor, Andrew James
    British head of growth born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • I C 1, Science Park, Mount Pleasant, Liverpool, L3 5TF

      IIF 158
    • Ic1 Liverpool Science Park, 131 Mount Pleasant, Liverpool, Merseyside, L3 5TF, United Kingdom

      IIF 159
  • Andrew Taylor
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Greenlands, Driffield, YO25 5HY, United Kingdom

      IIF 160
  • Mr Andrew Alexander Taylor
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Excelsior Road, Poole, BH14 8TT, England

      IIF 161
    • 6, Excelsior Road, Poole, Dorset, BH14 8TT

      IIF 162 IIF 163
    • 6 Excelsior Road, Poole, Dorset, BH14 8TT, United Kingdom

      IIF 164
  • Mr Andrew Richard Taylor
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Lodge, Mill Street, Hutton, Driffield, East Riding Of Yorkshire, YO25 9PU, England

      IIF 165 IIF 166
    • Mill Lodge, Mill Street, Hutton, Driffield, YO25 9PU, United Kingdom

      IIF 167
    • London (west End) Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 168 IIF 169
  • Mr Andrew Taylor
    English born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Sefton Road, Chaddesden, Derby, DE21 6NL, England

      IIF 170
  • Taylor, Andrew James
    British property manager born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, England

      IIF 171
  • Taylor, Andrew James
    British property manger born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 103 Sandy Lane, St Ives, Ringwood, Hampshire, BH24 2LG

      IIF 172
  • Taylor, Andrew James
    British producer born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 58, High Street, Caythorpe, Grantham, NG32 3DN, England

      IIF 173
  • Taylor, Andrew John
    British accountant born in February 1950

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Andrew John
    British chartered accountant born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Clock House, Station Approach, Marlow, Bucks, SL7 1NT, United Kingdom

      IIF 178
  • Taylor, Andrew John
    British company director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Building 282, Scott Way, Bro Tathan West, St Athan, Vale Of Glamorgan, CF62 4AL, Wales

      IIF 179
    • Building 282, Twin Peaks Aerospace Business Park, St Athan, Vale Of Glamorgan, CF62 4LZ, United Kingdom

      IIF 180
    • Building 282, Twin Peaks Aerospace Business Park, St Athan, Vale Of Glamorgan, CF62 4WA, Wales

      IIF 181
  • Taylor, Andrew John
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Bridge House, Bisham Road, Marlow, SL7 1RP, England

      IIF 182
  • Taylor, Andrew Paul
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG, England

      IIF 183 IIF 184
  • Taylor, Andrew Richard
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • London (west End) Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 185 IIF 186
  • Andrew Taylor
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Firethorne Close, Longlevens, Gloucester, GL2 0UF, United Kingdom

      IIF 187
  • Mr Andrew Alexander Taylor
    British born in December 1967

    Resident in United Kingdom

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

      IIF 188
  • Mr Andrew James Taylor
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a Crown Street, Brentwood, Essex, CM14 4BA, England

      IIF 189
    • 29, Harris Street, Burnham On Crouch, Essex, CM0 8GF, United Kingdom

      IIF 190
    • 6, The Square, Martlesham Heath, Ipswich, IP5 3SL, England

      IIF 191 IIF 192 IIF 193
  • Mr Andrew James Taylor
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkshire House, 168 - 173 High Holborn, London, England, WC1V 7AA

      IIF 194
  • Mr Andrew James Taylor
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Longdale Avenue, Settle, BD24 9BB, United Kingdom

      IIF 195
  • Mr Andrew John Taylor
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 196
  • Mr Andrew John Taylor
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign House, Warwick Street, Coventry, CV5 6ET, England

      IIF 197
    • 64, Derwent Close, Rugby, Warwickshire, CV21 1JX

      IIF 198
  • Mr Andrew John Taylor
    British born in January 1970

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Fx Leisure Limited, King Street, Leyland, PR25 2LF, England

      IIF 199
  • Mr Andrew Kirton Taylor
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 200
  • Mr Andrew Paul Taylor
    British born in March 1987

    Resident in United Kingdom

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

      IIF 201
    • 10, Landport Terrace, Portsmouth, Hampshire, PO1 2RG, United Kingdom

      IIF 202
  • Mr Andrew Stewart Taylor
    British born in December 1967

    Resident in United Kingdom

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

      IIF 203
  • Mr Andrew Taylor
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Kelburne Road, Oxford, OX4 3SQ, England

      IIF 204
  • Mr Andrew Taylor
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Marples Avenue, Mansfield, Notts, Notts, NG19 9EY, United Kingdom

      IIF 205
  • Taylor, Andrew
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Thorndean Street, London, SW18 4HE, England

      IIF 206
    • Station Works, Station Road, Ecclesfield, Sheffield, South Yorkshire, S35 9YR

      IIF 207
  • Taylor, Andrew
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • I C 1, Science Park, Mount Pleasant, Liverpool, L3 5TF

      IIF 208
  • Taylor, Andrew Alexander, Doctor
    British doctor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, Excelsior Road, Poole, BH14 8TT, England

      IIF 209
  • Taylor, Andrew James
    British insurance agent born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Harris Street, Burnham-on-crouch, Essex, CM0 8GF, England

      IIF 210
  • Taylor, Andrew James
    British service director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3, Elm Lea Close, Puriton, Bridgwater, Somerset, TA7 8DF, England

      IIF 211
  • Taylor, Andrew James
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, George Street, Whalley, Clitheroe, BB7 9TH, England

      IIF 212
  • Taylor, Andrew James
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, George Street, Whalley, Clitheroe, BB7 9TH, England

      IIF 213
    • 116-118, Oldham Road, Manchester, M4 6AG, England

      IIF 214
  • Taylor, Andrew James
    British chef born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 55, Crown Street, Brentwood, Essex, CM14 4BD, England

      IIF 215
  • Taylor, Andrew Jonathan
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 32 Lancaster House, 71 Whitworth Street, Manchester, M1 6LQ, United Kingdom

      IIF 216
  • Taylor, Andrew Jonathon
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 217
  • Taylor, Andrew Jonathon
    British it consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 384a Deansgate Quay, Deansgate, Manchester, Gtr Manchester, M3 4LA, England

      IIF 218
    • Apartment 32, Lancaster House, 71 Whitworth Street, Manchester, M1 6LQ, England

      IIF 219
  • Taylor, Andrew Philip
    British commercial director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 50, Hill Top Road, Birmingham, B31 5AP, England

      IIF 220
  • Taylor, Andrew Philip
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 50, Hill Top Road, Birmingham, B31 5AP, England

      IIF 221
  • Taylor, Andrew Philip
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 181, Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 222
  • Taylor, Andrew Philip
    British general manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 50, Hill Top Road, Birmingham, B31 5AP, United Kingdom

      IIF 223
  • Taylor, Andrew Thomas
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 33, Southdown Road, Horndean, Waterlooville, PO8 0ET, England

      IIF 224
  • Taylor, Andrew Thomas
    British home improvements born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 33, Southdown Road, Horndean, Waterlooville, PO8 0ET, England

      IIF 225
  • Taylor, Andrew, Dr
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Armcon Business Park, London Road South, Poynton, Stockport, Cheshire, SK12 1LQ

      IIF 226
  • Tayor, Andrew Kirton
    British chartered surveyor born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Seebeck House, Seebeck Place Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 227
  • Dale Alberton
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Whitehorse Yard, Market Street, Wakefield, WF1 1BB, England

      IIF 228
  • Dr Andrew Taylor
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, - 9, The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 229
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 230
  • Mr Andrew Alexander Stewart Taylor
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bon Accord Crescent, Aberdeen, AB11 6DE, United Kingdom

      IIF 231
    • Unit 7 R F L House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 232
    • 1, Lyric Square, London, W6 0NB, England

      IIF 233
  • Mr Andrew John Taylor
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anything Technical Ltd, Sand Aire House, New Road, Kendal, LA9 4AY, England

      IIF 234
    • Millcrest House, Shap Road, Kendal, LA9 6NY, England

      IIF 235
  • Mr Andrew Taylor
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bitterne Close, Havant, PO9 5EN, United Kingdom

      IIF 236
  • Mr Andrew Taylor
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, The Riddings, Coventry, CV5 6AT, United Kingdom

      IIF 237
    • Limestone Cottage, Little Lane, Stanion, Kettering, Northamptonshire, NN14 1DJ, United Kingdom

      IIF 238
    • Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 239
  • Mr Andrew Taylor
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Taylor
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Fairmile Road, Halesowen, West Midlands, B63 3QB, England

      IIF 242
  • Mr Andrew Taylor
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heysham Business Park, Middleton, Morecambe, LA3 3PP, England

      IIF 243
  • Mr Andrew Taylor
    British born in December 1979

    Resident in United Kingdom

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

      IIF 244
  • Mr Andrew Taylor
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 245
    • C/o Thirsk Fabrications Ltd, York Road, Thirsk, YO7 3BX, United Kingdom

      IIF 246
  • Mr Andrew Taylor
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Hillpaul, Cheapside, Stroud, GL5 3BL, United Kingdom

      IIF 247
  • Mr Andrew Taylor
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Benets Gardens, Eye, Peterborough, PE6 7UW, United Kingdom

      IIF 248
  • Mr Andrew Taylor
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew
    British consultant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 30 Kings Mount, Leeds, West Yorkshire, LS17 5NS

      IIF 264
  • Taylor, Andrew
    British housing and regeneration consultant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 30, King's Mount, Leeds, Leeds, West Yorkshire, LS17 5NS, United Kingdom

      IIF 265
    • 30, Kings Mount, Leeds, West Yorkshire, LS17 5NS, United Kingdom

      IIF 266
  • Taylor, Andrew
    British none born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 34, Regent Street, Leeds, West Yorkshire, LS2 7QN, United Kingdom

      IIF 267
  • Taylor, Andrew
    British retired born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2, C/o Hmp Leeds, 2 Gloucester Terrace, Leeds, Yorkshire, LS12 2JT

      IIF 268
    • 53, Louis Street, Chapeltown, Leeds, West Yorkshire, LS7 4BP

      IIF 269
  • Taylor, Andrew
    British self employed business consult born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 30 Kings Mount, Leeds, West Yorkshire, LS17 5NS

      IIF 270
  • Taylor, Andrew
    British management consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42, Blossom Gate Drive, Congleton, Cheshire, CW12 4ZR, England

      IIF 271
    • Third Floor Map House, 34-36 St Leonards Road, Eastbourne, East Sussex, BN21 3UT, United Kingdom

      IIF 272
    • Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH

      IIF 273
  • Taylor, Andrew
    British retired born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Crewe Lane, Kenilworth, Warwickshire, CV8 2EA

      IIF 274
  • Taylor, Andrew
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Bowker House, Lee Mill Bridge, Ivybridge, Devon, PL21 9EF, England

      IIF 275 IIF 276
    • Unit 7, Bowker House, Lee Mill, Ivybridge, Devon, PL21 9EF, United Kingdom

      IIF 277
  • Taylor, Andrew
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 35 Dunhill Rd Goole, Dunhill Road, Goole, DN14 6ST, England

      IIF 278
  • Taylor, Andrew
    British enterpreneur born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Battersea Park Road, London, SW11 4LF, England

      IIF 279
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 280
    • Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 281
    • Wilsons Park, C/o Mas, Monsall Road, Manchester, Greater Manchester, M40 8WN, England

      IIF 282
  • Taylor, Andrew
    British entrepreneur born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 166, City Road, London, EC1V 2NX, England

      IIF 283
    • Apt 25 Mountford Mansion, 100 Battersea Park Road, London, SW11 4LJ, England

      IIF 284
    • 272, Monsall Road, Manchester, M40 8WN, England

      IIF 285
    • Wilsons Park, C/o Mas, Monsall Road, Manchester, Greater Manchester, M40 8WN, England

      IIF 286
  • Taylor, Andrew
    British manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 287
  • Taylor, Andrew
    British enterpreneur born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 288
  • Taylor, Andrew John
    British events co ordinator born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 14, Queen Square, Bath, BA1 2HN, England

      IIF 289
  • Taylor, Andrew John
    British events manager born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12b George Street, Bath, BA1 2EH, United Kingdom

      IIF 290
    • 14, Queen Square, Bath, BA1 2HN, England

      IIF 291
  • Taylor, Andrew John
    British engineer born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4 Walmley Ash Court, Walmley Road, Sutton Coldfield, B76 1NP

      IIF 292
    • 4, Walmley Ash Court, Walmley Road, Sutton Coldfield, West Midlands, B76 1NP, England

      IIF 293
  • Taylor, Andrew John
    British agricultural haulage born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Woodlands, Pymoor Siding, Pymoor, Ely, Cambridgeshire, CB6 2EH, United Kingdom

      IIF 294
  • Taylor, Andrew John
    British potato merchant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fairview, Pymore Siding, Pymore, Ely, Cambs, CB6 2EH, United Kingdom

      IIF 295
  • Taylor, Andrew John
    British hgv driver born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 102, Fenside Avenue, Coventry, CV3 5NJ, England

      IIF 296
  • Taylor, Andrew John
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Andrew John
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Allerton Property Management Ltd, Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, DL13 1QZ, England

      IIF 301
  • Taylor, Andrew John
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Alpha Court, Monks Cross Drive, York, YO32 9WN

      IIF 302
    • 6, Alpha Court, Monks Cross Drive, York, Yorkshire, YO32 9WN, United Kingdom

      IIF 303 IIF 304 IIF 305
  • Taylor, Andrew John
    British finance director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Kingsfield House, Suite 3, Carthorpe, Bedale, North Yorkshire, DL8 2LL, England

      IIF 306
    • C/o Allerton Property Management Ltd, Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, DL13 1QZ, England

      IIF 307
    • Watson, Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, West Yorkshire, LS14 1PQ, England

      IIF 308
    • C/o Firstport Property Services Limited, Wigmore Lane, Luton, LU2 9EX, England

      IIF 309
    • Unit 11 Omega Business Park, Omega Business Village, Thurston Road, Northallerton, DL6 2NJ, England

      IIF 310
    • Unit 11 Omega Business Park, Omega Business Village, Thurston Road, Northallerton, North Yorkshire, DL6 2NJ, England

      IIF 311 IIF 312 IIF 313
    • Unit 11, Omega Business Park, Thurston Road, Northallerton, North Yorkshire, DL6 2NJ

      IIF 316
    • 6 Alpha Court, Monks Cross Drive, York, North Yorkshire, YO32 9WN, England

      IIF 317
    • 6, Alpha Court, Monks Cross, York, North Yorkshire, YO32 9WN, United Kingdom

      IIF 318 IIF 319 IIF 320
  • Taylor, Andrew John
    British finance manager born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Andrew John
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 327
  • Mr Andrew Taylor
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Campden Road, Benhall, Cheltenham, Gloucestershire, GL51 6AA, United Kingdom

      IIF 328 IIF 329
  • Mr Andrew Taylor
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Hotel, 82-84 Church St, Barrow-in-furness, LA14 2HJ, England

      IIF 330
  • Mr Paul Andrew Taylor
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Aylesbury, York Avenue, Hove, BN3 1PT, England

      IIF 331
  • Taylor, Andrew
    British it consultancy born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, Lightwood Avenue, Lytham St. Annes, Lancashire, FY8 5PH, England

      IIF 332
  • Taylor, Andrew
    British engineer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 32, Wynford Industrial Park, Romsey, Southampton, Hampshire, SO51 0PW, England

      IIF 333
  • Taylor, Andrew
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 117 Canterbury Place, London, SE17 3AD, England

      IIF 334
  • Taylor, Andrew
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 28, Bank Street, Mirfield, West Yorkshire, WF14 9QF, England

      IIF 335 IIF 336
    • 28, Bank Street, Mirfield, West Yorkshire, WF14 9QF, United Kingdom

      IIF 337
  • Taylor, Andrew
    British interior designer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 28 Bank Street, Mirfield, West Yorkshire, WF14 9QF

      IIF 338
  • Taylor, Andrew
    British builder born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14, Highview Road, Sidcup, Kent, DA14 4EZ

      IIF 339
  • Taylor, Andrew
    British retired born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 50/52, Westgate, Wakefield, West Yorkshire, WF1 1XH, England

      IIF 340
    • Whitehorse Yard, Bank Street, Wakefield, West Yorkshire, WF1 1EH, England

      IIF 341 IIF 342
    • Whitehorse Yard, Market Street, Wakefield, WF1 1BB, England

      IIF 343
    • Woolpack Building, Woolpacks Yard, Wakefield, WF1 2SG, England

      IIF 344
  • Taylor, Andrew
    British retired ill health born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 50/52 Westgate, Westgate, Wakefield, WF1 1XH, England

      IIF 345
  • Taylor, Andrew
    British semi-retired born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 346
  • Taylor, Andrew
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 140 Medstead Road, Beech, Alton, GU34 4AF, United Kingdom

      IIF 347
  • Taylor, Andrew
    British energy consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 41, Murdoch Dive, Kingswinford, West Midlands, DY9 9XX, United Kingdom

      IIF 348
  • Taylor, Andrew
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19 Stainton Road, Radcliffe, Manchester, M26 3TP, England

      IIF 349
  • Taylor, Andrew
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 45, Coppice Way, Aylesbury, Buckinghamshire, HP20 1XG

      IIF 350
  • Taylor, Andrew
    British sales director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16 King Edward Avenue, Aylesbury, Buckinghamshire, HP21 7JD

      IIF 351
  • Taylor, Andrew
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20 Quarry Road, Swindon, Wiltshire, SN1 4EN

      IIF 352
  • Taylor, Andrew
    British it consultant born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 34, New Road, Wonersh, Surrey, GU5 0SE, England

      IIF 353
  • Taylor, Andrew
    British information technology born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 34, New Road, Wonersh, Guildford, Surrey, GU5 0SE, United Kingdom

      IIF 354
  • Taylor, Andrew
    British it consultant born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 34, New Road, Wonersh, Guildford, GU5 0SE, United Kingdom

      IIF 355
  • Taylor, Andrew
    British it consultants born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 34, New Road, Wonersh, Guildford, Surrey, GU5 0SE, United Kingdom

      IIF 356
  • Taylor, Andrew
    British it resourcing born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 34, New Road, Wonersh, Guildford, Surrey, GU5 0SE, United Kingdom

      IIF 357
  • Taylor, Andrew
    British local authority ecologist born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Waters' Edge Visitor Centre, Maltkiln Road, Barton Upon Humber, North Lincolnshire, DN18 5JR, England

      IIF 358
  • Taylor, Andrew
    British financial adviser born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1 Marks Close, Ingatestone, Essex, CM4 9AR

      IIF 359
  • Taylor, Andrew
    British security consultant and medic born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 22, Regent Street, Nottingham, NG1 5BQ, England

      IIF 360
  • Taylor, Andrew
    British director born in January 1975

    Resident in England

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

      IIF 361
  • Taylor, Andrew
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 362
  • Taylor, Andrew
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 363
  • Taylor, Andrew
    British operations director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Andrew
    British accountant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, The Paddock, Handforth, Wilmslow, SK9 3HQ, England

      IIF 366
  • Taylor, Andrew
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 116-118, Oldham Road, Manchester, M4 6AG, England

      IIF 367
  • Taylor, Andrew
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, The Paddock, Wilmslow Road, Handforth, Cheshire, SK9 3HQ

      IIF 368
    • 144, Cambridge Heath Road, Bethnal Green, London, E1 5QJ, England

      IIF 369
    • 11, Wordsworth Avenue, Billinge, Wigan, WN5 7EP, England

      IIF 370
  • Taylor, Andrew
    British recruitment director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 78, Newport Road, Manchester, M21 9WN, England

      IIF 371
  • Taylor, Andrew
    British gas engineer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 214, Horseley Heath, Tipton, DY4 7QP, England

      IIF 372
  • Taylor, Andrew
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26 Hillpaul, Cheapside, Stroud, Gloucestershire, GL5 3BL, England

      IIF 373
  • Taylor, Andrew
    British recruitment born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Hillview House, Flat 2, Gadshill Road, Bristol, Bristol, BS5 6LJ, England

      IIF 374
  • Taylor, Andrew
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Andy's Auto Treatments, Unit 10, Wainer Close, Lincoln, LN6 3RY, England

      IIF 375
  • Taylor, Andrew
    British assistant driller born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Abbeyfield Court, Hatfield, Doncaster, DN7 6BS, England

      IIF 376
  • Taylor, Andrew
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 85, Winyates, Orton Goldhay, Peterborough, Cambridgeshire, PE2 5RG, England

      IIF 377
  • Taylor, Andrew
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 131, Spalding Road, Pinchbeck, Spalding, PE11 3UE, England

      IIF 378
  • Taylor, Andrew
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30, Mayfield Avenue, Thornton-cleveleys, FY5 2HE, England

      IIF 379
  • Taylor, Andrew
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 141, Upper Richmond Road, Putney, London, SW15 2TX, England

