logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, Mark

    Related profiles found in government register
  • Taylor, Mark
    British born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 216-218 Holywood Road, Belfast, BT4 1PD, United Kingdom

      IIF 1
    • 26 Waterloo Gardens, Belfast, BT15 4EX

      IIF 2
    • Unit 5 Forestgrove Business Park, Newtownbreda Road, Belfast, Co Antrim, BT8 6AW, N Ireland

      IIF 3
    • Unit 6, Forest Grove Business Park, Newtownbreda Road, Belfast, BT8 6AW, Northern Ireland

      IIF 4 IIF 5 IIF 6
    • Unit 6, Forestgrove Business Park, Newtownbreda, BT8 6AW

      IIF 7 IIF 8 IIF 9
  • Taylor, Mark
    British managing director born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 83, Blackfriars Road, London, SE1 8HA, England

      IIF 10
  • Taylor, Mark
    British business and operations director born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Broadcasting House, 2 Ormeau Avenue, Belfast, BT2 8HQ, United Kingdom

      IIF 11
  • Taylor, Mark
    Northern Irish born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 154-160, Fleet Street, Blackfriars, London, EC4A 2DQ, England

      IIF 12
  • Mr Mark Taylor
    British born in April 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Miscampbell & Co., 6 Annadale Avenue, Belfast, BT7 3JH, Northern Ireland

      IIF 13
    • Unit 6, Forest Grove Business Park, Newtownbreda Road, Belfast, BT8 6AW, Northern Ireland

      IIF 14 IIF 15 IIF 16
    • Unit 6, Forest Grove Business Park, Newtownbreda Road, Belfast, County Antrim, BT8 6AW, Northern Ireland

      IIF 17 IIF 18 IIF 19
    • Unit 6, Forestgrove Business Park, Newtownbreda, BT8 6AW

      IIF 21
  • Taylor, Mark
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 13, Academy Street, Castle Douglas, DG7 1AP, Scotland

      IIF 22
    • 1, Main Street, Crawcrook, Ryton, NE40 4TX, England

      IIF 23
  • Taylor, Mark
    British comittee member born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • B3 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 24
  • Taylor, Mark
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 87, Front Street, Stanley, DH9 0TB, England

      IIF 25
  • Taylor, Mark
    British optical mechanic born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17 Alexandra Gardens, Ryton, Tyne & Wear, NE40 3EN

      IIF 26
  • Taylor, Mark
    British bank manager born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Milestone Court, Doncaster, South Yorkshire, DN4 7AB, England

      IIF 27
  • Taylor, Mark
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 28
  • Taylor, Mark
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 18 Erwood Close, Redditch, Worcestershire, B97 5XD, United Kingdom

      IIF 29
  • Taylor, Mark
    British director\ born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 18 Erwood Close, Headless Cross, Redditch, BD7 5XD

      IIF 30
  • Taylor, Mark
    British managing director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24, Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, RG45 6LS, United Kingdom

      IIF 31
    • 18 Erwood Close, Headless Cross, Redditch, BD7 5XD

      IIF 32
    • Unit 2, Blueberry Business Park, Kingsway, Rochdale, Lancashire, OL16 5DB, England

      IIF 33
  • Taylor, Mark
    British sales director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 18 Erwood Close, Headless Cross, Redditch, BD7 5XD

      IIF 34 IIF 35
  • Taylor, Mark
    British general builder born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 382a Old Shoreham Road, Hove, East Sussex, BN3 7GJ, England

      IIF 36
  • Taylor, Mark
    British chief operating officer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Foxcombe Court, Wyndyke Furlong, Abingdon, OX14 1DZ, England

      IIF 37
  • Taylor, Mark
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 24-25 New Bond Street, Mayfair, W1S 2RR, United Kingdom

      IIF 38
  • Taylor, Mark
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Willowbrook, Oxford Road, Frilford, Abingdon, OX13 5NU, England

      IIF 39
    • 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 40
  • Taylor, Mark
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 48, Chaplin Road, London, NW2 5PN, England

      IIF 41
  • Taylor, Mark
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lower House Barn, Haddings Lane, Newchurch In Pendle, Lancashire, BB12 9LT, England

      IIF 42
  • Taylor, Mark
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • Reception 1, First Floor Offices, Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire, BB5 5JR, United Kingdom

      IIF 43 IIF 44
  • Taylor, Mark
    British builder born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22 - 28 Willow Street, Accrington, Lancashire, BB5 1LP, England

      IIF 45
    • Lowerhouses Barn, Haddings Lane, Newchurch-in-pendle, Burnley, Lancashire, BB12 9LT, England

      IIF 46
  • Taylor, Mark
    British ceo/company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Villa Rosa, St Lukes Road S, Torquay, TQ2 5NZ, United Kingdom

      IIF 47
  • Taylor, Mark
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Exchange, St John Street, Chester, CH1 1DA, United Kingdom

      IIF 48
  • Taylor, Mark
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, High Street, Stanford Le Hope, Essex, SS17 0EY, England

      IIF 49
    • 12, High Street, Stanford-le-hope, SS17 0EY, England

      IIF 50
  • Taylor, Mark
    British bathroom/plumber intsaller born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, High Street, Stanford-le-hope, SS17 0EY, England