      IIF 380
  • Taylor, Andrew
    British director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 93/97 Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 381
  • Taylor, Andrew John
    British electrical engineer born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 31, St. Johns, Worcester, Worcestershire, WR2 5AG

      IIF 382
  • Taylor, Andrew John
    British electricial engineer born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Sandpits Farm, Collets Green Road, Powick, Worcester, WR2 4RY, England

      IIF 383
  • Taylor, Andrew John
    British electrician born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Sandpits Farm, Collets Green Road, Powick, Worcester, WR2 4RY, England

      IIF 384
  • Taylor, Andrew John, Mr.
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 53, Exmouth Market, London, EC1R 4QL, England

      IIF 385
  • Taylor, Andrew Robert
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 21, Thistle Close, St Peters, Worcester, Worcestershire, WR5 3DP, England

      IIF 386 IIF 387
  • Taylor, Andrew Robert
    British managing director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Milnthorpe Close, Warndon, Worcester, Worcestershire, WR4 9EZ, United Kingdom

      IIF 388
    • 3, Milnthorpe Close, Worcester, WR4 9EZ, United Kingdom

      IIF 389
  • Taylor, Andrew Robert
    British recruitment consultant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3 Milnthorpe Close, Worcester, Worcestershire, WR4 9EZ, England

      IIF 390
  • Taylor, Andy
    British general builder born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 259, 186 St. Albans Road, Watford, WD24 4AS, England

      IIF 391
  • Taylor, James Andrew
    British contracts manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29 Broadmeadow Drive, Gee Cross, Hyde, Cheshire, SK14 5BF, United Kingdom

      IIF 392
  • Taylor, James Andrew
    British commercial director born in March 1980

    Resident in England

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

      IIF 393
  • Taylor, James Andrew
    British company director born in March 1980

    Resident in England

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

      IIF 394
  • Taylor, James Andrew
    British managing director born in March 1980

    Resident in England

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

      IIF 395
  • Taylor, Paul Andrew
    British software developer born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 18a, Powis Road, Brighton, BN1 3HJ, United Kingdom

      IIF 396
  • Taylor, Paul Andrew
    British software engineer born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 18a, Powis Road, Brighton, BN1 3HJ, United Kingdom

      IIF 397
    • 18a, Powis Road, Brighton, East Sussex, BN1 3HJ, England

      IIF 398
  • Taylor, Andrew
    British accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 4 Meadowbank Way, Eastwood, Nottingham, NG16 3SB, England

      IIF 399
  • Taylor, Andrew
    British driver born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 48, Whinchat Grove, Spennells, Kidderminster, Worcestershire, DY10 4TJ, England

      IIF 400
  • Taylor, Andrew
    British director of digital strategy born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cradley Enterprise Centre, Maypole Fields, Halesowen, West Midlands, B64 7LJ, England

      IIF 401
  • Taylor, Andrew
    British estate agent born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Woodpeckers, Cambridge Road, Balsham, Cambridgeshire, CB21 4HD

      IIF 402
  • Taylor, Andrew
    British radiographer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12, Laidlaw Close, Poole, BH12 5EW, England

      IIF 403
  • Taylor, Andrew
    British cafe proprietor born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Queen Street, Amble, Morpeth, Northumberland, NE65 0BZ, England

      IIF 404
  • Taylor, Andrew Charles Frederick
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 405
  • Taylor, Andrew William
    British consultant born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lennerton Lodge, Lennerton Lane, Sherburn In Elmet, Leds, Yorkshire, LS25 6JE, England

      IIF 406
  • Taylor, Andrew William
    British it born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bay Hall, Miln Road, Huddersfield, HD1 5EJ, England

      IIF 407
  • Taylor, Andrew William
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, BL6 6HG, England

      IIF 408
  • Mr Andrew Stewart Taylor
    English born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Priory Avenue, Whitley Bay, NE25 8RU

      IIF 409
    • Verdemar House, 230 Park View, Whitley Bay, NE26 3QR, England

      IIF 410
  • Mr Andrew Taylor
    Australian born in February 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • Wisteria House, Clarendon Road, London, E18 2AW, United Kingdom

      IIF 411
  • Taylor, Andrew James
    British insurance broker born in July 1962

    Registered addresses and corresponding companies
  • Taylor, Andrew James
    British lawyer born in August 1970

    Registered addresses and corresponding companies
    • 29 Dulka Road, London, SW11 6SB

      IIF 415
  • Taylor, Andrew James
    British solicitor born in August 1970

    Registered addresses and corresponding companies
    • 29 Dulka Road, London, SW11 6SB

      IIF 416
  • Taylor, Andrew James
    English company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Abbeyfield Court, Hatfield, Doncaster, DN7 6BS, England

      IIF 417
  • Taylor, Andrew John
    British director born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Clytha House, 10 Clytha Park Road, Newport, NP20 4PB, Wales

      IIF 418
  • Taylor, Andrew Kirton
    British chartered surveyor born in November 1968

    Registered addresses and corresponding companies
    • 23 High Barholm, Kilbarchan, Johnstone, Renfrewshire, PA10 2EG

      IIF 419
  • Taylor, Andrew
    British marketing manager born in April 1968

    Registered addresses and corresponding companies
    • 16 Willow Bank, Westfield, Woking, Surrey, GU22 9PD

      IIF 420
  • Taylor, Andrew Alexander
    British doctor born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Excelsior Road, Poole, BH14 8TT, England

      IIF 421
    • 6, Excelsior Road, Poole, Dorset, BH14 8TT, England

      IIF 422
  • Taylor, Andrew Alexander
    British medical consultant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Excelsior Road, Poole, Dorset, BH14 8TT, United Kingdom

      IIF 423 IIF 424
  • Taylor, Andrew James
    British director born in November 1940

    Registered addresses and corresponding companies
    • 24, Westgate Road, Belton, Doncaster, South Yorkshire, DN9 1QG

      IIF 425
  • Taylor, Andrew John
    British student officer born in March 1980

    Registered addresses and corresponding companies
  • Taylor, Andrew Scott
    British managing director born in March 1964

    Registered addresses and corresponding companies
    • Magic House 12 Copse Mead, Spellowgate, Driffield, North Humberside, YO25 5FR

      IIF 428
  • Taylar, Andrew
    English retired born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Intake Chase, Intake Lane, Barnsley, South Yorkshire, S75 2HX, England

      IIF 429
  • Taylor, Andrew
    British physicist born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Victoria Street, Bristol, BS1 6DP, United Kingdom

      IIF 430
    • 7 Cliff Street, Cliff Street, Cheddar, Somerset, BS27 3PT, England

      IIF 431
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 432
  • Taylor, Andrew
    British physicist & cto born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Samson House, Edward Avenue, Newark, Notts, NG24 4UZ, England

      IIF 433
  • Taylor, Andrew
    British h&s/engineer consultant born in June 1965

    Resident in Gb-sct

    Registered addresses and corresponding companies
    • 12, Carden Place, Aberdeen, AB10 1UR

      IIF 434
  • Taylor, Andrew
    British sales & operation director born in June 1966

    Registered addresses and corresponding companies
    • 286 Manchester Road, Haslingden, Rossendale, Lancashire, BB4 6PU

      IIF 435
  • Taylor, Andrew
    British none born in December 1967

    Registered addresses and corresponding companies
    • 63 Nethermoor Road, Wingerworth, Chesterfield, S42 6LW

      IIF 436
  • Taylor, Andrew
    British chartered surveyor born in November 1968

    Registered addresses and corresponding companies
  • Taylor, Andrew
    British btcv project officer born in March 1972

    Registered addresses and corresponding companies
    • 11a Willingham Road, Lea, Gainsborough, Lincolnshire, DN21 5EN

      IIF 452
  • Taylor, Andrew
    British compositor born in May 1972

    Registered addresses and corresponding companies
    • 52 Dennyduff Road, Fraserburgh, Aberdeenshire, AB43 9ND

      IIF 453
  • Taylor, Andrew
    British engineer born in May 1972

    Registered addresses and corresponding companies
    • 56 St Albans Road, Hemel Hempstead, Herts, HP2 4BA

      IIF 454
  • Taylor, Andrew Alexander
    British director born in December 1967

    Resident in United Kingdom

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

      IIF 455
  • Taylor, Andrew Edward
    British

    Registered addresses and corresponding companies
    • 5, Kennet Road, Isleworth, Middlesex, TW7 6JG, England

      IIF 456
  • Taylor, Andrew James
    British

    Registered addresses and corresponding companies
  • Taylor, Andrew James
    British accountant

    Registered addresses and corresponding companies
    • 73, Hollies Avenue, West Byfleet, Surrey, KT14 6AN, England

      IIF 473
  • Taylor, Andrew James
    British clerk

    Registered addresses and corresponding companies
    • 103 Sandy Lane, St Ives, Ringwood, Hampshire, BH24 2LG

      IIF 474
  • Taylor, Andrew James
    British insurance agent

    Registered addresses and corresponding companies
    • 29, Harris Street, Burnham-on-crouch, Essex, CM0 8GF, England

      IIF 475
  • Taylor, Andrew James
    British lawyer

    Registered addresses and corresponding companies
    • 29 Dulka Road, London, SW11 6SB

      IIF 476
  • Taylor, Andrew James
    British manager

    Registered addresses and corresponding companies
    • 103 Sandy Lane, St Ives, Ringwood, Hampshire, BH24 2LG

      IIF 477
  • Taylor, Andrew James
    British managing director

    Registered addresses and corresponding companies
    • 103 Sandy Lane, St Ives, Ringwood, Hampshire, BH24 2LG

      IIF 478
  • Taylor, Andrew James
    British property manager

    Registered addresses and corresponding companies
  • Taylor, Andrew James
    British property manager born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Battersea Park Road, London, SW11 4ND

      IIF 490
  • Taylor, Andrew John
    British chartered accountant

    Registered addresses and corresponding companies
    • The Bridge House Bisham Road, Marlow, Buckinghamshire, SL7 1RP

      IIF 491
  • Taylor, Andrew John
    British company director

    Registered addresses and corresponding companies
    • The Bridge House Bisham Road, Marlow, Buckinghamshire, SL7 1RP

      IIF 492
  • Taylor, Andrew John
    British fianace manager

    Registered addresses and corresponding companies
    • 2 Owlwood Court, Dunnington, York, North Yorkshire, YO19 5SA

      IIF 493
  • Taylor, Andrew John
    British fianance manager

    Registered addresses and corresponding companies
    • 2 Owlwood Court, Dunnington, York, North Yorkshire, YO19 5SA

      IIF 494
  • Taylor, Andrew John
    British finance manager

    Registered addresses and corresponding companies
  • Taylor, Andrew John
    British accountant born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew John
    British chartd acct born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bridge House Bisham Road, Marlow, Buckinghamshire, SL7 1RP

      IIF 537
  • Taylor, Andrew John
    British chartered accountant born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew John
    British chartered accountants born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matrix Studio Complex, 91 Peterborough Road, London, SW6 3BU, England

      IIF 588
  • Taylor, Andrew John
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Bridle Lane, London, W1F 9BZ, England

      IIF 589
    • Matrix Studio Complex, 91 Peterborough Road, London, SW6 3BU, England

      IIF 590 IIF 591
    • The Bridge House Bisham Road, Marlow, Buckinghamshire, SL7 1RP

      IIF 592 IIF 593
  • Taylor, Andrew John
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew John
    British music management born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matrix Studio Complex, 91 Peterborough Road, London, SW6 3BU, England

      IIF 610
  • Taylor, Andrew Paul
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Clayport Street, Alnwick, NE66 1LA, United Kingdom

      IIF 611 IIF 612 IIF 613
    • 3, Clayport Street, Alnwick, Northumberland, NE66 1LA, England

      IIF 614
    • 141, Upper Richmond Road, London, SW15 2TX, United Kingdom

      IIF 615
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 616
    • 21, Ryecroft Crescent, Wooler, NE71 6EA, United Kingdom

      IIF 617
  • Taylor, Andrew Richard
    British chartered surveyor born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London (west End) Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 618
  • Taylor, Andrew Richard
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London (west End) Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 619 IIF 620 IIF 621
  • Taylor, Andrew Richard
    British contractor born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London (west End) Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 622
  • Taylor, Andrew Richard
    British quantity surveyor born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Lodge, Mill Street, Hutton, Driffield, YO25 9PU, United Kingdom

      IIF 623
  • Taylor, John Andrew
    British director born in March 1961

    Registered addresses and corresponding companies
    • 2 Oast Cottages, Broom Street Graveney, Faversham, Kent, ME13 9DN

      IIF 624
  • Taylor, Andrew
    English company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Sefton Road, Chaddesden, Derby, DE21 6NL, England

      IIF 625
    • 9, Acresview Close, Allestree, Derby, Derbyshire, DE222AY, England

      IIF 626
  • Taylor, Andrew
    English director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 485b, Nottingham Rd, Chaddesden, Derby, Derbyshire, DE21 6NA, England

      IIF 627
  • Taylor, Andrew
    British company director born in October 1977

    Registered addresses and corresponding companies
    • Flat 1 124-126 Burnley Road Bnercliffe, Burnley, Surrey, BB10 2HJ

      IIF 628
  • Taylor, Andrew James
    British director born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew James
    British veterinarian born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew James
    British veterinary consultant born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew James
    British veterinary surgeon born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, The Maltings, Malmesbury, Wiltshire, SN16 0RN, United Kingdom

      IIF 635
  • Taylor, Andrew James
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit L, Wrexham Road, Laindon, Basildon, Essex, SS15 6PX

      IIF 636
    • 83a Norsey Road, Billericay, Essex, CM11 1BT

      IIF 637 IIF 638 IIF 639
    • 6, The Square, Martlesham Heath, Ipswich, IP5 3SL, England

      IIF 640
  • Taylor, Andrew James
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Harris Street, Burnham On Crouch, Essex, CM0 8GF, United Kingdom

      IIF 641
  • Taylor, Andrew James
    British executive born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Square, Martlesham Heath, Ipswich, IP5 3SL, England

      IIF 642
  • Taylor, Andrew James
    British insurance broker born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Elmers End Road, Beckenham, Kent, BR3 4SY

      IIF 643
  • Taylor, Andrew James
    British digital media director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew James
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • All3media, Berkshire House, 168-173 High Holborn, London, WC1V 7AA, United Kingdom

      IIF 649
  • Taylor, Andrew James
    British media executive born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkshire House, 168 - 173 High Holborn, London, England, WC1V 7AA, England

      IIF 650
  • Taylor, Andrew James
    British it manager born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Longdale Avenue, Settle, BD24 9BB, United Kingdom

      IIF 651
  • Taylor, Andrew Kirton
    British chartered surveyor born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew Kirton
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seebeck House 1, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 682
  • Taylor, Andrew Kirton
    British none born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Embleton Way, Buckingham, Buckinghamshire, MK18 1FJ, United Kingdom

      IIF 683 IIF 684
  • Taylor, Andrew, Dr
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, - 9, The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 685
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 686
  • Taylor, Andrew
    British

    Registered addresses and corresponding companies
    • Unit 4, Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, England

      IIF 687
  • Taylor, Andrew
    British consultant

    Registered addresses and corresponding companies
    • 16 Willow Bank, Westfield, Woking, Surrey, GU22 9PD

      IIF 688
  • Taylor, Andrew
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Kelburne Road, Oxford, OX4 3SQ, England

      IIF 689
  • Taylor, Andrew
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Erm Cvs Ltd., Exchequer Court, 33 St Mary Axe, London, EC3A 8AA, United Kingdom

      IIF 690
  • Taylor, Andrew
    British roofer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Marples Avenue, Mansfield, Notts, Notts, NG19 9EY, United Kingdom

      IIF 691
  • Taylor, Andrew
    born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 692
  • Taylor, Andrew Edward
    British engineer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Kennet Road, Isleworth, Middlesex, TW7 6JG, England

      IIF 693
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 694
  • Taylor, Andrew John
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 695
  • Taylor, Andrew John
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Coed Duon View, Newbridge, NP11 4EN, United Kingdom

      IIF 696
    • Clytha House, 10 Clytha Park Road, Newport, NP20 4PB, Wales

      IIF 697
  • Taylor, Andrew John
    British driver born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign House, Warwick Street, Coventry, CV5 6ET, England

      IIF 698
  • Taylor, Andrew John
    British haulage driver born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Derwent Close, Rugby, Warwickshire, CV21 1JX

      IIF 699
  • Taylor, Andrew John
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, School Lane, Roby Mill, Upholland, Lancashire, WN8 0QR

      IIF 700
  • Taylor, Andrew John
    British company director born in January 1970

    Resident in United States

    Registered addresses and corresponding companies
    • King Street, Leyland, PR25 2NB, England

      IIF 701
    • 5306, 5306 Isleworth Country Club Drive, Windermere, Orlando, Florida, United States

      IIF 702
  • Taylor, Andrew John
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Street, Leyland, Lancashire, PR25 2NB, England

      IIF 703
  • Taylor, Andrew John
    British director born in January 1970

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Fx Leisure Limited, King Street, Leyland, PR25 2LF, England

      IIF 704
  • Taylor, Andrew John
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew John
    British finance director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allerton Property Management Ltd, Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, DL13 1QZ, England

      IIF 713
    • C/o Allerton Property Management Ltd, Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, DL13 1QZ, England

      IIF 714 IIF 715 IIF 716
    • Sunnybank Farm, St. Johns Chapel, Bishop Auckland, DL13 1QZ, England

      IIF 718 IIF 719 IIF 720
    • C/o Trinity (estates) Property Management Limited, Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN

      IIF 721 IIF 722
    • Trinity Estates Vantage Point 23, Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN

      IIF 723
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 724
    • Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 725
    • C/o Gateway Property Management Limited, Gateway House, 10 Coopers Way, Southend On Sea, Essex, SS2 5TE, United Kingdom

      IIF 726 IIF 727
    • Gateway House, 10 Coopers Way, Southend On Sea, Essex, SS2 5TE

      IIF 728 IIF 729
    • C/o Gateway Property Management Limited, Gateway House, 10 Coopers Way, Southend-on-sea, Essex, SS2 5TE, United Kingdom

      IIF 730
    • 6, Alpha Court, Monks Cross, York, North Yorkshire, YO32 9WN, United Kingdom

      IIF 731 IIF 732
  • Taylor, Andrew Richard
    British 7.5 tonne driver born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Cottage, Mill Lane, Wolverley, Kiddiminster, DY11 5TR, United Kingdom

      IIF 733
  • Taylor, Andrew Richard
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Cottage, Mill Lane, Kidderminster, DY11 5TR, United Kingdom

      IIF 734
  • Taylor, Andrew Richard
    British general manager born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Cottage, Mill Lane, Wolverley, Worcs, DY11 5TR

      IIF 735
  • Taylor, Andrew Richard
    British none born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Church Street, Kidderminster, Worcestershire, DY10 2AD, United Kingdom

      IIF 736
  • Taylor, Andrew Scott
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Greenlands, Driffield, East Yorkshire, YO25 5HY

      IIF 737
    • 10, Greenlands, Driffield, YO25 5HY, United Kingdom

      IIF 738
  • Taylor, Andrew Stewart
    British director born in December 1967

    Resident in United Kingdom

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

      IIF 739
  • Taylor, Paul
    British software developer

    Registered addresses and corresponding companies
    • 29/7 Barony Street, Edinburgh, EH3 6PD

      IIF 740
  • Taylor, Andrew
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bitterne Close, Havant, PO9 5EN, United Kingdom

      IIF 741
  • Taylor, Andrew
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Langdale Avenue, Chichester, PO19 8JH

      IIF 742
  • Taylor, Andrew
    British carpenter born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, The Riddings, Coventry, West Midlands, CV5 6AT

      IIF 743
  • Taylor, Andrew
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Limestone Cottage, Little Lane, Stanion, Kettering, Northamptonshire, NN14 1DJ, United Kingdom

      IIF 744 IIF 745
    • Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 746
    • Brunswick House, Birmingham Road, Redditch, Worcestershire, B97 6DY, England

      IIF 747
  • Taylor, Andrew
    British formation agent born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Leam Street, Leam Street, Ashton-under-lyne, Lancashire, OL6 9QU, England

      IIF 748
  • Taylor, Andrew
    British landlord born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew
    British haulage contractor born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87 Birchwood Avenue, Sidcup, Kent, DA14 4JT

      IIF 751
  • Taylor, Andrew
    Uk retired born in November 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 16a, Northgate, Wakefield, West Yorkshire, WF1 3AA, United Kingdom

      IIF 752
  • Taylor, Andrew
    British golf professional born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shipton Slade Cottage, Woodstock, OX20 1QQ, United Kingdom

      IIF 753
  • Taylor, Andrew
    British engineer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew
    British production manager born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 44 Station Lane Industrial Estate, Old Whittington, Chesterfield, Derbyshire, S41 9QX, United Kingdom

      IIF 756
  • Taylor, Andrew
    British director born in July 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 52 Thorn Tree Drive, Crewe, Cheshire, CW1 4UA

      IIF 757
  • Taylor, Andrew
    British planning director born in July 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Taylor, Andrew
    British town planner born in July 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 52 Thorn Tree Drive, Crewe, Cheshire, CW1 4UA

      IIF 764
  • Taylor, Andrew
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heysham Business Park, Middleton, Morecambe, LA3 3PP, England

      IIF 765
  • Taylor, Andrew
    British service director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Seedhill Road, Paisley, PA1 1SB

      IIF 766
  • Taylor, Andrew
    born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 50, Sunningdale Road, Birmingham, B11 3QG, England

      IIF 767
  • Taylor, Andrew
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bidston House, Astwith Close, Holmewood, Chesterfield, Derbyshire, S42 5UR, United Kingdom

      IIF 768
  • Taylor, Andrew
    British motor mechanic born in December 1979

    Resident in United Kingdom

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

      IIF 769
  • Taylor, Andrew
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 770
  • Taylor, Andrew
    British managing director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Thirsk Fabrications Ltd, York Road, Thirsk Industrial Park, Thirsk, YO7 3BX, United Kingdom

      IIF 771
  • Taylor, Andrew
    British recruitment consultant born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Hillpaul, Cheapside, Stroud, GL5 3BL, United Kingdom

      IIF 772
  • Taylor, Andrew
    British cfo born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Benets Gardens, Eye, Peterborough, PE6 7UW, United Kingdom

      IIF 778
  • Taylor, Andrew
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Surrey Street, Croydon, CR0 1RJ, England

      IIF 779
  • Taylor, Andrew
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew
    British manager born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Part Of 9th Floor Grosvenor House, 125 High Street, Croydon, CR0 9XP, England

      IIF 794
  • Taylor, Andrew
    British entrepreneur born in January 1991

    Resident in United Kingdom

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

      IIF 795
  • Taylor, Andrew Alexander Stewart
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bon Accord Crescent, Aberdeen, AB11 6DE, Scotland

      IIF 796
    • Unit 7 R F L House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 797
  • Taylor, Andrew Alexander Stewart
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bon Accord Crescent, Aberdeen, AB11 6DE, United Kingdom

      IIF 798
    • 1, Lyric Square, London, W6 0NB, England

      IIF 799
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 800
  • Taylor, Andrew John
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leyburne, Shap Road, Skelsmergh, Kendal, LA9 6NU, United Kingdom

      IIF 801
  • Taylor, Andrew John
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anything Technical Ltd, Sand Aire House, New Road, Kendal, LA9 4AY, England

      IIF 802
    • Millcrest House, Shap Road, Kendal, Cumbria, LA9 6NY

      IIF 803
  • Taylor, Andrew Kirton
    born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 804
  • Taylor, Andy
    British general builder

    Registered addresses and corresponding companies
    • 186, St. Albans Road, Flat 259, Watford, WD24 4AS, England

      IIF 805
  • Taylor, Paul Andrew
    British software engineer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cornelius House 178-180 Church, Road Hove, East Sussex, BN3 2DJ

      IIF 806
    • 2 Aylesbury, York Avenue, Hove, BN3 1PT, England

      IIF 807
  • Lyon-taylor, Andrew Edward
    British none born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Longdean School, Rumballs Road, Hemel Hempstead, Hertfordshire, HP3 8JB

      IIF 808
  • Mr Andrew Taylor
    New Zealander born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 809 IIF 810
  • Taylor, Andrew
    British consultancy born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Campden Road, Benhall, Cheltenham, Gloucestershire, GL51 6AA

      IIF 811
  • Taylor, Andrew
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Campden Road, Benhall, Cheltenham, Gloucestershire, GL51 6AA

      IIF 812
  • Taylor, Andrew
    United Kingdom retired born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16, Northgate, Wakefield, West Yorkshire, WF1 3AA, United Kingdom

      IIF 813
  • Taylor, Andrew
    British company director born in October 1976

    Resident in United Kingdom

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

      IIF 814
  • Taylor, Andrew
    British accountant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thames Court, 1 Victoria Street, Windsor, SL4 1YB, United Kingdom

      IIF 815
  • Taylor, Andrew
    British managing director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Firethorne Close, Longlevens, Gloucester, GL2 0UF, United Kingdom

      IIF 816
  • Taylor, Andrew
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Castle Street, The Hermitage Inn, Morpeth, NE65 0UL, United Kingdom

      IIF 817
  • Taylor, Andrew Charles Frederick

    Registered addresses and corresponding companies
    • 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 818
  • Taylor, James Andrew
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 819
  • Taylor, James Andrew
    British town planner born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 820
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 821
  • Taylor, Andrew
    Australian company director born in February 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • Wisteria House, Clarendon Road, London, E18 2AW, United Kingdom

      IIF 822
  • Taylor, Andrew John

    Registered addresses and corresponding companies
    • 14, Queen Square, Bath, BA1 2HN, England

      IIF 823
    • 6 Alpha Court, Monks Cross Drive, York, North Yorkshire, YO32 9WN, England

      IIF 824
  • Taylor, Andrew
    New Zealander accountant born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 825
  • Taylor, Andrew
    English entrepreneur born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Capstone Road, Bournemouth, BH8 8RT, England

      IIF 826
  • Taylor, Andrew Edward

    Registered addresses and corresponding companies
    • 5, Kennet Road, Isleworth, Middlesex, TW76JG, England

      IIF 827
  • Taylor, Andrew James

    Registered addresses and corresponding companies
  • Taylor, Andrew Stewart
    English company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Priory Avenue, Whitley Bay, NE25 8RU

      IIF 845
  • Taylor, Andrew Stewart
    English computer consultant born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Verdemar House, 230 Park View, Whitley Bay, NE26 3QR, England

      IIF 846
  • Taylor, Andrew
    born in November 1965

    Registered addresses and corresponding companies
    • Fallbrook House, Falhouse Lane, Whitley, Dewsbury, West Yorks, WF12 0NJ

      IIF 847
  • Taylor, Andrew
    Uk bin cleaner born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Stainton Road, Radcliffe, M26 3TP, England

      IIF 848
  • Taylor, James Andrew

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 849 IIF 850
  • T, Andrew

    Registered addresses and corresponding companies
    • 18, Queen Street, Amble, Morpeth, Northumberland, NE65 0BZ, England

      IIF 851
  • Taylor, Andrew

    Registered addresses and corresponding companies
    • 12b George Street, Bath, BA1 2EH, United Kingdom

      IIF 852
    • 14, Queen Square, Bath, BA1 2HN, England

      IIF 853
    • 5, Firethorne Close, Longlevens, Gloucester, GL2 0UF, United Kingdom

      IIF 854
    • 41, Murdoch Drive, Kingswinford, West Midlands, DY9 9XX, United Kingdom

      IIF 855
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 856
    • Lawrence House, 4 Meadowbank Way, Eastwood, Nottingham, NG16 3SB, England

      IIF 857
    • 103, Sandy Lane, St. Ives, Ringwood, Hampshire, BH24 2LG

      IIF 858
    • 58, Oxford Street, Rugby, CV21 3NE, England

      IIF 859
    • 26 Hillpaul, Cheapside, Stroud, Gloucestershire, GL5 3BL, England

      IIF 860
    • 16, Northgate, Wakefield, WF1 3AA, England

      IIF 861
    • 50/52, Westgate, Wakefield, West Yorkshire, WF1 1XH, England

      IIF 862
    • Woolpack Building, Woolpacks Yard, Wakefield, WF1 2SG, England

      IIF 863
    • 3, Milnthorpe Close, Warndon, Worcester, Worcestershire, WR4 9EZ, United Kingdom