      IIF 51
  • Taylor, Mark
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Doveswell Grove, Bristol, BS13 9JQ, United Kingdom

      IIF 52
    • Reception 1, First Floor Offices, Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire, BB5 5JR, United Kingdom

      IIF 53
  • Taylor, Mark
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge Hall, Hawkshaw Lane, Hawkshaw, Bury, Lancashire, BL8 4LD, England

      IIF 54
  • Taylor, Mark
    British director, development procurement born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-15, Conduit Street, 1st & 2nd Floors, London, W1S 2XJ, United Kingdom

      IIF 55
  • Taylor, Mark
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willowbrook, Oxford Road, Frilford, Abingdon, OX13 5NU, England

      IIF 56
    • Willowbrook, Oxford Road, Frilford, Abingdon, Oxfordshire, OX13 5NU, United Kingdom

      IIF 57 IIF 58 IIF 59
    • 17, Black Bourton Road, Carterton, Oxfordshire, OX18 3HQ, United Kingdom

      IIF 61
    • 10, Orchard Close, Upper Arncott, OX25 1QT, United Kingdom

      IIF 62
    • 91, Corn Street, Witney, OX28 6AS, United Kingdom

      IIF 63
  • Taylor, Mark
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Orchard Close, Upper Arncott, Bicester, Oxfordshire, OX25 1QT, England

      IIF 64
    • Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 65
  • Taylor, Mark
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Corn Street, Witney, OX28 6BT, United Kingdom

      IIF 66
  • Taylor, Mark
    British financial adviser born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Byron Gardens, Bicester, OX26 2FJ, United Kingdom

      IIF 67
    • 91, Corn Street, Witney, OX28 6AS, United Kingdom

      IIF 68
  • Taylor, Mark
    British financial advisor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Black Bourton Road, Carterton, OX18 3HQ, United Kingdom

      IIF 69 IIF 70 IIF 71
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 76
    • 8, Parkers Hill, Tetsworth, OX9 7AJ, United Kingdom

      IIF 77
    • 39, Corn Street, Witney, OX28 6BT, United Kingdom

      IIF 78
    • 39, Corn Street, Witney, Oxfordshire, OX28 6BT, England

      IIF 79
    • 91, Corn Street, Witney, OX28 6AS, United Kingdom

      IIF 80
    • 91, Corn Street, Witney, Oxfordshire, OX28 6AS, United Kingdom

      IIF 81
  • Taylor, Mark
    British property manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 82
    • 6a St Andrews Court, Wellington Street, Thame, Oxfordshire, OX9 3WT, England

      IIF 83
  • Taylor, Mark
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Abbots Avenue West, St Albans, AL1 2JH

      IIF 84
  • Taylor, Mark
    British technical support engineer born in April 1970

    Registered addresses and corresponding companies
    • 41 Hauxley Drive, Northburn Dale, Cramlington, Northumberland, NE23 3UZ

      IIF 85
  • Taylor, Mark
    British plumber born in February 1977

    Registered addresses and corresponding companies
    • 17 Fordyce Street, Rosehearty, Fraserburgh, Aberdeenshire, AB43 7NS

      IIF 86
  • Taylor, Mark Jason
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 87
  • Taylor, Mark Steven
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 88
    • 8, Park Avenue, Treeton, Rotherham, S60 5UL, United Kingdom

      IIF 89
  • Taylor, Mark
    British retail manager born in February 1963

    Registered addresses and corresponding companies
    • 55 Edensor Avenue, Buxton, Derbyshire, SK17 7QL

      IIF 90
  • Taylor, Mark
    British service manager born in February 1963

    Registered addresses and corresponding companies
    • 242 Upper Shoreham Road, Shoreham By Sea, West Sussex, BN43 6BF

      IIF 91
  • Taylor, Mark
    British director born in May 1965

    Registered addresses and corresponding companies
    • The Thatched Cottage, Shirley Holmes, SO41 8NL

      IIF 92
  • Taylor, Mark
    British overseas property developer born in May 1965

    Registered addresses and corresponding companies
    • Gravel Hill Farm, Gravel Hill, Southampton, Hampshire, SO32 2JQ

      IIF 93
  • Taylor, Mark
    British manager born in May 1967

    Registered addresses and corresponding companies
    • 18 Butterton Road, Rhyl, Clwyd, LL18 1RF

      IIF 94
  • Taylor, Mark Andrew
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, HU17 0RT, England

      IIF 95
    • 5, Blueberry Business Park, Wallhead Road, Rochdale, OL16 5DB, United Kingdom

      IIF 96
    • 40, Suite 24 Churchill Square, Kings Hill, West Malling, London, ME19 4YU, England

      IIF 97
    • Suite 24 40, Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU

      IIF 98
    • Suite 24, 40 Churchill Square, Kings Hill, West Malling, London, ME19 4YU, England

      IIF 99
    • Suite 24 40, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 100 IIF 101 IIF 102
    • Suite 24, Building 40, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 107
    • Suite 24, Churchill Square, Kings Hill, West Malling, London, ME19 4YU, England