      IIF 864
    • 3, Milnthorpe Close, Worcester, WR4 9EZ, United Kingdom

      IIF 865
    • 3 Milnthorpe Close, Worcester, Worcestershire, WR4 9EZ, England

      IIF 866
child relation
Offspring entities and appointments
Active 365
  • 1
    Bidston House Astwith Close, Holmewood, Chesterfield, Derbyshire, England
    Corporate (3 parents)
    Equity (Company account)
    -1,875 GBP2023-10-31
    Officer
    2021-10-05 ~ now
    IIF 768 - director → ME
  • 2
    41 The Oval, Sidcup, Kent, United Kingdom
    Corporate (30 parents)
    Equity (Company account)
    9,535 GBP2023-09-30
    Officer
    2015-11-05 ~ now
    IIF 339 - director → ME
  • 3
    11 Bon Accord Crescent, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 798 - director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 4
    32 Roman Way, Dunblane, Roman Way, Dunblane, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 796 - director → ME
  • 5
    214 Horseley Heath, Tipton, England
    Corporate (4 parents)
    Officer
    2024-01-30 ~ now
    IIF 372 - director → ME
  • 6
    15 Marples Avenue, Mansfield, Notts, Notts, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    13,802 GBP2023-11-30
    Officer
    2008-11-25 ~ now
    IIF 391 - director → ME
    2008-11-25 ~ now
    IIF 805 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    BODYWELL LIMITED - 1982-06-02
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1998-10-19 ~ now
    IIF 500 - director → ME
  • 8
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -109,344 GBP2023-10-31
    Officer
    1998-10-23 ~ now
    IIF 507 - director → ME
  • 9
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    1998-09-28 ~ now
    IIF 595 - director → ME
  • 10
    EVERKEEP LIMITED - 2002-05-08
    Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry
    Corporate (3 parents)
    Equity (Company account)
    2,894,422 GBP2022-03-31
    Officer
    2001-08-03 ~ now
    IIF 384 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    34 New Road, Wonersh, Guildford, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,467 GBP2020-07-31
    Officer
    2015-07-16 ~ now
    IIF 355 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 12
    Portland House, 11-13 Station Road, Kettering, Northants
    Corporate (1 parent)
    Equity (Company account)
    161,065 GBP2024-03-30
    Officer
    2012-01-27 ~ now
    IIF 744 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 13
    Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -64,262 GBP2021-09-30
    Officer
    2018-03-05 ~ dissolved
    IIF 746 - director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
  • 14
    6 Excelsior Road, Poole, Dorset
    Corporate (1 parent)
    Equity (Company account)
    279,148 GBP2023-07-31
    Officer
    2012-09-20 ~ now
    IIF 422 - director → ME
    Person with significant control
    2016-09-19 ~ now
    IIF 163 - Has significant influence or controlOE
  • 15
    Unit 7 Portal Business Prk, Eaton Lane, Tarporley, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-15 ~ now
    IIF 303 - director → ME
  • 16
    ABCR2 LTD
    - now
    BART AND TAYLOR LIMITED - 2025-03-05
    TAYLOR AND BART LIMITED - 2021-01-05
    COCKTAIL PUB CO LIMITED - 2021-01-04
    CR54 HOLDINGS LTD - 2020-09-18
    34 Surrey Street, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-09 ~ now
    IIF 784 - director → ME
    Person with significant control
    2020-09-09 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
  • 17
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2014-08-08 ~ now
    IIF 532 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 18
    D.I.C. CONSULTANCY LTD. - 2010-02-09
    MATRIX IT LIMITED - 2009-03-17
    145 Salisbury Avenue, Cheltenham, Gloucestershire
    Corporate (1 parent)
    Equity (Company account)
    35,753 GBP2023-07-31
    Officer
    2009-03-12 ~ now
    IIF 811 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
  • 19
    41a Lower Fold, Marple Bridge, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    31,067 GBP2024-03-31
    Person with significant control
    2017-02-27 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-22 ~ dissolved
    IIF 455 - director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    21 Thistle Close, St Peters, Worcester, Worcestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -565 GBP2020-04-30
    Officer
    2019-04-23 ~ dissolved
    IIF 387 - director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    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
  • 22
    Bourne Estates Limited, Unit 4 Branksome Business Park, Poole, Dorset
    Dissolved corporate (9 parents)
    Officer
    2000-10-18 ~ dissolved
    IIF 479 - secretary → ME
  • 23
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-09 ~ dissolved
    IIF 386 - director → ME
    Person with significant control
    2019-07-09 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 24
    48 Whinchat Grove, Spennells, Kidderminster, Worcestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    162 GBP2021-04-30
    Officer
    2016-08-17 ~ dissolved
    IIF 400 - director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 25
    59-60 Thames Street, Windsor, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 815 - director → ME
  • 26
    London (west End) Office 85 Great Portland Street, First Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,982 GBP2023-05-31
    Officer
    2018-05-21 ~ now
    IIF 618 - director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 168 - Has significant influence or controlOE
  • 27
    London (west End) Office 85 Great Portland Street, First Floor, London, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    12 GBP2023-07-31
    Officer
    2022-07-20 ~ now
    IIF 186 - director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 28
    9 Lightwood Avenue, Lytham St. Annes, Lancashire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    29,405 GBP2024-09-30
    Officer
    2013-09-12 ~ now
    IIF 332 - director → ME
  • 29
    London (west End) Office 85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    -96 GBP2024-04-30
    Officer
    2020-04-16 ~ now
    IIF 621 - director → ME
    Person with significant control
    2020-04-16 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 30
    ANDREW TAYLOR QS SOLUTIONS LTD - 2018-04-26
    London (west End) Office 85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    112,576 GBP2024-03-31
    Officer
    2014-08-28 ~ now
    IIF 622 - director → ME
    Person with significant control
    2016-08-28 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Has significant influence or controlOE
  • 31
    Verdemar House, 230 Park View, Whitley Bay, England
    Corporate (3 parents)
    Officer
    2023-11-06 ~ now
    IIF 846 - director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 410 - Ownership of shares – 75% or moreOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Right to appoint or remove directorsOE
  • 32
    Andy's Auto Treatments Unit 10, Wainer Close, Lincoln, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-27 ~ dissolved
    IIF 375 - director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 33
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-07-12 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 34
    Sand Aire House, New Road, Kendal, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    559,135 GBP2024-04-30
    Officer
    2003-08-12 ~ now
    IIF 803 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    85 Winyates, Orton Goldhay, Peterborough, Cambridgeshire, England
    Dissolved corporate (3 parents)
    Officer
    2016-07-16 ~ dissolved
    IIF 377 - director → ME
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Unit 7 R F L House, Anderson Street, Dunblane, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,266 GBP2023-09-30
    Officer
    2021-09-07 ~ now
    IIF 797 - director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 232 - Right to appoint or remove directorsOE
  • 37
    C/o Gymetc, Thurston Road, Leyland, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-10-18 ~ dissolved
    IIF 300 - director → ME
    Person with significant control
    2024-10-18 ~ 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
  • 38
    C/o Gymetc, Thurston Road, Leyland, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-10-21 ~ dissolved
    IIF 298 - director → ME
    Person with significant control
    2024-10-21 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    C/o Gymetc, Thurston Road, Leyland, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-10-21 ~ dissolved
    IIF 297 - director → ME
    Person with significant control
    2024-10-21 ~ dissolved
    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
  • 40
    ASAT VENTURES LIMITED - 2017-05-09
    Gymetc, Thurston Road, Leyland, England
    Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    2017-04-20 ~ now
    IIF 704 - director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 199 - Has significant influence or controlOE
  • 41
    TAYLOR FITNESS LIMITED - 2017-05-09
    Gymetc, Thurston Road, Leyland, England
    Corporate (5 parents)
    Officer
    2013-11-07 ~ now
    IIF 701 - director → ME
  • 42
    C/o Gymetc, Thurston Road, Leyland, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-18 ~ now
    IIF 299 - director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    30-34 North Street, Hailsham, England
    Corporate (3 parents)
    Equity (Company account)
    170,645 GBP2023-11-30
    Officer
    2004-09-24 ~ now
    IIF 405 - director → ME
    2022-01-07 ~ now
    IIF 818 - secretary → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    28 Bank Street, Mirfield, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,048 GBP2018-12-31
    Officer
    2015-12-04 ~ dissolved
    IIF 336 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 45
    33 Laird Street, Coatbridge, Lanarkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-19 ~ dissolved
    IIF 150 - director → ME
  • 46
    Third Floor Map House, 34-36 St Leonards Road, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-01-06 ~ dissolved
    IIF 272 - director → ME
  • 47
    56 Keys Avenue, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-14 ~ dissolved
    IIF 374 - director → ME
  • 48
    15 Marples Avenue, Mansfield, Notts, Notts, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,549 GBP2023-10-31
    Officer
    2017-10-20 ~ now
    IIF 691 - director → ME
    Person with significant control
    2017-10-20 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 49
    AT SECURE LTD - 2023-07-10
    22 Regent Street, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    11,425 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 360 - director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 50
    Unit S5 Mendip Road, Rooksbridge, Axbridge, Somerset
    Corporate (5 parents)
    Equity (Company account)
    213,186 GBP2024-06-30
    Officer
    1999-07-01 ~ now
    IIF 211 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 51
    Boox, 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    725 GBP2016-12-31
    Officer
    2014-07-01 ~ dissolved
    IIF 347 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Has significant influence or controlOE
  • 52
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 790 - director → ME
    Person with significant control
    2024-01-30 ~ now
    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
  • 53
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 788 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 54
    Charter House, 14 St Thomas Square, Newport, England
    Dissolved corporate (2 parents)
    Officer
    2016-07-08 ~ dissolved
    IIF 617 - director → ME
  • 55
    BARRATT YORK LIMITED - 1992-02-10
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents, 1 offspring)
    Officer
    2010-03-01 ~ now
    IIF 321 - director → ME
  • 56
    BARRATT YORK LIMITED - 1985-02-25
    BARRATT DEVELOPMENTS (YORK) LIMITED - 1981-12-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents)
    Officer
    2010-03-01 ~ now
    IIF 322 - director → ME
  • 57
    BARRATT EASTERN COUNTIES LIMITED - 1992-02-10
    BARRATT LUTON LIMITED - 1991-04-30
    BARRATT DEVELOPMENTS (LUTON) LIMITED - 1981-12-31
    H C JANES (HOMES) LIMITED - 1976-12-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents, 1 offspring)
    Officer
    2010-03-01 ~ now
    IIF 325 - director → ME
  • 58
    CR49 HOLDINGS LIMITED - 2022-06-15
    34 Surrey Street, Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2021-08-27 ~ now
    IIF 783 - director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
  • 59
    THE BATH HALF MARATHON LIMITED - 2008-12-30
    12b George Street, Bath, United Kingdom
    Dissolved corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2023-05-31
    Officer
    2008-09-23 ~ dissolved
    IIF 291 - director → ME
    2021-09-27 ~ dissolved
    IIF 823 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 60
    7a Thorndean Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-02-27 ~ dissolved
    IIF 206 - director → ME
  • 61
    53 Newlay Grove, Leeds, United Kingdom
    Corporate (3 parents)
    Officer
    2023-08-24 ~ now
    IIF 623 - director → ME
  • 62
    C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Corporate (3 parents)
    Officer
    2016-05-11 ~ now
    IIF 318 - director → ME
  • 63
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2023-07-05 ~ now
    IIF 787 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 64
    WOOLER BARS LIMITED - 2023-07-05
    3 Clayport Street, Alnwick, Northumberland, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-08 ~ now
    IIF 781 - director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 65
    19 Seer Mead, Seer Green, Beaconsfield, Bucks
    Dissolved corporate (1 parent)
    Officer
    2012-02-21 ~ dissolved
    IIF 118 - director → ME
  • 66
    19 Seer Mead, Seer Green, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2012-12-14 ~ dissolved
    IIF 406 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 67
    272 Monsall Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    343,810 GBP2024-01-31
    Officer
    2021-05-31 ~ now
    IIF 285 - director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 68
    19 Stainton Road, Radcliffe, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-09 ~ dissolved
    IIF 848 - director → ME
  • 69
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -70,136 GBP2024-03-31
    Officer
    2019-08-15 ~ now
    IIF 594 - director → ME
  • 70
    29 Harris Street, Burnham On Crouch, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2011-04-01 ~ now
    IIF 641 - director → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
  • 71
    THE IMPORIUM COMPANY LIMITED - 1994-01-27
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -9,549 GBP2024-03-31
    Officer
    1998-10-19 ~ now
    IIF 514 - director → ME
  • 72
    517 Battersea Park Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF 792 - director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
  • 73
    Wisteria House, Clarendon Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-28 ~ dissolved
    IIF 822 - director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 411 - Ownership of shares – 75% or moreOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Right to appoint or remove directorsOE
  • 74
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Corporate (5 parents)
    Officer
    2024-09-26 ~ now
    IIF 709 - director → ME
  • 75
    Sovereigh House 12 Warwick Street, Earlsdon, Coventry, West Midlands
    Dissolved corporate (8 parents)
    Officer
    2004-07-27 ~ dissolved
    IIF 634 - director → ME
  • 76
    BROKERSURE GROUP LIMITED - 2017-03-10
    DALESRIDGE LTD - 2017-03-03
    TAYLOR YOUNG & CO LTD - 2011-09-12
    6 The Square, Martlesham Heath, Ipswich, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    65,987 GBP2023-12-31
    Officer
    2011-06-14 ~ now
    IIF 640 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Right to appoint or remove directorsOE
  • 77
    BROKERSURE LIMITED - 2017-03-10
    INTERMEDIATED SERVICES LIMITED - 2016-12-02
    6 The Square, Martlesham Heath, Ipswich, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    174,973 GBP2023-12-31
    Officer
    2012-02-24 ~ now
    IIF 642 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 191 - Right to appoint or remove directors as a member of a firmOE
  • 78
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 616 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 79
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 791 - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 80
    26 Priory Avenue, Whitley Bay
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2019-12-23 ~ dissolved
    IIF 845 - director → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 409 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 409 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 409 - Right to appoint or remove directorsOE
  • 81
    75 Newnham Street, Ely, Cambridgeshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    690 GBP2018-05-31
    Officer
    2010-05-18 ~ dissolved
    IIF 294 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    OFFICIALIZE LIMITED - 1982-06-02
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    ~ now
    IIF 549 - director → ME
  • 83
    CARDIFF AVIATION TRAINING LIMITED - 2019-06-06
    Building 282 Twin Peaks Aerospace Business Park, St Athan, Vale Of Glamorgan, Wales
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -592,121 GBP2016-09-30
    Officer
    2023-01-31 ~ now
    IIF 181 - director → ME
  • 84
    CARDIFF AVIATION LIMITED - 2019-06-06
    Building 282 Scott Way, Bro Tathan West, St Athan, Vale Of Glamorgan, Wales
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,262,297 GBP2016-09-30
    Officer
    2023-01-31 ~ now
    IIF 179 - director → ME
  • 85
    Building 282 Twin Peaks Aerospace Business Park, St Athan, Vale Of Glamorgan, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    2023-01-31 ~ now
    IIF 180 - director → ME
  • 86
    Sunnybank Farm, St. Johns Chapel, Bishop Auckland, England
    Corporate (4 parents)
    Officer
    2014-08-13 ~ now
    IIF 720 - director → ME
  • 87
    ETAN HOME IMPROVEMENTS LTD - 2025-03-26
    50/52 Westgate Westgate, Wakefield, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2025-03-25 ~ now
    IIF 345 - director → ME
  • 88
    6 Excelsior Road, Poole, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -13,588 GBP2023-07-31
    Officer
    2022-07-14 ~ now
    IIF 424 - director → ME
  • 89
    Sancroft, Canford Magna, Wimborne, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-23 ~ dissolved
    IIF 421 - director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
  • 90
    6 Excelsior Road, Poole, Dorset, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -30,976 GBP2023-07-31
    Officer
    2022-07-13 ~ now
    IIF 423 - director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 91
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2017-06-27 ~ dissolved
    IIF 346 - director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 92
    144 Cambridge Heath Road, Bethnal Green, London, England
    Corporate (3 parents)
    Equity (Company account)
    35,053 GBP2024-03-31
    Officer
    2022-02-16 ~ now
    IIF 369 - director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 93
    Ic1 Liverpool Science Park, 131 Mount Pleasant, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2022-04-22 ~ dissolved
    IIF 159 - director → ME
  • 94
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 217 - director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 95
    WINE LIMITED - 2005-03-18
    20 Warwick Street, London, England
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -2,811,967 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 125 - Has significant influence or controlOE
  • 96
    33 Southdown Road, Horndean, Waterlooville, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2016-09-09 ~ dissolved
    IIF 224 - director → ME
  • 97
    TAYLOR MADE LIVERIES LTD - 2014-08-13
    The Stables Strande Lane, Cookham, Maidenhead, Berks, England
    Corporate (2 parents)
    Equity (Company account)
    -851 GBP2023-12-31
    Officer
    2007-08-23 ~ now
    IIF 559 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 98
    INTEGRITY RF TECHNOLOGIES LTD - 2019-02-14
    Suite A James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent)
    Total liabilities (Company account)
    25,943 GBP2022-11-30
    Officer
    2018-11-29 ~ now
    IIF 432 - director → ME
    2018-11-29 ~ now
    IIF 856 - secretary → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 99
    34 Surrey Street, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    103,517 GBP2021-11-01
    Officer
    2018-05-01 ~ now
    IIF 786 - director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
  • 100
    Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Corporate (6 parents)
    Equity (Company account)
    1,970 GBP2024-03-31
    Officer
    2024-05-09 ~ now
    IIF 779 - director → ME
  • 101
    Part Of 9th Floor Grosvenor House, 125 High Street, Croydon, England
    Corporate (14 parents)
    Equity (Company account)
    154,234 GBP2024-03-31
    Officer
    2019-11-12 ~ now
    IIF 794 - director → ME
  • 102
    COMMUNICATE LIMITED - 1982-06-02
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1998-10-19 ~ now
    IIF 515 - director → ME
  • 103
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    68,233 GBP2023-10-31
    Officer
    1998-10-23 ~ now
    IIF 518 - director → ME
  • 104
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    1998-10-19 ~ now
    IIF 517 - director → ME
  • 105
    SUMPF 257 LIMITED - 2008-07-08
    6 Excelsior Road, Poole, Dorset
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,249 GBP2018-04-30
    Officer
    2008-07-01 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 106
    Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    30,014 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 408 - director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 107
    Moorend Hs, Cleckeaton, Bradford, West Yorksire, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-03-08 ~ dissolved
    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
  • 108
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    175,544 GBP2024-03-31
    Officer
    2018-10-12 ~ now
    IIF 174 - director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 28 - Has significant influence or controlOE
  • 109
    Community Centre, 96 Old Dickens Heath Road, Shirley Solihull, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    30,360 GBP2024-03-31
    Officer
    2023-11-30 ~ now
    IIF 395 - director → ME
  • 110
    6 The Square, Martlesham Heath, Ipswich, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Right to appoint or remove directorsOE
  • 111
    18a Powis Road, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2013-02-14 ~ dissolved
    IIF 398 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 112
    2 Aylesbury York Avenue, Hove, England
    Corporate (1 parent)
    Equity (Company account)
    1,059 GBP2024-11-30
    Officer
    2023-01-03 ~ now
    IIF 807 - director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
  • 113
    29/7 Barony Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-08-06 ~ dissolved
    IIF 396 - director → ME
  • 114
    C/o Gateway Property Management Limited Gateway House, 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2019-11-18 ~ now
    IIF 730 - director → ME
  • 115
    Unit 7 Bowker House, Lee Mill, Ivybridge, Devon, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -64,200 GBP2023-12-31
    Officer
    2023-07-28 ~ now
    IIF 277 - director → ME
  • 116
    Unit 7 Bowker House, Lee Mill Bridge, Ivybridge, Devon, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2023-07-28 ~ now
    IIF 275 - director → ME
  • 117
    Unit 7 Bowker House, Lee Mill Bridge, Ivybridge, Devon, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-07-28 ~ now
    IIF 276 - director → ME
  • 118
    B. DICKINSON ENTERPRISES LIMITED - 1988-11-17
    NEWBORN LIMITED - 1982-06-02
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1990-03-09 ~ now
    IIF 550 - director → ME
  • 119
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (7 parents)
    Officer
    2007-07-30 ~ now
    IIF 513 - director → ME
  • 120
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2,191,702 GBP2023-10-31
    Officer
    1998-10-23 ~ now
    IIF 501 - director → ME
  • 121
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -110,962 GBP2024-10-31
    Officer
    1999-02-28 ~ now
    IIF 590 - director → ME
  • 122
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    1998-10-19 ~ now
    IIF 508 - director → ME
  • 123
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,873 GBP2023-10-31
    Officer
    1999-02-28 ~ now
    IIF 591 - director → ME
  • 124
    23 Atholl Place, Dunblane, Dunblane, Stirlingshire
    Corporate (1 parent)
    Officer
    2023-10-13 ~ now