      IIF 108
  • Taylor, Mark Andrew
    British chief operating officer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Blueberry Business Park, Wallhead Road, Rochdale, OL16 5DB, England

      IIF 109 IIF 110
  • Taylor, Mark Andrew
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Blueberry Business Park, Wallhead Road, Rochdae, OL16 5AF, United Kingdom

      IIF 111
    • 1st Floor Offa House, Orchard Street, Tamworth, Staffordshire, B79 7RE

      IIF 112 IIF 113
  • Taylor, Mark Andrew
    British global ceo born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Blueberry Business Park, Wallhead Road, Rochdale, OL16 5DB, England

      IIF 114 IIF 115
  • Taylor, Mark
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Colmore Row, Birmingham, B3 2BJ

      IIF 116
  • Taylor, Mark Steven
    British manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kates Kabin Farm, Peterborough, PE7 3UD, United Kingdom

      IIF 117
  • Taylor, Mark Steven
    British marketing born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 St. Margarets Place, Peterborough, PE2 9EB, England

      IIF 118
  • Taylor, Mark Steven
    British marketing manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 119
  • Taylor, Mark Steven
    British md born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, St. Margarets Place, Peterborough, PE2 9EB, England

      IIF 120
  • Taylor, Mark
    British director

    Registered addresses and corresponding companies
    • The Thatched Cottage, Shirley Holmes, SO41 8NL

      IIF 121
  • Taylor, Mark
    British sales manager managing director

    Registered addresses and corresponding companies
    • Bridge Hall, Hawkshaw Lane, Hawkshaw, Bury, Lancashire, BL8 4LD, England

      IIF 122
  • Taylor, Mark Andrew
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Mark Andrew
    British managing director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Main Street, Etton, Beverley, East Yorkshire, HU17 8NE

      IIF 130
  • Taylor, Mark
    born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, The Maltings, Lillington Avenue, Leamington Spa, Warwickshire, CV32 5FF, United Kingdom

      IIF 131
  • Taylor, Mark
    American born in August 1966

    Resident in United States

    Registered addresses and corresponding companies
    • Gibson Guitar Limited, 61 - 62 Eastcastle Street, London, W1W 8NQ, England

      IIF 132
  • Taylor, Mark Andrew
    British

    Registered addresses and corresponding companies
    • Springhill 45 Woodland View, Barnetby Le Wold, Brigg, Lincolnshire, DN38 6FE

      IIF 133
  • Taylor, Mark Andrew
    British director

    Registered addresses and corresponding companies
    • Springhill 45 Woodland View, Barnetby Le Wold, Brigg, Lincolnshire, DN38 6FE

      IIF 134
  • Taylor, Mark Ronald
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Sidings Way, Westhouses, Derbyshire, DE55 5AS, United Kingdom

      IIF 135
  • Taylor, Mark Andrew
    British ceo born in May 1970

    Registered addresses and corresponding companies
    • Springhill 45 Woodland View, Barnetby Le Wold, Brigg, Lincolnshire, DN38 6FE

      IIF 136
  • Taylor, Mark Andrew
    British director born in May 1970

    Registered addresses and corresponding companies
    • Springhill 45 Woodland View, Barnetby Le Wold, Brigg, Lincolnshire, DN38 6FE

      IIF 137
  • Taylor, Mark Andrew
    British secretary born in May 1970

    Registered addresses and corresponding companies
    • Springhill 45 Woodland View, Barnetby Le Wold, Brigg, Lincolnshire, DN38 6FE

      IIF 138
  • Taylor, Mark Stephen
    British born in June 1964

    Resident in United Kingdom

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

      IIF 139
  • Mark Taylor
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 140
  • Mr Mark Taylor
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 13, Academy Street, Castle Douglas, DG7 1AP, Scotland

      IIF 141
    • 1, Main Street, Crawcrook, Ryton, NE40 4TX, England

      IIF 142
  • Mr Mark Taylor
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3 Braybrooke Mews, Middleton Road, Sudbury, CO10 2DE, England

      IIF 143
  • Mark Taylor
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 221, Long Lane, Grays, Essex, RM16 2PU, United Kingdom

      IIF 144
    • 12, High Street, Stanford Le Hope, Essex, SS17 0EY, England

      IIF 145
    • 12, High Street, Stanford-le-hope, SS17 0EY, England

      IIF 146
  • Mr Mark Taylor
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 144 Mackie Avenue, Brighton, East Sussex, BN1 8SB, United Kingdom

      IIF 147
  • Mr Mark Taylor
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Sidings Way, Westhouses, Alfreton, DE55 5AS, England

      IIF 148
  • Mr Mark Taylor
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 149
  • Mr Mark Taylor
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Willowbrook, Oxford Road, Frilford, Abingdon, OX13 5NU, England

      IIF 150 IIF 151
    • Suite 5, Bicester Business Park, Telford Road, Bicester, Oxon, OX26 4LD

      IIF 152
    • 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 153
    • Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 154
  • Mr Mark Taylor
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 48, Chaplin Road, London, NW2 5PN

      IIF 155
  • Mr Mark Taylor
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Blueberry Business Park, Wallhead Road, Rochdae, OL16 5AF, United Kingdom

      IIF 156
  • Mr Mark Taylor
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • Reception 1, First Floor Offices, Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire, BB5 5JR, United Kingdom

      IIF 157 IIF 158
  • Mark Taylor
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Taylor
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 High Street, Stanley, County Durham, DH9 0DQ

      IIF 170
  • Mr Mark Taylor
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Hotel, Moorcroft Road, Manchester, M23 0AE, United Kingdom

      IIF 171
  • Mr Mark Taylor
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Doveswell Grove, Bristol, BS13 9JQ, United Kingdom

      IIF 172
    • Reception 1, First Floor Offices, Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire, BB5 5JR, United Kingdom

      IIF 173
  • Mr Mark Taylor
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Corn Street, Witney, OX28 6BT, United Kingdom

      IIF 174 IIF 175
    • 91, Corn Street, Witney, OX28 6AS, United Kingdom

      IIF 176
  • Taylor, Mark

    Registered addresses and corresponding companies
    • Willowbrook, Oxford Road, Frilford, Abingdon, Oxfordshire, OX13 5NU, United Kingdom

      IIF 177
    • 26, Waterloo Gardens, Belfast, N Ireland, BT15 4EX, United Kingdom

      IIF 178
    • 4 High Street, Stanley, County Durham, DH9 0DQ

      IIF 179
    • Park Hotel, Moorcroft Road, Manchester, M23 0AE, United Kingdom

      IIF 180
    • 71, St. Margarets Place, Peterborough, PE2 9EB, England

      IIF 181
  • Mr Mark Andrew Taylor
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Blueberry Business Park, 5 Blueberry Business Park, Wallhead Road, Rochdale, OL16 5AF, United Kingdom

      IIF 182
  • Mr Mark Steven Taylor
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 183
    • Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 184
    • 8, Park Avenue, Treeton, Rotherham, S60 5UL, United Kingdom

      IIF 185
  • Mr Mark Steven Taylor
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 186
  • Mr Mark Ronald Taylor
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Sidings Way, Westhouses, Derbyshire, DE55 5AS, United Kingdom