    IIF 739 - director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 125
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents, 1 offspring)
    Officer
    2010-03-01 ~ now
    IIF 324 - director → ME
  • 126
    30 Mayfield Avenue, Thornton-cleveleys, England
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 379 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 127
    C/o Getground, 1 Lyric Square, London, England
    Corporate (3 parents)
    Officer
    2024-10-02 ~ now
    IIF 799 - director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 128
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -734,554 GBP2024-01-31
    Officer
    2009-12-01 ~ now
    IIF 176 - director → ME
  • 129
    517-519 Battersea Park Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 263 - Has significant influence or controlOE
  • 130
    90 Victoria Street, Bristol, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,497 GBP2021-05-31
    Officer
    2020-05-13 ~ now
    IIF 430 - director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 131
    EQUIPSERVE UK LIMITED - 2008-05-28
    Station Works Station Road, Ecclesfield, Sheffield, South Yorkshire
    Corporate (7 parents)
    Equity (Company account)
    860,403 GBP2023-12-31
    Officer
    2019-04-01 ~ now
    IIF 207 - director → ME
  • 132
    Bank House, Wharf Road, Sale, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    273,383 GBP2024-03-31
    Officer
    2008-01-15 ~ now
    IIF 371 - director → ME
  • 133
    3 Abbeyfield Court, Hatfield, Doncaster, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,758 GBP2021-05-31
    Officer
    2020-05-13 ~ dissolved
    IIF 417 - director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 134
    1 Pond Lane, Bentfield Road, Stansted, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    462 GBP2024-02-28
    Officer
    2005-02-01 ~ now
    IIF 402 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 135
    FITNESS XPRESS LIMITED - 1999-08-24
    HEALTHFIRST LEISURE LIMITED - 1998-10-12
    Fx Leisure, King Street, Leyland, Lancashire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,534,835 GBP2023-12-31
    Officer
    1998-08-14 ~ now
    IIF 702 - director → ME
  • 136
    1 Bitterne Close, Havant, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-12 ~ dissolved
    IIF 741 - director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 137
    Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Corporate (3 parents)
    Officer
    2019-06-11 ~ now
    IIF 713 - director → ME
  • 138
    102 Fenside Avenue, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2024-01-03 ~ dissolved
    IIF 296 - director → ME
    Person with significant control
    2024-01-03 ~ 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
  • 139
    34 Surrey Street, Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    -9,924 GBP2023-08-31
    Officer
    2021-08-27 ~ now
    IIF 785 - director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
  • 140
    181-183 Summer Road, Erdington, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    7,279 GBP2023-12-31
    Officer
    2021-01-01 ~ now
    IIF 222 - director → ME
    Person with significant control
    2019-03-19 ~ now
    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 directorsOE
  • 141
    BUSINESS AFFAIRS INTERNATIONAL LIMITED - 1989-10-16
    SANCTUARY BUSINESS SERVICES LIMITED - 1985-01-16
    SMALLWOOD TAYLOR MANAGEMENT ACCOUNTING CONSULTANCY SERVICES LTD - 1984-05-14
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    293,782 GBP2024-02-29
    Officer
    2007-07-10 ~ now
    IIF 539 - director → ME
  • 142
    93-97 Saltergate, Chesterfield, Derbyshire
    Corporate (4 parents)
    Equity (Company account)
    357,741 GBP2023-05-31
    Officer
    2019-03-28 ~ now
    IIF 365 - director → ME
  • 143
    9 Acresview Close, Allestree, Derby, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-16 ~ dissolved
    IIF 626 - director → ME
  • 144
    Highcroft House The Avenue, Medburn, Ponteland, Northumberland, England
    Corporate (3 parents)
    Equity (Company account)
    540 GBP2023-12-31
    Officer
    1997-10-17 ~ now
    IIF 209 - director → ME
  • 145
    4385, 07140064: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -776,084 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Has significant influence or controlOE
  • 146
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-22 ~ dissolved
    IIF 800 - director → ME
  • 147
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2016-06-22 ~ now
    IIF 724 - director → ME
  • 148
    117 Canterbury Place, London
    Dissolved corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 334 - director → ME
  • 149
    58 High Street, Caythorpe, Grantham, England
    Corporate (2 parents)
    Equity (Company account)
    4,732 GBP2024-01-31
    Officer
    2023-01-26 ~ now
    IIF 173 - director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 150
    85 Saltergate, Chesterfield, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    81,046 GBP2024-03-31
    Officer
    2011-10-24 ~ now
    IIF 756 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 151
    Unit 5 Essex Technology And, Innovation Centre The Gables, Ongar, Essex
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    108,762 GBP2023-08-31
    Officer
    2005-12-31 ~ now
    IIF 359 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -75 GBP2024-03-31
    Officer
    2010-03-31 ~ now
    IIF 511 - director → ME
  • 153
    91-97 Saltergate, Chesterfield, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    339,920 GBP2023-05-31
    Officer
    2019-05-16 ~ now
    IIF 362 - director → ME
    Person with significant control
    2019-05-16 ~ now
    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
  • 154
    5 Campion Way, Shirley, Solihull, England
    Corporate (4 parents)
    Officer
    2023-11-17 ~ now
    IIF 393 - director → ME
  • 155
    7 Cliff Street, Cliff Street, Cheddar, Somerset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -18,789 GBP2019-03-31
    Officer
    2017-10-10 ~ dissolved
    IIF 433 - director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
  • 156
    116-118 Oldham Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -97,889 GBP2023-06-30
    Officer
    2020-11-01 ~ now
    IIF 367 - director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 157
    3 Avenbury Drive, Solihull, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2000-07-04 ~ dissolved
    IIF 292 - director → ME
  • 158
    Gateway House, 10 Coopers Way, Southend On Sea, Essex
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2019-09-03 ~ now
    IIF 728 - director → ME
  • 159
    AMFORTH LIMITED - 1990-03-01
    Matrix Studios, 91 Peterborough Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2007-12-13 ~ now
    IIF 553 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - Has significant influence or controlOE
  • 160
    LANZACREST LIMITED - 1991-02-11
    Matrix Studios, 91 Peterborough Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2007-12-13 ~ now
    IIF 552 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 134 - Has significant influence or controlOE
  • 161
    WDL HOLDINGS LTD - 2012-11-29
    The Clock House, Station Approach, Marlow, Bucks, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -16,501 GBP2024-03-31
    Officer
    2021-02-18 ~ now
    IIF 178 - director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 162
    Trinity Estates Vantage Point 23, Mark Road, Hemel Hempstead, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2020-01-21 ~ now
    IIF 723 - director → ME
  • 163
    HEYSHAM YOUNG PLANTS LTD - 2019-11-27
    Heysham Business Park, Middleton, Morecambe, England
    Corporate (1 parent)
    Equity (Company account)
    123,800 GBP2019-04-30
    Officer
    2019-04-10 ~ now
    IIF 765 - director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
  • 164
    3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 148 - director → ME
  • 165
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Officer
    2024-11-12 ~ now
    IIF 706 - director → ME
  • 166
    33 Southdown Road, Horndean, Waterlooville, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2016-04-19 ~ dissolved
    IIF 225 - director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 167
    181-183 Summer Road, Erdington, Birmingham, England
    Corporate (2 parents)
    Officer
    2023-07-25 ~ now
    IIF 220 - director → ME
    Person with significant control
    2023-07-25 ~ 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
    IIF 13 - Right to appoint or remove directorsOE
  • 168
    141 Upper Richmond Road, Putney, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 380 - director → ME
  • 169
    96 Bridge Street, Peterborough, England
    Corporate (1 parent)
    Officer
    2023-05-16 ~ now
    IIF 378 - director → ME
    Person with significant control
    2023-05-16 ~ 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
    IIF 99 - Right to appoint or remove directorsOE
  • 170
    32 Wynford Industrial Park, Romsey, Southampton, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    15,530 GBP2023-12-31
    Officer
    2009-12-15 ~ now
    IIF 333 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 171
    PENGI TRADING LTD - 2024-06-07
    ZIMOMO LIMITED - 2023-07-07
    116-118 Oldham Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -138 GBP2023-06-30
    Officer
    2024-07-15 ~ now
    IIF 214 - director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 172
    HUMBER INDUSTRY NATURE CONSERVATION ASSOCIATION LIMITED - 2013-12-16
    Waters Edge Visitor Centre, Maltkiln Road, Barton-upon-humber, North Lincolnshire
    Corporate (15 parents)
    Equity (Company account)
    180,768 GBP2023-12-31
    Officer
    2019-11-26 ~ now
    IIF 358 - director → ME
  • 173
    34 New Road, Wonersh, Guildford, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-10 ~ dissolved
    IIF 356 - director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    34 New Road, Wonersh, Surrey, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,215 GBP2020-03-31
    Officer
    2016-03-30 ~ now
    IIF 353 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 175
    34 New Road, Wonersh, Guildford, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-10 ~ dissolved
    IIF 357 - director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    C/o Thirsk Fabrications Ltd York Road, Thirsk Industrial Park, Thirsk, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-12-21 ~ dissolved
    IIF 771 - director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 177
    6 St. Johns Close, Mortimer Common, Reading, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-02-01 ~ dissolved
    IIF 826 - director → ME
  • 178
    2 Bothwell Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    285,611 GBP2022-06-30
    Officer
    2023-04-03 ~ now
    IIF 155 - director → ME
  • 179
    21 Market Place, Dereham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,183 GBP2017-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    Pentagon Centre, Washington Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2020-09-14 ~ dissolved
    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
  • 181
    BROKERSURE LIMITED - 2016-12-02
    29a Crown Street, Brentwood, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    2016-06-28 ~ dissolved
    IIF 189 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 189 - Right to appoint or remove directors as a member of a firmOE
  • 182
    5 Campion Way, Shirley, Solihull, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2012-06-21 ~ now
    IIF 394 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 183
    C/o Eleveneleven Business Management Eventus, Sunderland Road, Market Deeping, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-12-13 ~ now
    IIF 596 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 184
    14 St. Thomas Square, Newport, Isle Of Wight, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-28 ~ dissolved
    IIF 611 - director → ME
  • 185
    Charter House 14 St Thomas Square, Charter House, Newport, ---------, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-02 ~ dissolved
    IIF 612 - director → ME
  • 186
    19 The Street, Chirton, Devizes, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-04 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2021-03-04 ~ dissolved
    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
  • 187
    IRON MAIDEN LIMITED - 2008-04-11
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    ~ now
    IIF 540 - director → ME
  • 188
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    145,587 GBP2023-04-01 ~ 2024-03-31
    Officer
    ~ now
    IIF 548 - director → ME
  • 189
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (5 parents, 14 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    ~ now
    IIF 542 - director → ME
  • 190
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    ~ now
    IIF 543 - director → ME
  • 191
    RIGHTDOWN LIMITED - 2000-07-10
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    3,600 GBP2024-03-31
    Officer
    2007-02-01 ~ now
    IIF 519 - director → ME
  • 192
    55 Crown Street, Brentwood, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    215,565 GBP2023-11-30
    Officer
    2023-10-19 ~ now
    IIF 215 - director → ME
  • 193
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    80,772 GBP2023-10-31
    Officer
    1998-10-23 ~ now
    IIF 520 - director → ME
  • 194
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1992-04-30 ~ now
    IIF 551 - director → ME
  • 195
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    1998-10-19 ~ now
    IIF 510 - director → ME
  • 196
    12 Carden Place, Aberdeen
    Dissolved corporate (2 parents)
    Officer
    2011-01-14 ~ dissolved
    IIF 434 - director → ME
  • 197
    93/97 Saltergate, Chesterfield, Derbyshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,053,558 GBP2023-05-31
    Officer
    2024-10-25 ~ now
    IIF 381 - director → ME
  • 198
    FONTRIDGE LIMITED - 1995-03-10
    87 Birchwood Avenue, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    1995-03-03 ~ dissolved
    IIF 751 - director → ME
  • 199
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 789 - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 200
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2021-01-07 ~ now
    IIF 305 - director → ME
  • 201
    19 Stainton Road Radcliffe, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,308 GBP2021-05-31
    Officer
    2020-05-26 ~ dissolved
    IIF 349 - director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 202
    50/52 Westgate, Wakefield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 340 - director → ME
    2023-04-10 ~ dissolved
    IIF 862 - secretary → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 77 - Has significant influence or controlOE
    IIF 77 - Has significant influence or control as a member of a firmOE
  • 203
    3 Milnthorpe Close, Worcester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 389 - director → ME
    2016-06-06 ~ dissolved
    IIF 865 - secretary → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 204
    C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Corporate (5 parents)
    Officer
    2024-11-12 ~ now
    IIF 301 - director → ME
  • 205
    C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Corporate (4 parents)
    Officer
    2020-12-15 ~ now
    IIF 302 - director → ME
  • 206
    LOBO INVESTMENT AND DEVELOPMENTS LIMITED - 2018-04-17
    Petram House, Gateway, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    229,065 GBP2023-02-28
    Officer
    2013-04-26 ~ now
    IIF 820 - director → ME
    2013-04-26 ~ now
    IIF 850 - secretary → ME
  • 207
    The Barn Townfoot Farm, Blantyre Ferme Road, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 208
    29 Harris Street, Burnham-on-crouch, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2004-06-16 ~ now
    IIF 210 - director → ME
    2004-06-16 ~ now
    IIF 475 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 209
    12 Cowper Close, Wistaston, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,216 GBP2016-03-31
    Officer
    2006-01-31 ~ dissolved
    IIF 630 - director → ME
  • 210
    319 St Vincent Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 154 - director → ME
  • 211
    3 Clayport Street, Alnwick, Northumberaldn, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-08 ~ dissolved
    IIF 613 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 212
    145 Salisbury Avenue, Warden Hill, Cheltenham
    Corporate (3 parents)
    Equity (Company account)
    48,510 GBP2024-02-29
    Officer
    2007-04-01 ~ now
    IIF 812 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 213
    10 Greenlands, Driffield, East Yorkshire
    Dissolved corporate (1 parent)
    Officer
    1995-07-21 ~ dissolved
    IIF 737 - director → ME
  • 214
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -3,701 GBP2023-04-01 ~ 2024-03-31
    Officer
    2012-12-18 ~ now
    IIF 541 - director → ME
  • 215
    MAIDEN AUDIOS LIMITED - 2013-11-29
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (8 parents)
    Equity (Company account)
    9,232 GBP2024-03-31
    Officer
    2013-11-08 ~ now
    IIF 175 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 131 - Has significant influence or controlOE
  • 216
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (9 parents)
    Equity (Company account)
    206,242 GBP2024-03-31
    Officer
    2013-07-24 ~ now
    IIF 177 - director → ME
  • 217
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -163,234 GBP2024-03-31
    Officer
    2016-08-31 ~ now
    IIF 502 - director → ME
  • 218
    MAIDEN ENERGY LTD - 2015-09-25
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (7 parents)
    Equity (Company account)
    -79,426 GBP2024-03-31
    Officer
    2014-04-04 ~ now
    IIF 506 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 135 - Has significant influence or controlOE
  • 219
    GROVESTOP LIMITED - 1982-11-16
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    ~ now
    IIF 538 - director → ME
  • 220
    166 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    2025-03-01 ~ now
    IIF 283 - director → ME
  • 221
    Bank House The Paddock, Handforth, Wilmslow, England
    Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 366 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 222
    C/o Caremark, Bank House The Paddock, Wilmslow Road, Handforth, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    54,197 GBP2024-01-20
    Officer
    2023-01-20 ~ now
    IIF 368 - director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 223
    14 George Street, Whalley, Clitheroe, England
    Corporate (1 parent)
    Officer
    2022-06-30 ~ now
    IIF 213 - director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 224
    7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,493 GBP2024-03-31
    Officer
    2021-10-05 ~ now
    IIF 686 - director → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 225
    C/o Gateway Property Management Limited Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2017-04-19 ~ now
    IIF 726 - director → ME
  • 226
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 810 - Ownership of shares – 75% or moreOE
    IIF 810 - Ownership of voting rights - 75% or moreOE
  • 227
    1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes, England
    Dissolved corporate (4 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 227 - director → ME
  • 228
    1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes, England
    Dissolved corporate (4 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 661 - director → ME
  • 229
    1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 663 - director → ME
  • 230
    17 The Maltings, Malmesbury, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    85,729 GBP2023-03-31
    Officer
    2013-02-14 ~ now
    IIF 635 - director → ME
    Person with significant control
    2022-05-07 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 231
    Gateway House, 10 Coopers Way, Southend On Sea, Essex
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2019-06-03 ~ now
    IIF 729 - director → ME
  • 232
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Corporate (5 parents)
    Officer
    2024-03-11 ~ now
    IIF 712 - director → ME
  • 233
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -36,527 GBP2023-12-31
    Officer
    2021-10-21 ~ now
    IIF 221 - director → ME
    Person with significant control
    2021-10-21 ~ 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
    IIF 12 - Right to appoint or remove directorsOE
  • 234
    64 Derwent Close, Rugby, Warwickshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    2014-06-17 ~ dissolved
    IIF 699 - director → ME
    Person with significant control
    2016-06-28 ~ dissolved
    IIF 198 - Has significant influence or controlOE
  • 235
    1 Unit 1, Langland Park East, Langland Way, Newport, Wales
    Corporate (1 parent)
    Equity (Company account)
    339,296 GBP2024-03-31
    Officer
    2016-10-20 ~ now
    IIF 418 - director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 111 - Has significant influence or controlOE
  • 236
    Motorplus Unit 1, Langland Park East, Langland Way, Newport, Wales
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2012-05-11 ~ now
    IIF 696 - director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 237
    15 Sefton Road, Chaddesden, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 625 - director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 238
    30 St. Mary Axe, London, England
    Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 385 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 239
    MYONA (STREETLY) LIMITED - 2005-02-04
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved corporate (4 parents)
    Officer
    1998-05-18 ~ dissolved
    IIF 735 - director → ME
  • 240
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -76,987 GBP2023-10-31
    Officer
    1998-10-23 ~ now
    IIF 521 - director → ME
  • 241
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    1998-10-19 ~ now
    IIF 504 - director → ME
  • 242
    ARMSHORE LIMITED - 1988-09-19
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1998-10-19 ~ now
    IIF 516 - director → ME
  • 243
    16 Great Queen Street, Covent Garden, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-13 ~ dissolved
    IIF 694 - director → ME
  • 244
    7 Cliff Street, Cliff Street, Cheddar, Somerset, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,398 GBP2020-06-30
    Officer
    2018-06-18 ~ dissolved
    IIF 431 - director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Right to appoint or remove directorsOE
  • 245
    LAW 517 LIMITED - 1993-09-02
    The Colonnades, 82 Bishops Bridge Road, London
    Dissolved corporate (6 parents)
    Officer
    1993-09-13 ~ dissolved
    IIF 584 - director → ME
  • 246
    BARRATT BRADFORD LIMITED - 1988-01-25
    BARRATT DEVELOPMENTS (HULL) LIMITED - 1981-12-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents, 2 offsprings)
    Officer
    2010-03-01 ~ now
    IIF 323 - director → ME
  • 247
    12b George Street, Bath, United Kingdom
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-05-31
    Officer
    2005-08-12 ~ now
    IIF 290 - director → ME
    2011-09-07 ~ now
    IIF 852 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 248
    NPASL LTD
    - now
    NORTHERN PLANTS & SUPPLIES LTD - 2019-11-27
    LITTLE VIC TRADING LTD - 2018-07-26
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,000 GBP2018-03-31
    Officer
    2018-01-11 ~ dissolved
    IIF 814 - director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 330 - Ownership of shares – 75% or moreOE
  • 249
    11 Wordsworth Avenue, Billinge, Wigan, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-20 ~ dissolved
    IIF 370 - director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 250
    3 Milnthorpe Close, Warndon, Worcester, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-12 ~ dissolved
    IIF 388 - director → ME
    2019-03-12 ~ dissolved
    IIF 864 - secretary → ME
  • 251
    The Bridge House, Bisham Road, Marlow, England
    Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 182 - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 252
    14 White Dirt Lane, Clanfield, Waterlooville, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2007-02-14 ~ dissolved
    IIF 742 - director → ME
  • 253
    C/o Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings, Lochwinnoch Road, Kilmacolm
    Dissolved corporate (2 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 151 - director → ME
  • 254
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-14 ~ dissolved
    IIF 755 - director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
  • 255
    34 Longedge Lane Wingerworth, Chesterfield, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-14 ~ dissolved
    IIF 754 - director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
  • 256
    C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Corporate (3 parents)