      IIF 187
  • Mr Mark Stephen Taylor
    British born in June 1964

    Resident in United Kingdom

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

      IIF 188
child relation
Offspring entities and appointments
Active 81
  • 1
    17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 167 - Has significant influence or controlOE
  • 2
    17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2021-03-10 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 165 - Has significant influence or controlOE
  • 3
    17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 163 - Has significant influence or controlOE
  • 4
    8 Parkers Hill, Tetsworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,116 GBP2017-02-28
    Officer
    2016-02-16 ~ dissolved
    IIF 77 - Director → ME
  • 5
    ASSOCIATES SUPPORT SERVICES LTD - 2012-11-07
    40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents, 32 offsprings)
    Equity (Company account)
    1,972,386 GBP2024-12-31
    Officer
    2024-05-02 ~ now
    IIF 100 - Director → ME
  • 6
    1 Main Street, Crawcrook, Ryton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,639 GBP2024-03-31
    Officer
    2013-09-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    6a St Andrews Court, Wellington Street, Thame, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-06 ~ dissolved
    IIF 83 - Director → ME
  • 8
    3 Middleton Road, Sudbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,845 GBP2017-04-30
    Officer
    2016-04-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 9
    Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,792 GBP2024-02-29
    Officer
    2021-02-22 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
  • 10
    Unit 6 Forestgrove Business Park, Newtownbreda
    Active Corporate (6 parents)
    Equity (Company account)
    120,632 GBP2024-04-30
    Officer
    2016-04-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-27 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1,731,676 GBP2024-04-30
    Officer
    2004-03-29 ~ now
    IIF 2 - Director → ME
    2004-03-29 ~ now
    IIF 178 - Secretary → ME
  • 12
    Unit 6 Forestgrove Business Park, Newtownbreda
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    378,318 GBP2024-04-30
    Officer
    2016-04-13 ~ now
    IIF 1 - Director → ME
  • 13
    Unit 6 Forestgrove Business Park, Newtownbreda
    Active Corporate (6 parents)
    Equity (Company account)
    247,925 GBP2024-04-30
    Officer
    2016-04-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-25 ~ now
    IIF 19 - Has significant influence or controlOE
  • 14
    154-160 Fleet Street, Blackfriars, London, England
    Active Corporate (6 parents)
    Officer
    2025-07-01 ~ now
    IIF 12 - Director → ME
  • 15
    83 Blackfriars Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2024-05-23 ~ dissolved
    IIF 10 - Director → ME
  • 16
    Kates Cabin Farm, Great North Road, Chesterton, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,551 GBP2018-03-31
    Officer
    2016-03-10 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Right to appoint or remove directorsOE
  • 17
    Unit 6 Forestgrove Business Park, Newtownbreda
    Active Corporate (6 parents)
    Equity (Company account)
    364,021 GBP2024-04-30
    Officer
    2015-04-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    EA NO 10 LIMITED - 2019-03-15
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-07-07 ~ now
    IIF 87 - Director → ME
  • 19
    CLEARWATER CORPORATE FINANCE (UK) LLP - 2005-04-06
    9 Colmore Row, Birmingham
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2012-08-01 ~ now
    IIF 116 - LLP Designated Member → ME
  • 20
    17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 164 - Has significant influence or controlOE
  • 21
    48 Chaplin Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    96,312 GBP2024-01-31
    Officer
    2014-01-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-01-14 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 155 - Right to appoint or remove directorsOE
  • 22
    Kates Cabin Farm, Great North Road, Chesterton, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,380 GBP2018-01-31
    Officer
    2016-01-26 ~ dissolved
    IIF 117 - Director → ME
  • 23
    40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    762,175 GBP2024-12-31
    Officer
    2024-05-02 ~ now
    IIF 106 - Director → ME
  • 24
    40 Churchill Square, Kings Hill, West Malling
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2,690,626 GBP2024-12-31
    Officer
    2024-05-02 ~ now
    IIF 104 - Director → ME
  • 25
    EXPENSE REDUCTION ASSOCIATES LTD - 2012-09-25
    40 Churchill Square Kings Hill, West Malling
    Active Corporate (4 parents)
    Equity (Company account)
    257,792 GBP2024-12-31
    Officer
    2024-05-02 ~ now
    IIF 102 - Director → ME
  • 26
    17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 166 - Has significant influence or controlOE
  • 27
    Suite 24 40 Churchill Square, Kings Hill, West Malling, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -5,499 GBP2024-12-31
    Officer
    2024-05-02 ~ now
    IIF 98 - Director → ME
  • 28
    EXPENSE REDUCTION ANALYSTS LIMITED - 2004-04-13
    PAPERPOWER LIMITED - 1996-09-06
    Suite 24, Building 40 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    823,291 GBP2024-12-31
    Officer
    2025-07-30 ~ now
    IIF 107 - Director → ME
  • 29
    Miscampbell & Co., 6 Annadale Avenue, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Current Assets (Company account)
    45,336 GBP2024-09-30
    Officer
    2015-04-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 13 - Has significant influence or controlOE
  • 30
    Middleborough House, 16 Middleborough, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2018-01-10 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    RIGHTING LIMITED - 1989-05-16
    Gibson Guitar Limited, 61 - 62 Eastcastle Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    447,818 GBP2021-03-31
    Officer
    2020-07-14 ~ now
    IIF 132 - Director → ME
  • 32
    Kates Cabin Farm, Great North Road, Chesterton, Peterborough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 186 - Has significant influence or controlOE
  • 33
    3 Doveswell Grove, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-11-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 34