    Officer
    2017-10-20 ~ now
    IIF 319 - director → ME
  • 257
    Sunnybank Farm, St. Johns Chapel, Bishop Auckland, England
    Corporate (2 parents)
    Officer
    2015-06-20 ~ now
    IIF 718 - director → ME
  • 258
    Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2017-06-27 ~ now
    IIF 320 - director → ME
  • 259
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    313,432 GBP2023-02-28
    Officer
    2019-08-02 ~ now
    IIF 819 - director → ME
    2019-08-02 ~ now
    IIF 849 - secretary → ME
  • 260
    Matrix Studios, 91 Peterborough Road, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,735,655 GBP2024-02-29
    Officer
    2007-02-20 ~ now
    IIF 522 - director → ME
    Person with significant control
    2016-08-30 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 136 - Has significant influence or controlOE
  • 261
    Sunnybank Farm, St. Johns Chapel, Bishop Auckland, England
    Corporate (2 parents)
    Officer
    2014-04-16 ~ now
    IIF 719 - director → ME
  • 262
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,845,330 GBP2022-12-31
    Officer
    2024-03-01 ~ now
    IIF 777 - director → ME
  • 263
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-02-23 ~ now
    IIF 776 - director → ME
  • 264
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    2024-02-23 ~ now
    IIF 774 - director → ME
  • 265
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    2024-02-23 ~ now
    IIF 773 - director → ME
  • 266
    27 Old Gloucester Street, London, United Kingdom
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    28,322,560 GBP2022-12-31
    Officer
    2024-03-08 ~ now
    IIF 775 - director → ME
  • 267
    23 Castle Street, The Hermitage Inn, Morpeth, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-01 ~ now
    IIF 817 - director → ME
  • 268
    C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Corporate (3 parents)
    Officer
    2019-05-15 ~ now
    IIF 716 - director → ME
  • 269
    C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Corporate (3 parents)
    Officer
    2018-12-11 ~ now
    IIF 714 - director → ME
  • 270
    31 St. Johns, Worcester, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-05-02 ~ now
    IIF 382 - director → ME
  • 271
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-03 ~ dissolved
    IIF 676 - director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 272
    9-13 St Andrew Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 609 - director → ME
  • 273
    Osmondthorpe Community,education & Learning Centre, Osmondthorpe Lane, Leeds, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2015-06-29 ~ dissolved
    IIF 267 - director → ME
  • 274
    LEEDS PARTNERSHIP CHARITABLE HOMES LIMITED - 2003-12-08
    Osmondthorpe Community,education & Learning Centre, Osmondthorpe Lane, Leeds, England
    Dissolved corporate (7 parents, 2 offsprings)
    Officer
    2010-07-23 ~ dissolved
    IIF 266 - director → ME
  • 275
    LEEDS PARTNERSHIP HOMES LIMITED - 2003-12-05
    LEEDS HOUSING CONSORTIUM LIMITED - 1990-08-10
    Osmondthorpe Community,education & Learning Centre, Osmondthorpe Lane, Leeds, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    6,075 GBP2016-09-30
    Officer
    2010-07-23 ~ dissolved
    IIF 265 - director → ME
  • 276
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    339 GBP2018-11-30
    Officer
    2017-11-07 ~ dissolved
    IIF 825 - director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 809 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 809 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 277
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2011-07-22 ~ dissolved
    IIF 804 - llp-designated-member → ME
  • 278
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -192,766 GBP2023-10-31
    Officer
    2015-11-13 ~ now
    IIF 610 - director → ME
  • 279
    Bridle House, 36 Bridle Lane, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    2016-03-09 ~ dissolved
    IIF 499 - director → ME
  • 280
    ROWGLADE LIMITED - 1983-08-30
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    12,074 GBP2023-09-30
    Officer
    ~ now
    IIF 546 - director → ME
  • 281
    141 Upper Richmond Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-31 ~ dissolved
    IIF 615 - director → ME
  • 282
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Corporate (4 parents)
    Officer
    2025-04-16 ~ now
    IIF 708 - director → ME
  • 283
    LIGHTBRIGADE LIMITED - 1982-06-03
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1998-10-19 ~ now
    IIF 505 - director → ME
  • 284
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -645,097 GBP2023-10-31
    Officer
    1998-10-23 ~ now
    IIF 509 - director → ME
  • 285
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    1998-10-19 ~ now
    IIF 512 - director → ME
  • 286
    SANCTUARY PRODUCTIONS LIMITED - 1994-11-18
    SANCTUARY MUSIC (U.K.) LTD. - 1990-04-04
    SANCTUARY MUSIC LIMITED - 1988-06-02
    Matrix Studios, 91 Peterborough Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,306,484 GBP2023-09-30
    Officer
    2007-12-13 ~ now
    IIF 587 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 287
    Dukes Court 32 Duke Street, St James's, London
    Dissolved corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 693 - director → ME
    2006-12-20 ~ dissolved
    IIF 456 - secretary → ME
  • 288
    C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Corporate (3 parents)
    Officer
    2016-12-19 ~ now
    IIF 717 - director → ME
  • 289
    26 Hillpaul Cheapside, Stroud, Gloucestershire, England
    Corporate (1 parent)
    Total liabilities (Company account)
    10 GBP2024-10-31
    Officer
    2020-10-20 ~ now
    IIF 373 - director → ME
    2020-10-20 ~ now
    IIF 860 - secretary → ME
    Person with significant control
    2020-10-20 ~ 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
  • 290
    166-168 Camden Street The Hat Factory 166 - 168 Camden Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -83,272 GBP2022-08-31
    Officer
    2008-10-10 ~ dissolved
    IIF 524 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 291
    Leyburne Shap Road, Skelsmergh, Kendal, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-19 ~ now
    IIF 801 - director → ME
  • 292
    The Skiers Lounge Hillhouse Farm, Worthing Road, West Grinstead, Horsham, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -118,960 GBP2024-03-31
    Person with significant control
    2019-11-06 ~ now
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 293
    EAST CHESHIRE GEOSCIENCE LIMITED - 2016-11-22
    EAST CHESHIRE GEO SCIENCE LIMITED - 2014-12-19
    Suite 1 Armcon Business Park London Road South, Poynton, Stockport, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    227,023 GBP2023-12-31
    Officer
    2016-10-25 ~ now
    IIF 226 - director → ME
    Person with significant control
    2017-11-07 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 294
    THE GATSBY LOUNGE (WAKEFIELD) LTD - 2018-03-20
    F&B (ENTERTAINMENT SERVICES) LTD - 2018-01-15
    3 Whitehorse Yard, Market Street, Wakefield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 228 - Has significant influence or controlOE
  • 295
    C/o Eleveneleven Business Management Ltd Eventus, Sunderland Road, Market Deeping, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-12-13 ~ now
    IIF 597 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 296
    A J TAYLOR ENTERPRISES LIMITED - 1999-05-21
    NUAGE LICENSING LIMITED - 1997-11-11
    CLOUD 9 ENTERTAINMENT LIMITED - 1996-02-14
    SANCTUARY SCREEN MANAGEMENT LIMITED - 1995-07-26
    CAMVAIL LIMITED - 1994-04-22
    C/o Eleveneleven Business Management Ltd Eventus, Sunderland Road, Market Deeping, England
    Corporate (5 parents)
    Equity (Company account)
    4,620,138 GBP2023-12-31
    Officer
    1994-04-13 ~ now
    IIF 603 - director → ME
  • 297
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF 280 - director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 298
    Flat 32 Lancaster House, 71 Whitworth Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,455 GBP2022-03-31
    Officer
    2016-03-09 ~ dissolved
    IIF 216 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 299
    Unit 7 Portal Business Prk, Eaton Lane, Tarporley, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 710 - director → ME
  • 300
    11-13 Station Road, Kettering, Northants
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2013-10-25 ~ now
    IIF 745 - director → ME
  • 301
    C/o Gateway Property Management 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, Essex, England
    Corporate (5 parents)
    Officer
    2024-02-21 ~ now
    IIF 711 - director → ME
  • 302
    Sovereign House, Warwick Street, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    117 GBP2019-03-31
    Officer
    2018-11-08 ~ dissolved
    IIF 698 - director → ME
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 303
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    ~ now
    IIF 588 - director → ME
  • 304
    12 Battersea Park Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    2021-07-05 ~ dissolved
    IIF 279 - director → ME
  • 305
    38-42 Newport Street, Swindon
    Dissolved corporate (1 parent)
    Equity (Company account)
    145,247 GBP2021-03-31
    Officer
    2007-03-22 ~ dissolved
    IIF 352 - director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Has significant influence or control as a member of a firmOE
  • 306
    Daniel Taylor, 28 Leam Street Leam Street, Ashton-under-lyne, Lancashire, England
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2014-04-05 ~ dissolved
    IIF 748 - director → ME
  • 307
    20 Lower Carrs, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-04-05 ~ dissolved
    IIF 749 - director → ME
  • 308
    34 Surrey Street, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    109,078 GBP2023-11-30
    Officer
    2019-11-22 ~ now
    IIF 782 - director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
  • 309
    34 New Road, Wonersh, Guildford, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-28 ~ dissolved
    IIF 354 - director → ME
  • 310
    21 Overlee Road, Clarkston, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    669 GBP2023-11-30
    Person with significant control
    2016-11-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 311
    45 Coppice Way, Aylesbury, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    -57,501 GBP2023-07-31
    Person with significant control
    2016-07-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 312
    131 Spalding Road, Pinchbeck, Spalding, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 778 - director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 313
    64 New Cavendish Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -53,015 GBP2019-06-30
    Officer
    2011-06-08 ~ dissolved
    IIF 821 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 314
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-01 ~ dissolved
    IIF 795 - director → ME
  • 315
    29 Broadmeadow Drive, Gee Cross, Hyde, Cheshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,888 GBP2024-03-31
    Officer
    2005-10-03 ~ now
    IIF 392 - director → ME
    Person with significant control
    2016-10-03 ~ 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
  • 316
    26 Hillpaul Cheapside, Stroud, United Kingdom
    Corporate (1 parent)
    Total liabilities (Company account)
    73,918 GBP2023-12-31
    Officer
    2017-12-12 ~ now
    IIF 772 - director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
  • 317
    Regents Park, 129 London Road, Nantwich, England
    Corporate (2 parents)
    Officer
    2024-04-03 ~ now
    IIF 157 - director → ME
    Person with significant control
    2024-04-03 ~ 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
    IIF 9 - Right to appoint or remove directorsOE
  • 318
    17 The Maltings, Malmesbury, Wiltshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2006-09-27 ~ dissolved
    IIF 633 - director → ME
    2006-09-27 ~ dissolved
    IIF 458 - secretary → ME
  • 319
    5 Firethorne Close, Longlevens, Gloucester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 816 - director → ME
    2022-09-22 ~ dissolved
    IIF 854 - secretary → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 187 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 187 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 187 - Right to appoint or remove directors as a member of a firmOE
  • 320
    2nd Floor 43 Broomfield Road, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-29 ~ dissolved
    IIF 390 - director → ME
    2015-06-29 ~ dissolved
    IIF 866 - secretary → ME
  • 321
    Fairview Pymore Siding, Pymore, Ely, Cambs, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    31,212 GBP2023-10-31
    Officer
    ~ now
    IIF 295 - director → ME
    Person with significant control
    2016-11-05 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 322
    61 Bridge Street, Kington, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,669 GBP2023-11-30
    Officer
    2012-10-18 ~ now
    IIF 689 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 323
    35 Dunhill Rd Goole, Dunhill Road, Goole, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-03 ~ dissolved
    IIF 278 - director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 324
    83 Friar Gate, Derby, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -81,332 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 325
    26 Longdale Avenue, Settle, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,689 GBP2019-04-30
    Officer
    2018-04-13 ~ dissolved
    IIF 651 - director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Has significant influence or control as a member of a firmOE
  • 326
    18 Queen Street, Amble, Morpeth, Northumberland, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,420 GBP2016-06-30
    Officer
    2015-06-05 ~ dissolved
    IIF 404 - director → ME
    2015-06-05 ~ dissolved
    IIF 851 - secretary → ME
  • 327
    Motorplus, 1 Langland Park East, Langland Way, Newport, Wales
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2016-06-10 ~ now
    IIF 697 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 328
    Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -761 GBP2023-06-30
    Officer
    2015-06-16 ~ dissolved
    IIF 273 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 329
    Watson, Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-06-23 ~ now
    IIF 308 - director → ME
  • 330
    54 Fairmile Road, Halesowen, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    2,500 GBP2024-03-31
    Officer
    2013-03-26 ~ now
    IIF 348 - director → ME
    2013-03-26 ~ now
    IIF 855 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 242 - Ownership of voting rights - 75% or moreOE
  • 331
    PIRATER LIMITED - 1994-08-12
    C/o Eleveneleven Business Management Ltd Eventus, Sunderland Road, Market Deeping, England
    Corporate (5 parents)
    Equity (Company account)
    235,383 GBP2023-12-31
    Officer
    2015-08-25 ~ now
    IIF 589 - director → ME
  • 332
    HARTMACE LIMITED - 1991-06-12
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    50 GBP2023-09-30
    Officer
    1991-03-01 ~ now
    IIF 545 - director → ME
  • 333
    C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Corporate (3 parents)
    Officer
    2016-05-11 ~ now
    IIF 731 - director → ME
  • 334
    The Clock House, Station Approach, Marlow, Bucks, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,622 GBP2023-12-31
    Officer
    2003-10-31 ~ now
    IIF 575 - director → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 335
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Corporate (11 parents)
    Equity (Company account)
    89,180 GBP2023-12-31
    Officer
    2024-07-16 ~ now
    IIF 690 - director → ME
  • 336
    9th Floor Bond Court, Leeds, W Yorks
    Dissolved corporate (3 parents)
    Officer
    2003-12-15 ~ dissolved
    IIF 338 - director → ME
  • 337
    28 Bank Street, Mirfield, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    277 GBP2024-08-31
    Officer
    2012-08-30 ~ now
    IIF 337 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 338
    IRON MAIDEN PUBLISHING LIMITED - 1984-06-27
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    ~ now
    IIF 547 - director → ME
  • 339
    Toad Hall, Poyntz Lane, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-16 ~ dissolved
    IIF 738 - director → ME
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 340
    C/o Trinity (estates) Property Management Limited Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2016-05-10 ~ now
    IIF 722 - director → ME
  • 341
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    ~ now
    IIF 544 - director → ME
  • 342
    Bridle House, 36 Bridle Lane, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    877 GBP2017-01-31
    Officer
    2007-12-12 ~ dissolved
    IIF 526 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Has significant influence or controlOE
  • 343
    Bridle House, 36 Bridle Lane, London, United Kingdom
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2016-06-30
    Officer
    2014-06-16 ~ dissolved
    IIF 535 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 344
    7 - 9, The Avenue, Eastbourne, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    1,368,804 GBP2024-03-31
    Officer
    2012-07-10 ~ now
    IIF 685 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 345
    F&B (NIGHTCLUB) LTD - 2016-08-25
    Whitehorse Yard, Bank Street, Wakefield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 346
    WAKEFIELD CITY HAIR LTD - 2016-01-15
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-04-25 ~ dissolved
    IIF 813 - director → ME
    2016-01-14 ~ dissolved
    IIF 861 - secretary → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
  • 347
    3 Walmley Ash Court, Walmley Road, Sutton Coldfield, West Midlands
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2010-03-31 ~ now
    IIF 293 - director → ME
  • 348
    CANNA-SKIN (UK) LTD - 2021-04-30
    SOUTH YORKSHIRE LEISURE LTD - 2019-11-27
    Woolpack Building, Woolpacks Yard, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    117,350 GBP2023-09-30
    Officer
    2023-04-10 ~ now
    IIF 344 - director → ME
    2023-04-10 ~ now
    IIF 863 - secretary → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 78 - Has significant influence or controlOE
  • 349
    3 Church Street, Kidderminster, Worcestershire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -933 GBP2015-10-31
    Officer
    2012-10-23 ~ dissolved
    IIF 736 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 350
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    112,068 GBP2023-08-31
    Person with significant control
    2022-08-19 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 351
    Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2013-10-16 ~ now
    IIF 725 - director → ME
  • 352
    181-183 Summer Road, Erdington, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    2,639 GBP2023-12-31
    Officer
    2018-07-03 ~ now
    IIF 223 - director → ME
    Person with significant control
    2018-07-03 ~ 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
  • 353
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2024-11-12 ~ now
    IIF 705 - director → ME
  • 354
    C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Corporate (3 parents)
    Officer
    2020-01-08 ~ now
    IIF 307 - director → ME
  • 355
    6 Alpha Court, Monks Cross Drive, York, Yorkshire, United Kingdom
    Corporate (5 parents)
    Officer
    2022-02-04 ~ now
    IIF 304 - director → ME
  • 356
    91-97 Saltergate, Chesterfield, England
    Corporate (4 parents)
    Officer
    2024-04-16 ~ now
    IIF 363 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 357
    GRADECO LIMITED - 2019-09-10
    Anything Technical Ltd Sand Aire House, New Road, Kendal, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    2019-09-09 ~ dissolved
    IIF 802 - director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
  • 358
    London (west End) Office 85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 185 - director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 359
    WOLD TOP DEVELOPMENTS (HOSM) LIMITED - 2023-05-31
    London (west End) Office 85 Great Portland Street, First Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    12 GBP2023-09-30
    Officer
    2022-09-08 ~ now
    IIF 619 - director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 166 - Has significant influence or controlOE
  • 360
    London (west End) Office 85 Great Portland Street, First Floor, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -99,869 GBP2024-02-29
    Officer
    2022-02-02 ~ now
    IIF 620 - director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 169 - Has significant influence or controlOE
  • 361
    C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Corporate (2 parents)
    Officer
    2013-12-04 ~ now
    IIF 715 - director → ME
  • 362
    3 Clayport Street, Alnwick, Northumberland, England
    Corporate (1 parent)
    Officer
    2023-10-28 ~ now
    IIF 780 - director → ME
    Person with significant control
    2023-10-28 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 363
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2007-01-16 ~ now
    IIF 503 - director → ME
  • 364
    YES WE BUY ANY CAR LTD - 2020-09-16
    Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-04 ~ now
    IIF 695 - director → ME
    Person with significant control
    2020-07-04 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 365
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 770 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
Ceased 261
  • 1
    Wenrisc House 4 Meadow Court, High Street, Witney, England
    Corporate (4 parents)
    Officer
    2008-06-25 ~ 2018-10-01
    IIF 753 - director → ME
  • 2
    2-6 Sedlescombe Road North, St. Leonards-on-sea, East Sussex, England
    Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    2015-01-09 ~ 2021-08-31
    IIF 397 - director → ME
  • 3
    EMBASSY LONDON LIMITED - 2014-08-20
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    2002-10-28 ~ 2014-05-27
    IIF 565 - director → ME
  • 4
    31 St John's, Worcester, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    580,592 GBP2024-03-31
    Officer
    1994-11-14 ~ 2023-03-31
    IIF 383 - director → ME
    Person with significant control
    2016-11-09 ~ 2023-03-31
    IIF 69 - Has significant influence or control OE
  • 5
    Sunnybank Farm, St. Johns Chapel, Bishop Auckland, England
    Corporate (2 parents)
    Officer
    2014-08-28 ~ 2018-04-09
    IIF 313 - director → ME
  • 6
    C/o Rendall & Rittner Ltd, 13b St. George Wharf, London, England
    Corporate (4 parents)
    Officer
    ~ 2013-01-08
    IIF 467 - secretary → ME
  • 7
    SOUTH/SOUTH EAST HOMES LEEDS LIMITED - 2007-06-15
    SOUTH/SOUTH EAST LEEDS HOMES LIMITED - 2007-01-17
    LEEDS ALMO 3 LIMITED - 2007-01-08
    Navigation House, 8 George Mann Road Quayside, Business Park Leeds, Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-01-24 ~ 2007-11-28
    IIF 264 - director → ME
  • 8
    Belgarum Property Management Ltd Old Manor Nursery, Kilham Lane, Winchester, England
    Corporate (4 parents)
    Equity (Company account)
    476,170 GBP2024-03-25
    Officer
    2003-07-28 ~ 2013-01-01
    IIF 489 - secretary → ME
  • 9
    HAVANA TOPCO LIMITED - 2006-10-12
    PLINTHDRIVE LIMITED - 2006-07-25
    Berkshire House, 168-173 High Holborn, London
    Corporate (4 parents, 1 offspring)
    Officer
    2010-03-17 ~ 2013-03-14
    IIF 648 - director → ME
  • 10
    Unit G Thornsett Trading Estate, Birch Vale, High Peak, England
    Corporate (1 parent)
    Equity (Company account)
    525,754 GBP2024-06-30
    Officer
    2012-06-11 ~ 2018-08-01
    IIF 361 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-01
    IIF 90 - Has significant influence or control OE
  • 11
    9 Lightwood Avenue, Lytham St. Annes, Lancashire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    29,405 GBP2024-09-30
    Person with significant control
    2016-09-12 ~ 2018-12-26
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    UNIVERSAL SRG PUBLISHING LIMITED - 2016-06-21
    SANCTUARY PUBLISHING LIMITED - 2013-05-01
    ADERATE LIMITED - 1996-06-03
    4 Pancras Square, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    1996-05-23 ~ 2006-05-26
    IIF 581 - director → ME
  • 13
    Unit L Wrexham Road, Laindon, Basildon, Essex
    Corporate (1 parent)
    Equity (Company account)
    68,604 GBP2024-02-29
    Officer
    2016-02-24 ~ 2021-07-16
    IIF 636 - director → ME
  • 14
    TAYLOR FITNESS LIMITED - 2017-05-09
    Gymetc, Thurston Road, Leyland, England
    Corporate (5 parents)
    Person with significant control
    2016-11-07 ~ 2017-06-27
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2006-10-03 ~ 2013-01-01
    IIF 759 - director → ME
  • 16
    ACADEMY SOUND & VISION LIMITED - 1995-02-03
    TACDENE LIMITED - 1980-12-31
    364-366 Kensington High Street, London