    Suite 5 Bicester Business Park, Telford Road, Bicester, Oxon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    64 GBP2015-10-31
    Officer
    2014-10-22 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 35
    12 High Street, Stanford Le Hope, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,729 GBP2025-03-31
    Officer
    2023-03-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,973,251 GBP2017-12-31
    Officer
    2014-06-18 ~ dissolved
    IIF 28 - Director → ME
  • 37
    17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -24,226 GBP2024-03-31
    Officer
    2020-10-05 ~ now
    IIF 63 - Director → ME
  • 38
    Willowbrook Oxford Road, Frilford, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-21 ~ now
    IIF 57 - Director → ME
    2024-08-21 ~ now
    IIF 177 - Secretary → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    79,950 GBP2023-04-30
    Officer
    2015-05-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,340 GBP2024-03-31
    Officer
    2020-01-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-01-20 ~ 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
  • 41
    24 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2015-08-14 ~ dissolved
    IIF 31 - Director → ME
  • 42
    28 Broad Street, Peterhead
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,723 GBP2015-06-30
    Officer
    2006-05-30 ~ dissolved
    IIF 86 - Director → ME
  • 43
    11 Abbots Avenue West, St Albans
    Dissolved Corporate (2 parents)
    Officer
    2003-02-28 ~ dissolved
    IIF 84 - Director → ME
  • 44
    Willowbrook Oxford Road, Frilford, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 160 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 160 - Ownership of shares – More than 50% but less than 75%OE
    IIF 160 - Right to appoint or remove directorsOE
  • 45
    17 Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 162 - Has significant influence or controlOE
  • 46
    4 Sidings Way, Westhouses, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,024 GBP2024-03-31
    Officer
    2016-07-05 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2017-07-04 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    2016-07-05 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 47
    4 Simpsons Wharf, Hapton, Burnley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 48
    Suite 24 40 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,756,197 GBP2024-12-31
    Officer
    2024-05-02 ~ now
    IIF 105 - Director → ME
  • 49
    Bridge Hall Hawkshaw Lane, Hawkshaw, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,554 GBP2024-03-31
    Officer
    2017-01-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 50
    696 Yardley Wood Road Billesley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-04-29 ~ dissolved
    IIF 29 - Director → ME
  • 51
    5 Blueberry Business Park, Wallhead Road, Rochdale, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2020-11-09 ~ now
    IIF 96 - Director → ME
  • 52
    Unit 1, Walmsley Court, Clayton Business Park, Clayton Le Moors, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,423 GBP2024-05-31
    Officer
    2023-05-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 53
    SHARK 9 LIMITED - 2004-04-01
    4 High Street, Stanley, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -9,482 GBP2024-03-31
    Officer
    2024-03-13 ~ now
    IIF 179 - Secretary → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 54
    Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2016-05-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-05-05 ~ 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
  • 55
    39 Corn Street, Witney, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-08 ~ dissolved
    IIF 79 - Director → ME
  • 56
    Kingfisher Court Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,263 GBP2024-12-31
    Officer
    2023-09-12 ~ now
    IIF 95 - Director → ME
  • 57
    Unit 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Has significant influence or control as a member of a firmOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directors as a member of a firmOE
    IIF 149 - Has significant influence or controlOE
    IIF 149 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 149 - Has significant influence or control over the trustees of a trustOE
    IIF 149 - Right to appoint or remove directorsOE
  • 58
    17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -29,715 GBP2024-03-31
    Officer
    2015-11-04 ~ now
    IIF 62 - Director → ME
  • 59
    Park Hotel, Moorcroft Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-05 ~ dissolved
    IIF 180 - Secretary → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 171 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 171 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 171 - Has significant influence or control as a member of a firmOE
    IIF 171 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 60
    144 Mackie Avenue, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2017-01-31
    Officer
    2016-01-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-11-13 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 61
    17 Black Bourton Road, Carterton, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-03-04 ~ dissolved
    IIF 67 - Director → ME
  • 62
    13 Academy Street, Castle Douglas, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -58,582 GBP2024-03-31
    Officer
    2020-09-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 63
    C/o Horizon Capital Llp Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-05-30 ~ now
    IIF 97 - Director → ME
  • 64
    C/o Horizon Capital Llp Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-05-30 ~ now
    IIF 99 - Director → ME
  • 65
    C/o Horizon Capital Llp Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-05-30 ~ now
    IIF 108 - Director → ME
  • 66
    C/o Horizon Capital Llp Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-13 ~ now
    IIF 103 - Director → ME
  • 67
    C/o Horizon Capital Llp Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2025-05-30 ~ now
    IIF 101 - Director → ME
  • 68
    17 Black Bourton Road, Carterton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29 GBP2021-06-30
    Officer
    2018-06-04 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 69
    17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,746,167 GBP2024-03-31
    Officer
    2019-11-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 70