    Dissolved corporate (3 parents)
    Officer
    1999-06-10 ~ 2006-05-26
    IIF 601 - director → ME
  • 17
    DENFIELD PROPERTY MANAGEMENT LIMITED - 1987-09-24
    Cornelius House 178-180 Church, Road Hove, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    12,000 GBP2024-03-31
    Officer
    2022-12-19 ~ 2023-01-28
    IIF 806 - director → ME
  • 18
    TSF SPECIAL PRODUCTION LIMITED - 2005-12-12
    Unit 10 Langage South Business Park, Langage South Road, Plympton, Plymouth, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,562,690 GBP2020-01-31
    Officer
    2005-10-27 ~ 2020-09-21
    IIF 473 - secretary → ME
  • 19
    Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Corporate (5 parents)
    Equity (Company account)
    51 GBP2024-03-31
    Officer
    ~ 2013-01-01
    IIF 461 - secretary → ME
  • 20
    C/o Trinity (estates) Property Management Limited Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2016-05-10 ~ 2023-11-24
    IIF 721 - director → ME
  • 21
    BARRATT YORK LIMITED - 1992-02-10
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents, 1 offspring)
    Officer
    2007-08-31 ~ 2010-03-01
    IIF 497 - secretary → ME
  • 22
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved corporate (4 parents)
    Officer
    2018-05-11 ~ 2022-05-13
    IIF 326 - director → ME
  • 23
    BARRATT YORK LIMITED - 1985-02-25
    BARRATT DEVELOPMENTS (YORK) LIMITED - 1981-12-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents)
    Officer
    2007-08-31 ~ 2010-03-01
    IIF 494 - secretary → ME
  • 24
    BARRATT EASTERN COUNTIES LIMITED - 1992-02-10
    BARRATT LUTON LIMITED - 1991-04-30
    BARRATT DEVELOPMENTS (LUTON) LIMITED - 1981-12-31
    H C JANES (HOMES) LIMITED - 1976-12-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents, 1 offspring)
    Officer
    2007-08-31 ~ 2010-03-01
    IIF 495 - secretary → ME
  • 25
    Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Corporate (7 parents)
    Equity (Company account)
    129,459 GBP2023-12-31
    Officer
    2001-10-01 ~ 2013-01-01
    IIF 484 - secretary → ME
  • 26
    Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Corporate (2 parents)
    Equity (Company account)
    120 GBP2023-12-31
    Officer
    1999-07-01 ~ 2013-01-01
    IIF 464 - secretary → ME
  • 27
    1 Trinity 161 Old Christchurch Road, Bournemouth, England
    Corporate (4 parents)
    Equity (Company account)
    76,792 GBP2023-12-25
    Officer
    2003-05-07 ~ 2006-09-27
    IIF 488 - secretary → ME
  • 28
    BURCOTE WIND 8 LIMITED - 2011-10-18
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (6 parents)
    Officer
    2012-08-10 ~ 2014-01-31
    IIF 672 - director → ME
  • 29
    PACIFIC SHELF 657 LIMITED - 1996-12-03
    Honeysuckle Cottage, Badachro, Gairloch, Ross-shire
    Dissolved corporate (2 parents)
    Officer
    1997-01-22 ~ 1998-01-08
    IIF 419 - director → ME
  • 30
    BURCOTE WIND 5 LIMITED - 2011-10-18
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2012-08-10 ~ 2014-01-31
    IIF 666 - director → ME
  • 31
    SECKLOE 341 LIMITED - 2007-06-13
    C/o Moorfields Cr Llp, 88 Wood Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-06-13 ~ 2008-12-19
    IIF 442 - director → ME
  • 32
    SECKLOE 343 LIMITED - 2007-07-18
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2008-10-20 ~ 2008-12-19
    IIF 448 - director → ME
  • 33
    BITE SIZE PORTFOLIO (GP2) LIMITED - 2007-10-18
    SECKLOE 345 LIMITED - 2007-07-18
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2008-10-20 ~ 2008-12-19
    IIF 449 - director → ME
  • 34
    BURCOTE WIND 3 LIMITED - 2011-10-19
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2012-08-10 ~ 2014-01-31
    IIF 673 - director → ME
  • 35
    Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Corporate (3 parents)
    Equity (Company account)
    96 GBP2024-06-23
    Officer
    ~ 2002-04-22
    IIF 468 - secretary → ME
  • 36
    13b St. George Wharf, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    52,676 GBP2020-06-30
    Officer
    2003-03-28 ~ 2020-11-05
    IIF 171 - director → ME
    2003-03-28 ~ 2016-11-04
    IIF 481 - secretary → ME
  • 37
    Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Corporate (9 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2005-10-03 ~ 2007-07-13
    IIF 486 - secretary → ME
  • 38
    Underhill Farm, Earl Sterndale, Buxton, Derbyshire
    Corporate (18 parents)
    Officer
    2007-01-23 ~ 2014-01-21
    IIF 632 - director → ME
  • 39
    Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    ~ 2007-08-21
    IIF 469 - secretary → ME
  • 40
    62 Rumbridge Street, Totton, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    1996-06-27 ~ 2013-01-01
    IIF 463 - secretary → ME
  • 41
    One Eleven, Edmund Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2013-03-07 ~ 2015-02-04
    IIF 658 - director → ME
  • 42
    One Eleven, Edmund Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2013-03-07 ~ 2015-02-04
    IIF 659 - director → ME
  • 43
    One Eleven, Edmund Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2013-03-07 ~ 2015-02-04
    IIF 655 - director → ME
  • 44
    One Eleven, Edmund Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2013-03-07 ~ 2015-02-04
    IIF 657 - director → ME
  • 45
    One Eleven, Edmund Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2013-03-07 ~ 2015-02-04
    IIF 656 - director → ME
  • 46
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2012-08-10 ~ 2014-01-31
    IIF 670 - director → ME
  • 47
    ENSCO 973 LIMITED - 2013-02-20
    Burcote, 15 Furzton Lake, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-19 ~ 2015-02-04
    IIF 652 - director → ME
  • 48
    SEEBECK 17 LIMITED - 2009-03-10
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2012-08-10 ~ 2014-01-31
    IIF 674 - director → ME
  • 49
    SECKLOE 333 LIMITED - 2007-05-16
    C/o Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2007-05-04 ~ 2007-10-15
    IIF 439 - director → ME
  • 50
    Smart Accounts & Tax, Bay Hall, Miln Road, Huddersfield
    Dissolved corporate (1 parent)
    Equity (Company account)
    53,053 GBP2021-04-30
    Officer
    2014-04-03 ~ 2021-06-08
    IIF 407 - director → ME
    Person with significant control
    2018-09-25 ~ 2021-06-08
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 51
    C/o Gateway Property Management Limited Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2017-09-20 ~ 2025-03-25
    IIF 727 - director → ME
  • 52
    Brick House, Risbury, Leominster, Herefordshire
    Corporate (9 parents)
    Equity (Company account)
    19,738 GBP2023-11-30
    Officer
    2007-02-14 ~ 2016-04-18
    IIF 631 - director → ME
  • 53
    1 Trinity 161 Old Christchurch Road, Bournemouth, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2004-05-11 ~ 2013-10-01
    IIF 482 - secretary → ME
  • 54
    1 Central Park Lodge, 54-58 Bolsover Street, London
    Corporate (6 parents)
    Equity (Company account)
    315 GBP2023-06-30
    Officer
    ~ 1999-01-25
    IIF 593 - director → ME
  • 55
    Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,132 GBP2023-09-28
    Officer
    2009-07-14 ~ 2013-01-01
    IIF 460 - secretary → ME
  • 56
    Minster Property Management, 7 The Square, Wimborne, England
    Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    2002-11-26 ~ 2007-08-09
    IIF 485 - secretary → ME
  • 57
    CHARLES HAIR SALONS LLP - 2009-02-17
    18 Cross Square, Wakefield, West Yorks
    Dissolved corporate (2 parents)
    Officer
    2009-02-05 ~ 2011-08-01
    IIF 847 - llp-designated-member → ME
  • 58
    Chelford House, Offerton Road, Stockport, England
    Corporate (5 parents)
    Equity (Company account)
    10,920 GBP2023-10-31
    Officer
    2006-10-03 ~ 2008-02-01
    IIF 763 - director → ME
  • 59
    JAKESMART LIMITED - 1993-11-10
    Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Corporate (7 parents)
    Equity (Company account)
    1,932 GBP2023-12-31
    Officer
    2000-02-03 ~ 2013-01-01
    IIF 487 - secretary → ME
  • 60
    CITYBOND HOLDINGS PLC - 2016-12-01
    CITYBOND FINANCIAL PLANNING PLC - 2002-02-19
    ALPINE FINANCIAL PLANNING LIMITED - 1985-11-27
    GANATRA ENTERPRISES LIMITED - 1983-06-10
    St Clare House, 30-33 Minories, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,050,938 GBP2024-03-31
    Officer
    2011-09-01 ~ 2018-05-18
    IIF 643 - director → ME
  • 61
    128 City Road, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-03-26 ~ 2024-09-15
    IIF 327 - director → ME
    Person with significant control
    2021-03-26 ~ 2024-09-26
    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
    IIF 48 - Right to appoint or remove directors OE
  • 62
    Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2000-11-07 ~ 2003-09-30
    IIF 566 - director → ME
  • 63
    Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2001-11-09 ~ 2003-09-30
    IIF 560 - director → ME
  • 64
    Amelia House, Amelia Road, Worthing, West Sussex
    Dissolved corporate (2 parents)
    Officer
    1998-06-19 ~ 2003-09-30
    IIF 605 - director → ME
  • 65
    TRIPCART LIMITED - 1998-03-18
    Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved corporate (2 parents)
    Officer
    1998-01-16 ~ 2003-09-30
    IIF 570 - director → ME
  • 66
    CLOUD 9 HOLDINGS LIMITED - 1994-04-18
    HAROTERM LIMITED - 1994-03-02
    Amelia House, Crescent Road, Worthing, West Sussex
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,518,850 GBP2024-03-31
    Officer
    1994-02-21 ~ 2003-09-30
    IIF 608 - director → ME
  • 67
    COLLABCO SOLUTIONS LTD - 2009-05-26
    Collabco Ltd, I C 1 Science Park, Mount Pleasant, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    -1,441,055 GBP2023-12-31
    Officer
    2019-01-22 ~ 2021-07-08
    IIF 208 - director → ME
    2022-04-22 ~ 2024-10-04
    IIF 158 - director → ME
    Person with significant control
    2019-01-22 ~ 2021-07-08
    IIF 29 - Has significant influence or control OE
  • 68
    Sandbourne Chambers Wimborne Road, Winton, Bournemouth, England
    Corporate (4 parents)
    Officer
    2007-05-31 ~ 2013-01-01
    IIF 462 - secretary → ME
  • 69
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-11-23 ~ 2023-11-23
    IIF 692 - llp-member → ME
  • 70
    WINE LIMITED - 2005-03-18
    20 Warwick Street, London, England
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -2,811,967 GBP2023-12-31
    Officer
    2003-10-31 ~ 2023-10-03
    IIF 556 - director → ME
  • 71
    58 Oxford Street, Rugby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    156 GBP2018-12-31
    Officer
    2011-03-31 ~ 2018-06-18
    IIF 859 - secretary → ME
  • 72
    One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2013-02-19 ~ 2015-01-26
    IIF 682 - director → ME
  • 73
    130 College Road, Harrow, Middelsex, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-25 ~ 2011-07-25
    IIF 827 - secretary → ME
  • 74
    Flat 9 Cranborne Court, 35 Marlborough Road, Bournemouth, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-25
    Officer
    1999-06-29 ~ 2013-01-01
    IIF 483 - secretary → ME
  • 75
    BURCOTE WIND 2 LIMITED - 2011-10-19
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2012-08-10 ~ 2014-01-31
    IIF 668 - director → ME
  • 76
    Linbrook Thatch Highwood Lane, Highwood, Ringwood, England
    Corporate (4 parents)
    Equity (Company account)
    9,926 GBP2024-03-31
    Officer
    2006-06-02 ~ 2013-03-01
    IIF 480 - secretary → ME
  • 77
    Suite 27, Briggs House C/o James & Sons, 26 Commercial Road, Poole, Dorset
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-24
    Officer
    2003-04-29 ~ 2013-02-01
    IIF 466 - secretary → ME
  • 78
    Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2005-07-02 ~ 2013-01-01
    IIF 478 - secretary → ME
  • 79
    C/o Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Corporate (4 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    1997-12-17 ~ 2013-01-01
    IIF 474 - secretary → ME
  • 80
    CLOUD 9 DISTRIBUTION LIMITED - 1995-02-23
    RUN LIKE THE WIND LIMITED - 1994-11-24
    BALTRON LIMITED - 1994-03-01
    Amelia House, Crescent Road, Worthing, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    -1,418,519 GBP2024-03-31
    Officer
    1994-02-21 ~ 2003-09-30
    IIF 606 - director → ME
  • 81
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    175,544 GBP2024-03-31
    Person with significant control
    2018-10-12 ~ 2019-11-06
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    29/7 Barony Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-08-06 ~ 2003-08-21
    IIF 740 - secretary → ME
  • 83
    NOTSALLOW 209 LIMITED - 2004-06-18
    Fanum House, Basing View, Basingstoke, Hampshire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2006-10-11 ~ 2007-04-23
    IIF 639 - director → ME
  • 84
    GO TRAVEL INSURANCE SERVICES LIMITED - 2004-07-15
    Fanum House, Basing View, Basingstoke, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2006-10-11 ~ 2007-04-23
    IIF 638 - director → ME
    2001-03-17 ~ 2004-06-23
    IIF 413 - director → ME
    1998-09-01 ~ 2000-08-01
    IIF 412 - director → ME
  • 85
    EGOSYS LIMITED - 2004-07-15
    Fanum House, Basing View, Basingstoke, Hampshire
    Dissolved corporate (5 parents)
    Officer
    2006-10-11 ~ 2007-04-23
    IIF 637 - director → ME
    2000-08-01 ~ 2004-06-23
    IIF 414 - director → ME
  • 86
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -110,962 GBP2024-10-31
    Officer
    1995-12-19 ~ 1998-02-13
    IIF 571 - director → ME
  • 87
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents, 1 offspring)
    Officer
    2007-08-31 ~ 2010-03-01
    IIF 493 - secretary → ME
  • 88
    165 Alder Road, Poole, England
    Corporate (4 parents)
    Equity (Company account)
    42,799 GBP2023-06-30
    Officer
    1997-12-31 ~ 2009-05-29
    IIF 832 - secretary → ME
  • 89
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -734,554 GBP2024-01-31
    Officer
    2008-04-29 ~ 2008-11-24
    IIF 492 - secretary → ME
  • 90
    517 - 519 Battersea Park Road, Battersea, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-01 ~ 2019-06-01
    IIF 183 - director → ME
  • 91
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2014-09-26 ~ 2021-02-08
    IIF 309 - director → ME
  • 92
    AS HAIRDRESSERS LTD - 2008-10-02
    65 South End Road, London
    Dissolved corporate (3 parents)
    Officer
    2008-09-22 ~ 2014-02-18
    IIF 530 - director → ME
  • 93
    BULLETPROOF RECORDS LIMITED - 1997-11-03
    4 Pancras Square, London, United Kingdom
    Corporate (7 parents)
    Officer
    2006-04-03 ~ 2006-05-26
    IIF 572 - director → ME
  • 94
    4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,709 GBP2021-03-31
    Officer
    2004-09-30 ~ 2023-09-01
    IIF 376 - director → ME
    Person with significant control
    2017-05-08 ~ 2020-06-09
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    11 Drapers Rise, Shrewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    5,473 GBP2024-03-31
    Officer
    2009-01-21 ~ 2023-01-26
    IIF 629 - director → ME
  • 96
    FITNESS XPRESS LIMITED - 1999-08-24
    HEALTHFIRST LEISURE LIMITED - 1998-10-12
    Fx Leisure, King Street, Leyland, Lancashire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,534,835 GBP2023-12-31
    Person with significant control
    2016-10-23 ~ 2017-05-08
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Corporate (2 parents)
    Officer
    2016-11-10 ~ 2021-03-25
    IIF 310 - director → ME
  • 98
    Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Corporate (3 parents)
    Equity (Company account)
    62,077 GBP2023-09-30
    Officer
    2006-04-18 ~ 2013-01-01
    IIF 843 - secretary → ME
  • 99
    53 Louis Street, Chapeltown, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2007-04-10 ~ 2018-11-20
    IIF 270 - director → ME
    2022-10-17 ~ 2024-11-26
    IIF 269 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-20
    IIF 54 - Has significant influence or control over the trustees of a trust OE
  • 100
    BURCOTE WIND 10 LIMITED - 2011-10-17
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (6 parents)
    Officer
    2012-08-10 ~ 2014-01-31
    IIF 669 - director → ME
  • 101
    NIMBUS ANIMATIONS LIMITED - 1996-08-02
    SYMSON SERVICES LIMITED - 1996-01-22
    8 High Street, Heathfield, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    -1,873 GBP2023-09-30
    Officer
    2007-12-13 ~ 2019-02-18
    IIF 557 - director → ME
    1996-01-08 ~ 2006-05-26
    IIF 578 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-18
    IIF 128 - Has significant influence or control OE
  • 102
    SHIFTBAY LIMITED - 2006-11-23
    36 Bridle Lane, London
    Dissolved corporate (2 parents)
    Officer
    2006-06-13 ~ 2014-09-03
    IIF 580 - director → ME
    2006-06-13 ~ 2007-02-14
    IIF 491 - secretary → ME
  • 103
    BUSINESS AFFAIRS INTERNATIONAL LIMITED - 1989-10-16
    SANCTUARY BUSINESS SERVICES LIMITED - 1985-01-16
    SMALLWOOD TAYLOR MANAGEMENT ACCOUNTING CONSULTANCY SERVICES LTD - 1984-05-14
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    293,782 GBP2024-02-29
    Officer
    ~ 2006-05-26
    IIF 574 - director → ME
  • 104
    Leonard House 7, Newman Road, Bromley, Kent
    Corporate (3 parents)
    Equity (Company account)
    -3,662 GBP2022-04-30
    Officer
    2021-07-05 ~ 2021-12-31
    IIF 401 - director → ME
  • 105
    Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Corporate (8 parents)
    Equity (Company account)
    1,492 GBP2024-06-24
    Officer
    2010-04-01 ~ 2013-01-01
    IIF 687 - secretary → ME
  • 106
    GARDEN RIDGE MANAGEMENT COMPANY LIMITED - 2006-10-24
    Owens And Porter Sandbourne Chambers, 328a Wimborne Road, Bournemouth, England
    Corporate (4 parents)
    Officer
    2010-02-09 ~ 2013-01-01
    IIF 828 - secretary → ME
  • 107
    165 Alder Road, Poole, England
    Corporate (3 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    2004-01-21 ~ 2013-01-01
    IIF 839 - secretary → ME
  • 108
    93-97 Saltergate, Chesterfield, Derbyshire
    Corporate (4 parents)
    Equity (Company account)
    357,741 GBP2023-05-31
    Officer
    2012-05-15 ~ 2018-05-29
    IIF 364 - director → ME
  • 109
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    1999-06-14 ~ 2004-06-23
    IIF 837 - secretary → ME
  • 110
    4385, 07140064: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -776,084 GBP2015-12-31
    Officer
    2010-01-29 ~ 2017-02-18
    IIF 536 - director → ME
  • 111
    20 Warwick Street, London, England
    Corporate (2 parents)
    Officer
    2007-01-01 ~ 2018-01-15
    IIF 525 - director → ME
  • 112
    28 Leam Street, Ashton-under-lyne, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-05 ~ 2015-10-09
    IIF 750 - director → ME
  • 113
    10 Exeter Road, Bournemouth, England
    Corporate (5 parents)
    Equity (Company account)
    9,974 GBP2023-12-24
    Officer
    2007-03-24 ~ 2013-01-01
    IIF 831 - secretary → ME
  • 114
    C/o Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    416,477 GBP2016-01-31
    Officer
    2011-12-13 ~ 2015-08-01
    IIF 703 - director → ME
  • 115
    TAYLOR VENTURES LTD - 2016-07-01
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Corporate (3 parents)
    Officer
    2009-07-31 ~ 2016-06-28
    IIF 700 - director → ME
  • 116
    Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Corporate (3 parents)
    Equity (Company account)
    54 GBP2024-03-31
    Officer
    ~ 2013-01-01
    IIF 471 - secretary → ME
  • 117
    Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Corporate (3 parents)
    Officer
    2006-10-17 ~ 2008-12-12
    IIF 172 - director → ME
    2006-10-17 ~ 2008-12-12
    IIF 840 - secretary → ME
  • 118
    AMFORTH LIMITED - 1990-03-01
    Matrix Studios, 91 Peterborough Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    ~ 2006-05-26
    IIF 528 - director → ME
  • 119
    LANZACREST LIMITED - 1991-02-11
    Matrix Studios, 91 Peterborough Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    ~ 2006-05-26
    IIF 576 - director → ME
  • 120
    WORLD AGENCY LIMITED - 1998-07-08
    4 Pancras Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1998-06-11 ~ 2006-05-26
    IIF 598 - director → ME
  • 121
    WROTHAMS LONDON LIMITED - 2012-11-29
    KTLG & CO LIMITED - 2010-09-09
    INTERWINE LIMITED - 2008-02-11
    INTER WINE CONSULTANCY LIMITED - 2002-05-23
    DRAYTONS WINES LIMITED - 1999-03-31
    23 West Street, Marlow, Bucks
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-02-29
    Officer
    1999-03-10 ~ 2006-09-30
    IIF 527 - director → ME
  • 122
    LA LAW 93 LIMITED - 1999-09-09
    Hilton Grange, 20 Knyveton Road, Bournemouth, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    39 GBP2023-12-24
    Officer
    1999-11-01 ~ 2010-06-03
    IIF 842 - secretary → ME
  • 123
    Berkshire House, 168 - 173 High Holborn, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -172,337 GBP2019-12-31
    Officer
    2020-08-10 ~ 2020-12-15
    IIF 644 - director → ME
  • 124
    HOTBED LIMITED - 2012-02-13
    SECKLOE 68 LIMITED - 2001-05-10
    Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    308,535 GBP2023-07-31
    Officer
    2007-01-31 ~ 2008-12-19
    IIF 440 - director → ME
  • 125
    HOTBED LP LIMITED - 2012-02-10
    SECKLOE 292 LIMITED - 2006-01-20
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2008-07-30 ~ 2008-12-19
    IIF 437 - director → ME
  • 126
    C/o Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    1998-04-01 ~ 2013-01-31
    IIF 836 - secretary → ME
  • 127
    HOTBED OFFSHORE NOMINEES LIMITED - 2012-02-10
    SECKLOE 319 LIMITED - 2007-04-13
    Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -72,465 GBP2023-07-31
    Officer
    2007-03-22 ~ 2008-12-19
    IIF 451 - director → ME
  • 128
    HOTBED PARALLEL LIMITED - 2006-03-14
    SECKLOE 291 LIMITED - 2006-01-23
    One Eleven, Edmund Street, Birmingham, West Midlands
    Corporate (6 parents, 5 offsprings)
    Officer
    2008-07-30 ~ 2008-12-19
    IIF 447 - director → ME
  • 129
    SECKLOE 296 LIMITED - 2006-03-03
    One Eleven, Edmund Street, Birmingham, West Midlands
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-07-30 ~ 2008-12-19
    IIF 446 - director → ME
  • 130
    SECKLOE 389 LIMITED - 2008-04-17
    One Eleven, Edmund Street, Birmingham, West Midlands
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-04-25 ~ 2008-12-19
    IIF 445 - director → ME
  • 131
    SECKLOE 342 LIMITED - 2007-06-22
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2007-06-20 ~ 2008-12-19
    IIF 444 - director → ME
  • 132
    HSP ENVIRONMENTAL LIMITED - 2011-10-07
    GODWIN COMMERCIAL PROPERTIES LIMITED - 2011-03-31
    Lawrence House 6 Meadowbank Way, Eastwood, Nottingham, England
    Corporate (5 parents)
    Equity (Company account)
    1,282,755 GBP2023-09-30
    Officer
    2013-08-21 ~ 2017-01-31
    IIF 399 - director → ME
    2013-07-23 ~ 2017-01-31
    IIF 857 - secretary → ME
  • 133
    8 Canham Mews, Canham Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-02-25 ~ 2015-04-30
    IIF 647 - director → ME
  • 134
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,571 GBP2018-03-31
    Officer
    2015-08-21 ~ 2015-10-22
    IIF 793 - director → ME
  • 135
    INDUSTRIALS MANAGEMENT LIMITED - 2024-07-01
    STENPROP MANAGEMENT LIMITED - 2021-10-27
    STENHAM PROPERTY LTD - 2014-10-10
    STENHAM GESTINOR PROPERTY LIMITED - 2004-04-27
    RIGHTSECTOR LIMITED - 1999-01-26
    180 Great Portland Street, London
    Corporate (8 parents, 1 offspring)
    Officer
    2009-09-29 ~ 2010-07-07
    IIF 653 - director → ME
  • 136
    21 Market Place, Dereham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,183 GBP2017-05-31
    Officer
    2014-01-21 ~ 2018-01-25
    IIF 6 - director → ME
  • 137
    RIGHTDOWN LIMITED - 2000-07-10
    Matrix Studio Complex, 91 Peterborough Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    3,600 GBP2024-03-31
    Officer
    1999-07-27 ~ 2006-05-26
    IIF 586 - director → ME
  • 138
    Corner Oak, 1 Homer Road, Solihull
    Dissolved corporate (1 parent)
    Officer
    2013-05-30 ~ 2013-07-01
    IIF 734 - director → ME
  • 139
    Parkside House, 41 Walsingham Rd, Enfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,046,393 GBP2023-09-30
    Officer
    2002-07-08 ~ 2006-05-26
    IIF 537 - director → ME
  • 140
    201 Haverstock Hill, London
    Dissolved corporate (3 parents)
    Officer
    2012-08-13 ~ 2013-11-29
    IIF 649 - director → ME
  • 141
    WG&M SHELF COMPANY 182 LIMITED - 2008-06-12
    34 Bow Street, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2011-02-07 ~ 2013-02-14
    IIF 646 - director → ME
  • 142
    7 Marsden Court, Address2, Burnley, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81,981 GBP2019-07-31
    Officer
    2007-07-25 ~ 2009-01-13
    IIF 628 - director → ME
  • 143
    Crewe Lane, Kenilworth, Warwickshire
    Corporate (7 parents)
    Equity (Company account)
    623,793 GBP2023-12-31
    Officer
    2020-04-16 ~ 2023-06-19
    IIF 274 - director → ME
  • 144
    Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Corporate (2 parents)
    Officer
    2019-10-22 ~ 2024-07-23
    IIF 732 - director → ME
  • 145
    MIDASMUIR LIMITED - 1997-02-06