    17 Black Bourton Road, Carterton, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,473 GBP2024-03-31
    Officer
    2022-12-07 ~ now
    IIF 61 - Director → ME
  • 71
    17 Black Bourton Road, Carterton, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -245,728 GBP2024-03-31
    Officer
    2016-02-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 72
    17 Black Bourton Road, Carterton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
  • 73
    Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    55,310 GBP2024-04-30
    Officer
    2016-04-25 ~ now
    IIF 4 - Director → ME
  • 74
    91 Corn Street, Witney, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2019-10-15 ~ dissolved
    IIF 80 - Director → ME
  • 75
    71 St. Margarets Place, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    2012-11-09 ~ dissolved
    IIF 120 - Director → ME
    2012-11-09 ~ dissolved
    IIF 181 - Secretary → ME
  • 76
    8 Park Avenue, Treeton, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-07 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2018-09-07 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
  • 77
    71 St. Margarets Place, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-21 ~ dissolved
    IIF 118 - Director → ME
  • 78
    Willowbrook Oxford Road, Frilford, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-18 ~ now
    IIF 58 - Director → ME
  • 79
    Willowbrook Oxford Road, Frilford, Abingdon, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-25 ~ now
    IIF 60 - Director → ME
  • 80
    12 High Street, Stanford-le-hope, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,548 GBP2019-03-31
    Officer
    2015-06-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    12 High Street, Stanford-le-hope, England
    Active Corporate (2 parents)
    Equity (Company account)
    591,061 GBP2025-03-31
    Officer
    2017-04-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2021-04-13 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 49
  • 1
    Milestone Court, 115 Bawtry Road, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,701 GBP2024-06-30
    Officer
    2012-08-20 ~ 2014-06-17
    IIF 27 - Director → ME
  • 2
    CHEM-DRY CHARLIE LIMITED - 1999-01-29
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2006-11-30 ~ 2010-02-12
    IIF 125 - Director → ME
    1996-09-11 ~ 2003-12-31
    IIF 138 - Director → ME
    1996-09-11 ~ 2006-11-30
    IIF 134 - Secretary → ME
  • 3
    SHOO 118 LIMITED - 2005-05-12
    39 Chapel Road, West End, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2005-05-10 ~ 2006-12-31
    IIF 93 - Director → ME
  • 4
    BARTON FLEMING DEVELOPMENTS LIMITED - 2013-10-29
    6a St Andrews Court, Wellington Street, Thame, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-04 ~ 2015-05-03
    IIF 82 - Director → ME
  • 5
    No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-12-09 ~ 2012-04-23
    IIF 112 - Director → ME
  • 6
    BELFOR-RELECTRONIC (UK) LIMITED - 2011-06-03
    BELFOR (UK) LTD - 2001-01-02
    BELFOR IMBACH LIMITED - 1999-06-01
    IMBACH RAG LIMITED - 1998-11-02
    BROMSGROVE ENVIRONMENTAL ENGINEERING LIMITED - 1994-04-29
    BERNA INDUSTRIES LIMITED - 1992-02-07
    ALPHA-TECH PRODUCTS LIMITED - 1991-06-24
    DELMAR ALPHA-TECH LIMITED - 1990-02-26
    DELMAR NOVOPLEX LIMITED - 1986-06-12
    NMC CHEMICALS LIMITED - 1986-03-03
    No 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,394,406 GBP2024-12-31
    Officer
    2010-12-09 ~ 2012-04-23
    IIF 113 - Director → ME
  • 7
    BRITISH FRANCHISE ASSOCIATION LIMITED - 1984-01-27
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    992,083 GBP2024-09-30
    Officer
    2004-09-06 ~ 2005-12-08
    IIF 136 - Director → ME
  • 8
    The Silverlands, Buxton, Derbyshire
    Active Corporate (8 parents)
    Equity (Company account)
    131,475 GBP2024-05-31
    Officer
    2005-04-25 ~ 2007-08-25
    IIF 90 - Director → ME
  • 9
    Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1,731,676 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2017-05-08
    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
  • 10
    Unit 6 Forestgrove Business Park, Newtownbreda
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    378,318 GBP2024-04-30
    Person with significant control
    2016-04-13 ~ 2024-08-28
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CHEM-DRY NORTHERN & SOUTHERN LIMITED - 2006-03-31
    CHEM-DRY NORTHERN LIMITED - 1996-02-22
    TANSLING LIMITED - 1988-02-01
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2004-07-01 ~ 2010-02-12
    IIF 128 - Director → ME
  • 12
    INNOVATIVE FRANCHISING LIMITED - 1998-07-30
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2004-05-14 ~ 2010-02-12
    IIF 127 - Director → ME
  • 13
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2007-04-12 ~ 2010-02-12
    IIF 123 - Director → ME
  • 14
    3 Shaftesbury Close, West Moors, Ferndown, England
    Active Corporate (3 parents)
    Equity (Company account)
    84,601 GBP2024-08-31
    Officer
    2021-07-06 ~ 2022-08-01
    IIF 81 - Director → ME
  • 15
    18th Floor, Blue Tower, Media City Uk, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,333 GBP2020-03-31
    Officer
    1999-01-20 ~ 2017-02-15
    IIF 54 - Director → ME
    1999-01-20 ~ 2016-08-03
    IIF 122 - Secretary → ME
  • 16
    Dalton Building Maxwell Avenue, Harwell Science And Innovation Campus, Didcot, Oxon
    Dissolved Corporate (1 parent)
    Officer
    2006-10-30 ~ 2010-02-12
    IIF 126 - Director → ME
  • 17
    Oak Medical Group Harry Weston Road, Binley Business Park, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    25,221 GBP2017-09-30
    Officer
    2005-12-22 ~ 2018-09-05
    IIF 131 - LLP Member → ME
  • 18
    Broadcasting House, 2 Ormeau Avenue, Belfast, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-03-11 ~ 2023-01-31
    IIF 11 - Director → ME
  • 19
    Unit 2 Brierley House, Ferry Farm Road, Llandudno Junction, Conwy
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    379,248 GBP2024-03-31
    Officer
    2005-11-09 ~ 2006-07-17
    IIF 94 - Director → ME
  • 20
    5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,772 GBP2021-12-31
    Officer
    2017-03-15 ~ 2024-08-07
    IIF 111 - Director → ME
    Person with significant control
    2017-03-15 ~ 2019-05-10
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    INGLEBY (1823) LIMITED - 2009-10-15
    Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (17 parents, 3 offsprings)