    3 Greenbank Grove, Fraserburgh, Aberdeenshire
    Dissolved corporate (3 parents)
    Officer
    1997-01-22 ~ 2000-01-14
    IIF 453 - director → ME
  • 146
    Scanlans Property Management Carvers Warehouse 2b, 77 Dale Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-04-28 ~ 2019-01-11
    IIF 218 - director → ME
    2022-03-03 ~ 2024-07-01
    IIF 219 - director → ME
    Person with significant control
    2017-04-28 ~ 2024-11-08
    IIF 50 - Right to appoint or remove directors OE
  • 147
    14 Queensway, New Milton, England
    Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24 GBP2024-06-24
    Officer
    2009-06-11 ~ 2013-01-01
    IIF 459 - secretary → ME
  • 148
    BURCOTE WIND 9 LIMITED - 2011-10-17
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2012-08-10 ~ 2014-01-30
    IIF 675 - director → ME
  • 149
    Sunnybank Farm, St. Johns Chapel, Bishop Auckland, England
    Corporate (1 parent)
    Officer
    2014-08-18 ~ 2018-09-25
    IIF 312 - director → ME
  • 150
    THE LINCOLNSHIRE TRUST FOR NATURE CONSERVATION - 2000-03-24
    LINCOLNSHIRE AND SOUTH HUMBERSIDE TRUST FOR NATURE CONSERVATION LIMITED(THE) - 1991-06-27
    LINCOLNSHIRE TRUST FOR NATURE CONSERVATION LIMITED (THE) - 1977-12-31
    Banovallum House, Manor House St, Horncastle, Lincs
    Corporate (10 parents, 4 offsprings)
    Officer
    1997-03-25 ~ 1999-11-25
    IIF 452 - director → ME
  • 151
    62 Rumbridge Street, Totton, Southampton, England
    Corporate (6 parents)
    Equity (Company account)
    59,369 GBP2024-03-31
    Officer
    2000-04-01 ~ 2013-01-01
    IIF 830 - secretary → ME
  • 152
    Berkshire House, 168 - 173 High Holborn, London, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2013-02-26 ~ 2020-12-15
    IIF 650 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-15
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
  • 153
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    25 GBP2023-12-31
    Officer
    2006-10-03 ~ 2008-03-18
    IIF 761 - director → ME
  • 154
    BURCOTE WIND 11 LIMITED - 2012-03-14
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2012-08-10 ~ 2014-03-06
    IIF 660 - director → ME
  • 155
    Longdean School, Rumballs Road, Hemel Hempstead, England
    Corporate (12 parents)
    Officer
    2011-07-06 ~ 2011-10-21
    IIF 808 - director → ME
  • 156
    Scott Castle, 743 Christchurch Road, Bournemouth, England
    Corporate (12 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    ~ 2013-01-01
    IIF 472 - secretary → ME
  • 157
    SECKLOE 308 LIMITED - 2006-10-16
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2006-09-25 ~ 2008-12-19
    IIF 443 - director → ME
  • 158
    SECKLOE 309 LIMITED - 2006-10-16
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2006-09-25 ~ 2008-12-19
    IIF 441 - director → ME
  • 159
    Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2024-03-31
    Officer
    2002-04-29 ~ 2013-03-01
    IIF 833 - secretary → ME
  • 160
    BURCOTE WIND 4 LIMITED - 2011-10-18
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2012-08-10 ~ 2014-01-31
    IIF 667 - director → ME
  • 161
    1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2014-02-03 ~ 2017-05-05
    IIF 664 - director → ME
  • 162
    1 Seebeck House, Seebeck Place Knowlhill, Milton Keynes
    Dissolved corporate (7 parents)
    Officer
    2014-02-03 ~ 2017-05-05
    IIF 662 - director → ME
  • 163
    Brunswick House, Birmingham Road, Redditch, Worcestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    16,723 GBP2018-08-31
    Officer
    2013-08-27 ~ 2016-08-23
    IIF 747 - director → ME
  • 164
    BLADE LEISURE LIMITED - 2007-02-28
    Millen Necker & Co, 2 The Glenmore Centre, Shearway Business Park Pent Road, Folkestone, Kent
    Dissolved corporate (2 parents)
    Officer
    2007-01-01 ~ 2008-05-08
    IIF 624 - director → ME
  • 165
    BARRATT BRADFORD LIMITED - 1988-01-25
    BARRATT DEVELOPMENTS (HULL) LIMITED - 1981-12-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents, 2 offsprings)
    Officer
    2007-08-31 ~ 2010-03-01
    IIF 496 - secretary → ME
  • 166
    Library Chambers 48 Union Street, Hyde, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    2006-10-03 ~ 2010-08-27
    IIF 762 - director → ME
  • 167
    C/o Bourne Property Management Ltd Wessex House, St. Leonards Road, Bournemouth, England
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-06-30
    Officer
    1998-02-01 ~ 2013-01-01
    IIF 838 - secretary → ME
  • 168
    PALAMATIC HANDLING SYSTEMS LIMITED - 2009-07-24
    SAC-A-PAL LIMITED - 1988-01-15
    93 Queen Street, Sheffield
    Dissolved corporate (3 parents)
    Officer
    2000-06-01 ~ 2004-07-31
    IIF 436 - director → ME
  • 169
    Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Corporate (4 parents)
    Officer
    2009-08-24 ~ 2013-01-01
    IIF 858 - secretary → ME
  • 170
    Owens And Porter, 328a Wimborne Road, Bournemouth, England
    Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-09-30
    Officer
    2001-10-25 ~ 2013-01-01
    IIF 844 - secretary → ME
  • 171
    Peel Cottage Newcastle Road, Astbury, Congleton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    326 GBP2024-03-31
    Officer
    2012-07-18 ~ 2021-10-01
    IIF 271 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 55 - Has significant influence or control OE
  • 172
    10 Exeter Road, Bournemouth, Dorset, England
    Corporate (4 parents)
    Equity (Company account)
    34 GBP2024-05-31
    Officer
    ~ 2013-01-01
    IIF 835 - secretary → ME
  • 173
    16 St Andrews Road, Kingsbury, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,875 GBP2017-12-31
    Officer
    2012-07-18 ~ 2018-05-09
    IIF 335 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Right to appoint or remove directors OE
  • 174
    The Hat Factory, 166 - 168 Camden Street, London, England
    Corporate (8 parents)
    Equity (Company account)
    -2,152,044 GBP2024-02-28
    Officer
    2006-12-18 ~ 2006-12-19
    IIF 531 - director → ME
    2007-11-05 ~ 2024-05-16
    IIF 529 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-01
    IIF 130 - Has significant influence or control OE
  • 175
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    15 GBP2023-10-31
    Officer
    2006-10-03 ~ 2008-04-27
    IIF 764 - director → ME
  • 176
    20 - 22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    148,258 GBP2023-11-30
    Officer
    2013-11-07 ~ 2020-09-09
    IIF 769 - director → ME
    Person with significant control
    2016-11-07 ~ 2020-09-09
    IIF 244 - Ownership of shares – More than 25% but not more than 50% OE
  • 177
    LOMOND WIND LIMITED - 2011-10-19
    BURCOTE WIND 1 LIMITED - 2009-09-08
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2012-08-10 ~ 2014-01-31
    IIF 671 - director → ME
  • 178
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-10-28 ~ 2015-10-28
    IIF 680 - director → ME
  • 179
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-10-28 ~ 2015-10-28
    IIF 677 - director → ME
  • 180
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-10-28 ~ 2015-10-28
    IIF 681 - director → ME
  • 181
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    132,156 GBP2024-03-31
    Officer
    2015-01-21 ~ 2016-06-20
    IIF 678 - director → ME
  • 182
    RIVERSIDE CAPITAL MANAGERS LIMITED - 2016-03-24
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    994,173 GBP2024-03-31
    Officer
    2015-01-28 ~ 2016-10-20
    IIF 679 - director → ME
  • 183
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2012-09-07 ~ 2016-06-20
    IIF 654 - director → ME
  • 184
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (3 parents, 13 offsprings)
    Profit/Loss (Company account)
    -51,866 GBP2023-04-01 ~ 2024-03-31
    Officer
    2010-07-28 ~ 2016-06-20
    IIF 684 - director → ME
  • 185
    RIVERSIDE CAPITAL INVESTMENT MANAGEMENT LIMITED - 2011-01-20
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-10-28 ~ 2016-06-20
    IIF 683 - director → ME
  • 186
    190 Great Dover Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -128,990 GBP2023-12-31
    Officer
    2005-08-08 ~ 2024-02-23
    IIF 289 - director → ME
    2011-09-07 ~ 2024-02-23
    IIF 853 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-02-23
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 187
    165 Alder Road, Poole, England
    Corporate (6 parents)
    Equity (Company account)
    56 GBP2024-03-24
    Officer
    2003-10-29 ~ 2013-01-01
    IIF 834 - secretary → ME
  • 188
    CASTLE COPYRIGHTS LIMITED - 2000-06-13
    Floors 1-3 20 Vauxhall Bridge Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2000-05-05 ~ 2006-05-26
    IIF 600 - director → ME
  • 189
    KNIGHT RECORDS LIMITED - 2000-10-25
    ADDRUN LIMITED - 1988-05-13
    33 Wigmore Street, London
    Dissolved corporate (3 parents)
    Officer
    2000-09-29 ~ 2006-05-26
    IIF 555 - director → ME
  • 190
    SANCTUARY PRODUCTIONS LIMITED - 1994-11-18
    SANCTUARY MUSIC (U.K.) LTD. - 1990-04-04
    SANCTUARY MUSIC LIMITED - 1988-06-02
    Matrix Studios, 91 Peterborough Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,306,484 GBP2023-09-30
    Officer
    ~ 2006-05-26
    IIF 558 - director → ME
  • 191
    CASTLE MUSIC LIMITED - 2000-06-27
    CASTLE COMMUNICATIONS PLC - 1998-11-20
    CASTLE ADMINISTRATION LIMITED - 1984-02-16
    O.R.JESSEL INVESTMENTS LIMITED - 1981-12-31
    Floors 1-3 20 Vauxhall Bridge Road, London, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    2000-05-05 ~ 2006-05-26
    IIF 604 - director → ME
  • 192
    SANCTUARY ASSOCIATED INVESTMENTS LIMITED - 1994-06-24
    33 Wigmore Street, London
    Dissolved corporate (3 parents)
    Officer
    1992-03-05 ~ 2006-05-26
    IIF 579 - director → ME
  • 193
    SANCTUARY MUSIC TELEVISION LIMITED - 2001-12-06
    BLISS TV LIMITED - 2001-05-30
    KEY FILM AND TELEVISION LIMITED - 2001-05-04
    KEY FILMS AND TELEVISION LIMITED - 1994-08-17
    BRIGHTDEAN LIMITED - 1994-07-13
    8th Floor 5 Merchant Square, London
    Dissolved corporate (5 parents)
    Officer
    1994-06-24 ~ 2006-05-26
    IIF 602 - director → ME
  • 194
    18/20 Warwick Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -49,169 GBP2023-12-31
    Officer
    2010-01-05 ~ 2018-01-15
    IIF 533 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 122 - Has significant influence or control OE
  • 195
    BURCOTE WIND 6 LIMITED - 2012-07-10
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -152,892 GBP2018-12-31
    Officer
    2012-08-10 ~ 2014-01-31
    IIF 665 - director → ME
  • 196
    Dukes Court 32 Duke Street, St James's, London
    Dissolved corporate (1 parent)
    Officer
    2006-03-07 ~ 2006-12-20
    IIF 454 - director → ME
  • 197
    66 - 68 Oswald Road, Scunthorpe, North Lincolnshire
    Corporate (6 parents)
    Equity (Company account)
    495,631 GBP2023-09-30
    Officer
    2008-12-12 ~ 2012-12-14
    IIF 425 - director → ME
  • 198
    Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-03-25
    Officer
    2003-01-18 ~ 2013-01-01
    IIF 829 - secretary → ME
  • 199
    Napier Management Services, Unit 13 Fordingbridge Business, Park Ashford Road Fordingbridge, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    198 GBP2024-02-29
    Officer
    1999-10-29 ~ 2004-10-05
    IIF 841 - secretary → ME
  • 200
    Titanium 1, Kings Inch Place, Renfrew
    Corporate (1 parent)
    Equity (Company account)
    600,532 GBP2022-10-31
    Officer
    2016-04-10 ~ 2018-07-31
    IIF 153 - director → ME
  • 201
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-10-15 ~ 2017-03-13
    IIF 733 - director → ME
  • 202
    20 Wenlock Road, London
    Corporate (1 parent)
    Equity (Company account)
    60,000 GBP2023-08-31
    Officer
    2021-06-30 ~ 2022-11-01
    IIF 284 - director → ME
  • 203
    THE GATSBY LOUNGE (WAKEFIELD) LTD - 2018-03-20
    F&B (ENTERTAINMENT SERVICES) LTD - 2018-01-15
    3 Whitehorse Yard, Market Street, Wakefield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2016-03-08 ~ 2018-03-06
    IIF 341 - director → ME
  • 204
    Apt 25 Mountford Mansions, 100 Battersea Park Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    252,780 GBP2023-12-31
    Officer
    2022-11-01 ~ 2024-01-01
    IIF 282 - director → ME
    2021-07-19 ~ 2022-11-01
    IIF 286 - director → ME
    2020-08-31 ~ 2021-04-20
    IIF 288 - director → ME
    2020-06-25 ~ 2020-06-25
    IIF 281 - director → ME
    2019-01-01 ~ 2020-02-19
    IIF 287 - director → ME
    Person with significant control
    2018-12-31 ~ 2020-02-19
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    2020-01-31 ~ 2021-04-20
    IIF 64 - Ownership of shares – 75% or more OE
    2021-04-27 ~ 2022-11-01
    IIF 63 - Ownership of shares – 75% or more OE
    2022-11-01 ~ 2024-01-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 205
    A J TAYLOR ENTERPRISES LIMITED - 1999-05-21
    NUAGE LICENSING LIMITED - 1997-11-11
    CLOUD 9 ENTERTAINMENT LIMITED - 1996-02-14
    SANCTUARY SCREEN MANAGEMENT LIMITED - 1995-07-26
    CAMVAIL LIMITED - 1994-04-22
    C/o Eleveneleven Business Management Ltd Eventus, Sunderland Road, Market Deeping, England
    Corporate (5 parents)
    Equity (Company account)
    4,620,138 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-12-24
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 206
    THE INN ON THE GREEN (GARY HOLLIHEAD) LIMITED - 2002-11-07
    SPHERE RESTAURANTS LIMITED - 2002-10-31
    20 Warwick Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,825 GBP2022-12-31
    Officer
    1999-08-26 ~ 2018-01-15
    IIF 583 - director → ME
  • 207
    OCEANLEVER LIMITED - 2007-06-26
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2007-06-15 ~ 2008-12-19
    IIF 450 - director → ME
  • 208
    FAMECLASS LIMITED - 2007-06-26
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2007-06-15 ~ 2008-12-19
    IIF 438 - director → ME
  • 209
    Lidgett House, 56 Lidgett Lane, Garforth, Leeds, England
    Corporate (2 parents)
    Officer
    2017-02-01 ~ 2021-09-28
    IIF 316 - director → ME
  • 210
    62 Rumbridge Street, Totton, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    5,895 GBP2022-03-31
    Officer
    ~ 2013-01-01
    IIF 470 - secretary → ME
  • 211
    STEON LTD
    - now
    LAMPS AND LIGHTING LIMITED - 2017-02-07
    J.J.LIGHTING SUPPLIES(LANCASHIRE)LIMITED - 1988-05-05
    Bridgewater Court, Network 65 Business Park, Burnley, Lancashire
    Corporate (5 parents)
    Equity (Company account)
    1,687,474 GBP2024-01-31
    Officer
    1996-05-11 ~ 2002-02-01
    IIF 435 - director → ME
  • 212
    Union House, University Of East Anglia, Norwich, Norfolk
    Corporate (6 parents)
    Officer
    2007-08-01 ~ 2008-08-01
    IIF 426 - director → ME
  • 213
    45 Coppice Way, Aylesbury, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    -57,501 GBP2023-07-31
    Officer
    2016-07-01 ~ 2017-10-10
    IIF 350 - director → ME
    1999-08-01 ~ 2011-06-01
    IIF 351 - director → ME
  • 214
    3 Clayport Street, Alnwick, Northumberland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2014-01-23 ~ 2023-01-16
    IIF 614 - director → ME
    Person with significant control
    2017-01-01 ~ 2020-01-01
    IIF 251 - Ownership of shares – More than 25% but not more than 50% OE
  • 215
    TAYLOR MADE DECKING LTD - 2011-03-09
    8 Church Green East, Redditch, England
    Corporate (3 parents)
    Equity (Company account)
    71,231 GBP2024-03-31
    Officer
    2010-04-01 ~ 2019-05-20
    IIF 743 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-30
    IIF 237 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 216
    Tower House, Parkstone Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    -292 GBP2023-08-26
    Officer
    2017-10-03 ~ 2018-08-22
    IIF 403 - director → ME
  • 217
    83 Friar Gate, Derby, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -81,332 GBP2018-03-31
    Officer
    2010-03-26 ~ 2010-03-30
    IIF 627 - director → ME
  • 218
    Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -761 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 57 - Has significant influence or control OE
  • 219
    3rd Floor, 2-4 St. George's Road, Wimbledon, London, England
    Corporate (1 parent)
    Officer
    2005-07-21 ~ 2011-10-04
    IIF 490 - director → ME
  • 220
    Sunnybank Farm, St. Johns Chapel, Bishop Auckland, England
    Corporate (4 parents)
    Officer
    2009-06-09 ~ 2014-07-11
    IIF 306 - director → ME
  • 221
    Owens And Porter Limited, 328a Wimborne Road, Bournemouth, England
    Corporate (5 parents)
    Equity (Company account)
    35 GBP2023-12-31
    Officer
    2007-04-01 ~ 2013-01-01
    IIF 477 - secretary → ME
  • 222
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-06-30
    Officer
    2006-10-03 ~ 2009-06-01
    IIF 760 - director → ME
  • 223
    PIRATER LIMITED - 1994-08-12
    C/o Eleveneleven Business Management Ltd Eventus, Sunderland Road, Market Deeping, England
    Corporate (5 parents)
    Equity (Company account)
    235,383 GBP2023-12-31
    Officer
    1994-08-04 ~ 2015-07-10
    IIF 592 - director → ME
  • 224
    218 Malvern Road, Bournemouth, England
    Corporate (2 parents)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    2003-07-29 ~ 2013-01-01
    IIF 465 - secretary → ME
  • 225
    SPHERE PUBS LIMITED - 2005-04-13
    20 Warwick Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,969,084 GBP2023-12-31
    Officer
    1999-08-26 ~ 2019-04-12
    IIF 564 - director → ME
  • 226
    Sunnybank Farm, St. Johns Chapel, Bishop Auckland, England
    Corporate (3 parents)
    Officer
    2013-11-13 ~ 2017-05-09
    IIF 315 - director → ME
  • 227
    110 Clements Royds Street, Rochdale, Greater Manchester, Lancashire
    Corporate (3 parents)
    Officer
    1997-01-16 ~ 2004-07-26
    IIF 415 - director → ME
    1997-01-16 ~ 2004-07-26
    IIF 476 - secretary → ME
  • 228
    C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Corporate (3 parents)
    Officer
    2013-12-04 ~ 2015-12-09
    IIF 311 - director → ME
  • 229
    Capital House 272 Manchester Road, Droylsden, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -5,517 GBP2024-01-31
    Officer
    2007-01-18 ~ 2009-07-01
    IIF 757 - director → ME
  • 230
    HAYGLEBE LIMITED - 1990-10-05
    94 Horsecroft Road, Hemel Hempstead, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    ~ 1993-07-21
    IIF 582 - director → ME
  • 231
    TOWERGATE STAFFORD KNIGHT (HOLDINGS) LIMITED - 2003-04-23
    STAFFORD KNIGHT HOLDINGS LIMITED - 2000-08-03
    SHORETOWN LIMITED - 1987-05-28
    Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    ~ 1991-12-13
    IIF 585 - director → ME
  • 232
    304 Devonshire House Manor Way, Borehamwood, England
    Dissolved corporate
    Officer
    2015-02-16 ~ 2015-12-31
    IIF 767 - llp-designated-member → ME
  • 233
    TRINIFOLD LIMITED - 1989-01-27
    4 Pancras Square, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2006-04-03 ~ 2006-05-26
    IIF 569 - director → ME
  • 234
    DUNNVETT LIMITED - 1984-06-21
    4 Pancras Square, London, United Kingdom
    Corporate (7 parents)
    Officer
    2006-04-03 ~ 2006-05-26
    IIF 573 - director → ME
  • 235
    First Floor, 18 North Bar Within, Beverley, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-06-27 ~ 2016-02-24
    IIF 317 - director → ME
    2012-06-27 ~ 2016-02-24
    IIF 824 - secretary → ME
  • 236
    Cannon Place, 78 Cannon Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2001-06-22 ~ 2020-02-05
    IIF 498 - director → ME
  • 237
    SANCTUARY ARTIST MANAGEMENT LIMITED - 2010-08-19
    SANCTUARY MUSIC MANAGEMENT LIMITED - 2002-03-05
    SANCTUARY MUSIC (OVERSEAS) LIMITED - 1994-11-18
    SPECFORD LIMITED - 1982-01-26
    4 Pancras Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    ~ 2006-05-26
    IIF 562 - director → ME
  • 238
    TWENTY-FIRST ARTISTS LIMITED - 2010-08-19
    EVER 1669 LIMITED - 2002-03-22
    364-366 Kensington High Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-04-06 ~ 2006-05-27
    IIF 568 - director → ME
  • 239
    Bridle House, 36 Bridle Lane, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    877 GBP2017-01-31
    Officer
    2006-08-10 ~ 2006-08-11
    IIF 523 - director → ME
  • 240
    Bridle House, 36 Bridle Lane, London, Select County
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2018-06-30
    Officer
    2014-06-16 ~ 2018-02-05
    IIF 534 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-05
    IIF 126 - Has significant influence or control OE
  • 241
    APRIL MUSIC LIMITED - 2019-05-31
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents)
    Officer
    2000-12-18 ~ 2006-05-26
    IIF 563 - director → ME
  • 242
    SANCTUARY ARTIST SERVICES LIMITED - 2013-05-01
    SANCTUARY SERVICES LIMITED - 2001-11-12
    THE SANCTUARY GROUP PLC - 1994-12-13
    SMALLWOOD TAYLOR GROUP PLC - 1988-07-04
    ORDERWORTH LIMITED - 1985-06-17
    364-366 Kensington High Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 2006-05-26
    IIF 554 - director → ME
  • 243
    SANCTUARY ENTERPRISES LTD - 2013-05-01
    THE SANCTUARY GROUP PLC - 1998-01-22
    364-366 Kensington High Street, London
    Dissolved corporate (4 parents)
    Officer
    1994-10-20 ~ 2006-05-26
    IIF 561 - director → ME
  • 244
    THE SANCTUARY GROUP LIMITED - 2013-05-01
    THE SANCTUARY GROUP PLC - 2007-09-27
    BURLINGTON GROUP P.L.C. - 1998-01-22
    GOLD & BASE METAL MINES P L C - 1991-09-20
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents, 11 offsprings)
    Officer
    1998-01-22 ~ 2006-05-26
    IIF 567 - director → ME
  • 245
    SANCTUARY MUSIC PUBLISHING LIMITED - 2013-05-01
    FELIX MUSIC LIMITED - 1999-11-15
    4 Pancras Square, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1994-02-15 ~ 2006-05-26
    IIF 607 - director → ME
  • 246
    SANCTUARY SCREEN HOLDINGS LIMITED - 2013-05-01
    SANCTUARY SCREEN PRODUCTIONS LIMITED - 1996-10-24
    364-366 Kensington High Street, London
    Dissolved corporate (4 parents)
    Officer
    1994-01-12 ~ 2006-05-26
    IIF 599 - director → ME
  • 247
    SANCTUARY STUDIOS LIMITED - 2013-05-01
    SANCTUARY FACILITIES LIMITED - 2000-07-20
    NOMIS STUDIOS LIMITED - 1999-10-13
    4 Pancras Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1995-04-27 ~ 2006-05-26
    IIF 577 - director → ME
  • 248
    Shepherds Building Central, Charecroft Way, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,805 GBP2019-12-31
    Officer
    2001-09-11 ~ 2003-07-01
    IIF 416 - director → ME
    2000-09-28 ~ 2003-07-01
    IIF 457 - secretary → ME
  • 249
    F&B (NIGHTCLUB) LTD - 2016-08-25
    Whitehorse Yard, Bank Street, Wakefield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-31 ~ 2018-08-01
    IIF 343 - director → ME
    2016-08-19 ~ 2017-03-30
    IIF 752 - director → ME
    2016-03-01 ~ 2016-04-14
    IIF 342 - director → ME
  • 250
    CANNA-SKIN (UK) LTD - 2021-04-30
    SOUTH YORKSHIRE LEISURE LTD - 2019-11-27
    Woolpack Building, Woolpacks Yard, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    117,350 GBP2023-09-30
    Officer
    2019-11-26 ~ 2020-10-07
    IIF 429 - director → ME
    Person with significant control
    2019-11-26 ~ 2020-10-07
    IIF 147 - Ownership of shares – 75% or more OE
  • 251
    LEGISLATOR 1192 LIMITED - 1993-11-19
    Union House, University Plain, University Of East Anglia, Norwich
    Corporate (7 parents)
    Officer
    2007-08-01 ~ 2008-08-01
    IIF 427 - director → ME
  • 252
    Bank Hall Barn, Barkisland, Halifax, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-05-31
    Officer
    2006-10-03 ~ 2007-09-25
    IIF 758 - director → ME
  • 253
    NETLIFE ONLINE LIMITED - 2002-12-31
    35 Van Diemens Close, Chinnor, Oxon
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,840 GBP2023-12-31
    Officer
    1999-11-16 ~ 2001-06-01
    IIF 428 - director → ME
  • 254
    2 C/o Hmp Leeds, 2 Gloucester Terrace, Leeds, Yorkshire
    Corporate (9 parents)
    Officer
    2010-02-25 ~ 2012-10-18
    IIF 268 - director → ME
  • 255
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-10-14 ~ 2023-07-04
    IIF 707 - director → ME
  • 256
    20 Willow Bank, Woking, Surrey
    Corporate (2 parents)
    Equity (Company account)
    16,281 GBP2022-09-30
    Officer
    1995-08-26 ~ 1997-04-04
    IIF 420 - director → ME
    1996-09-20 ~ 1997-04-04
    IIF 688 - secretary → ME
  • 257
    Suite 22, Pure Offices Cheltenham Office Park, Hatherley Lane, Cheltenham, England
    Corporate (2 parents)
    Officer
    2023-07-31 ~ 2023-09-13
    IIF 212 - director → ME
    Person with significant control
    2023-07-31 ~ 2023-09-13
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 258
    Berkshire House, 168 - 173 High Holborn, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    259,297 GBP2019-12-31
    Officer
    2020-02-27 ~ 2020-12-15
    IIF 645 - director → ME
  • 259
    Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Corporate (2 parents)
    Officer
    2013-06-03 ~ 2019-07-03
    IIF 314 - director → ME
  • 260
    319 St Vincent Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-09-10 ~ 2014-10-01
    IIF 152 - director → ME
  • 261
    C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2006-02-01 ~ 2014-10-03
    IIF 766 - 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.