    Officer
    2009-09-24 ~ 2010-02-01
    IIF 130 - Director → ME
  • 22
    158 Verne Road, North Shields, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    260,817 GBP2024-06-30
    Officer
    2007-06-05 ~ 2008-10-15
    IIF 85 - Director → ME
  • 23
    5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,605 GBP2021-12-31
    Officer
    2020-09-30 ~ 2024-03-31
    IIF 115 - Director → ME
  • 24
    5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2014-05-01 ~ 2024-03-15
    IIF 109 - Director → ME
  • 25
    5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-09-25 ~ 2024-03-31
    IIF 114 - Director → ME
    Person with significant control
    2018-09-25 ~ 2020-11-09
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
  • 26
    EXPRESS WORLDWIDE LIMITED - 2011-05-10
    5 Blueberry Business Park, Wallhead Road, Rochdale, England
    Active Corporate (4 parents)
    Officer
    2014-04-25 ~ 2024-03-31
    IIF 110 - Director → ME
  • 27
    4 Foxcombe Court, Wyndyke Furlong, Abingdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    620,966 GBP2024-04-30
    Officer
    2020-08-01 ~ 2020-12-24
    IIF 37 - Director → ME
  • 28
    17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -24,226 GBP2024-03-31
    Person with significant control
    2020-10-05 ~ 2021-08-25
    IIF 169 - Has significant influence or control OE
  • 29
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2006-11-30 ~ 2010-02-12
    IIF 124 - Director → ME
    1999-04-01 ~ 2003-06-30
    IIF 137 - Director → ME
    1999-04-01 ~ 2003-06-30
    IIF 133 - Secretary → ME
  • 30
    Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2015-07-22 ~ 2017-02-07
    IIF 76 - Director → ME
    Person with significant control
    2016-07-21 ~ 2017-02-07
    IIF 154 - Ownership of shares – 75% or more OE
  • 31
    14-15 Conduit Street, 1st & 2nd Floors, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-13 ~ 2025-03-31
    IIF 55 - Director → ME
  • 32
    CHEM-DRY U.K. LIMITED - 2022-11-02
    GAGELINE LIMITED - 1993-02-23
    66 High Street, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,473,024 GBP2024-12-31
    Officer
    2004-01-02 ~ 2010-02-12
    IIF 129 - Director → ME
  • 33
    GARDTEC LIMITED - 2005-03-30
    GARDINER TECHNOLOGY LIMITED - 2002-02-06
    SECURITY ACCESSORIES LIMITED - 1989-10-05
    GALATECH LIMITED - 1987-01-16
    Unit 2 Blueberry Business Park, Kingsway, Rochdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2022-03-01 ~ 2024-08-30
    IIF 33 - Director → ME
    2001-08-01 ~ 2005-11-30
    IIF 34 - Director → ME
  • 34
    WAFERFIX LIMITED - 1991-03-13
    Unit 2 Blueberry Business Park, Kingsway, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    1997-04-01 ~ 2004-01-02
    IIF 35 - Director → ME
    2005-07-01 ~ 2005-11-30
    IIF 30 - Director → ME
  • 35
    11 Victoria Street, Rawtenstall, Rossendale, England
    Active Corporate (8 parents)
    Equity (Company account)
    13,314 GBP2024-03-31
    Officer
    2014-12-08 ~ 2015-07-28
    IIF 46 - Director → ME
  • 36
    Ryton Golf Club Ltd, Clara Vale, Ryton, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    434,195 GBP2024-09-30
    Officer
    2018-01-31 ~ 2019-11-18
    IIF 24 - Director → ME
    2003-10-01 ~ 2004-02-19
    IIF 26 - Director → ME
  • 37
    Lower House S Barn, Haddings Lane Newchurch-in-pendle, Burnley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    226,873 GBP2024-09-30
    Officer
    2021-01-15 ~ 2021-01-15
    IIF 42 - Director → ME
    2021-01-15 ~ 2023-10-10
    IIF 45 - Director → ME
  • 38
    TEMPASTOR LTD - 2006-10-30
    TEMP-A-STORE LIMITED - 2005-04-12
    PORT-SHELL LIMITED - 1993-04-26
    PORT-A-SHELL LIMITED - 1993-03-01
    INLAND PLEASURE CRAFT LIMITED - 1989-04-14
    Dove Fields, Uttoxeter, Staffordshire
    Active Corporate (3 parents)
    Officer
    2006-03-08 ~ 2011-01-26
    IIF 32 - Director → ME
  • 39
    MORRILL SOLUTIONS LIMITED - 2005-11-02
    39 Chapel Road, West End, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2005-10-27 ~ 2006-12-31
    IIF 92 - Director → ME
    2005-10-27 ~ 2006-12-31
    IIF 121 - Secretary → ME
  • 40
    SHARK 9 LIMITED - 2004-04-01
    4 High Street, Stanley, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -9,482 GBP2024-03-31
    Officer
    2023-07-28 ~ 2024-03-13
    IIF 25 - Director → ME
  • 41
    91 Corn Street, Witney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,642 GBP2019-06-30
    Officer
    2017-06-02 ~ 2017-06-30
    IIF 66 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-06-03
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 42
    Unit 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-27 ~ 2016-01-01
    IIF 65 - Director → ME
  • 43
    17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -29,715 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-12-01
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    135 Reddenhill Road, Torquay, England
    Active Corporate (8 parents)
    Equity (Company account)
    14,024 GBP2024-12-31
    Officer
    2015-08-28 ~ 2022-11-11
    IIF 47 - Director → ME
  • 45
    3 The Grove, Chipperfield Road, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,172 GBP2016-03-31
    Officer
    1996-07-01 ~ 1998-04-03
    IIF 91 - Director → ME
  • 46
    17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,746,167 GBP2024-03-31
    Person with significant control
    2019-11-20 ~ 2020-11-30
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Right to appoint or remove directors as a member of a firm OE
    IIF 168 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 168 - Ownership of shares – 75% or more as a member of a firm OE
  • 47
    TAYLOR COX LETTINGS & MANAGEMENT LTD - 2019-12-18
    17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -40,090 GBP2024-03-31
    Officer
    2017-07-03 ~ 2017-07-03
    IIF 78 - Director → ME
    Person with significant control
    2017-07-03 ~ 2017-07-03
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    Unit 6 Forest Grove Business Park, Newtownbreda Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    55,310 GBP2024-04-30
    Person with significant control
    2016-04-25 ~ 2023-05-03
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 49
    Units 1 & 2 The Croft, Buntsfordgate Business Park, Bromsgrove, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-08-08 ~ 2020-07-18
    IIF 38 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.