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

Christopher Taylor

    Related profiles found in government register
  • Christopher Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Christopher Taylor
    British born in November 1972

    Resident in United Kingdom

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

      IIF 4
  • Christopher Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 5
  • Christopher Taylor
    British born in July 1992

    Resident in United Kingdom

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

      IIF 6
  • Mr Christopher Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 7
  • Mr Christopher Taylor
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 8
  • Mr Christopher Taylor
    British born in February 1981

    Resident in United Kingdom

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

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

      IIF 10 IIF 11
    • icon of address E P G Services, Nelrose, Princess Road, Manchester, M20 2LT, United Kingdom

      IIF 12
  • Mr Christopher Taylor
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Oxenford Street, Peckham Rye, London, SE15 4DE, England

      IIF 13
  • Christopher John Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, Building 2, Devonshire Street North, M12 6JH, England

      IIF 14 IIF 15
  • Mr Christopher Taylor
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Mr Christopher Taylor
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 The Southend, Ledbury, Herefordshire, HR8 2EY, England

      IIF 17
    • icon of address 20, Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 18
  • Mr Chris John Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Road, Worsley, Manchester, M28 3LW, United Kingdom

      IIF 19
    • icon of address Block D, Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 20
  • Mr Christopher John Taylor
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roughwood Lodge, Roughwood Lane, Chalfont St. Giles, HP8 4AA, United Kingdom

      IIF 21
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 22
  • Mr Christopher John Taylor
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Universal Square, Universal Square, Devonshire Street North, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 23
  • Mr Christopher Joseph Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52, Penny Lane, Liverpool, L18 1DG, England

      IIF 24
    • icon of address 48, - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG

      IIF 25 IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Mr Christopher James Taylor
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Fairwater House, 3 Bonnet Street, London, E16 2SZ, United Kingdom

      IIF 28
  • Mr Christopher Paul Taylor
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom

      IIF 29 IIF 30
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 31
    • icon of address 2 Manor Farm Court, Old Wolverton Road, Milton Keynes, MK12 5NN, United Kingdom

      IIF 32
    • icon of address 5, Bougainvillea Drive, Northampton, NN3 3XD, United Kingdom

      IIF 33
  • Mr John Christopher Taylor
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Green Park, Clitheroe, BB79TJ, England

      IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • icon of address 15, Green Park, Whalley, Lancashire, BB79TJ, England

      IIF 36
  • John Taylor
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Wycollar Road, Blackburn, BB2 7AZ, United Kingdom

      IIF 37
  • Mr Chris Taylor
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Road, Worsley, Manchester, M28 3LW, England

      IIF 38
  • Mr Christopher James Taylor
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, United Kingdom

      IIF 39
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 40
  • Mr Christopher John Taylor
    British born in June 1965

    Resident in United Kingdom

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

      IIF 41 IIF 42
    • icon of address George's Buildings, Milla Barn Lane, Rossendale, BB4 6AU, England

      IIF 43
    • icon of address 38, Pennine Road, Stockport, SK6 1JS, England

      IIF 44
  • Mr Chris Taylor
    British born in June 1965

    Resident in United Kingdom

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

      IIF 45
  • Mr Christopher John Taylor
    English born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 46
  • Mr Christopher Taylor
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 47
  • Mrs Michelle Taylor
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 48 IIF 49
  • Taylor, Christopher Joseph
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-52 Penny Lane, Mossley, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 50
  • Taylor, Christopher Joseph
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52, Penny Lane, Liverpool, L18 1DG, England

      IIF 51
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 52
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 53
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG

      IIF 57 IIF 58
  • Taylor, Christopher
    British communications & systems manag born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Space 20/21, Market Street, Bracknell, Berkshire, RG12 1JG, United Kingdom

      IIF 59
  • Taylor, Christopher James
    British consultant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Fairwater House, 3 Bonnet Street, London, E16 2SZ, United Kingdom

      IIF 60
  • Taylor, Christopher James
    British operations executive born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Chartwell Avenue, Wingerworth, Chesterfield, S42 6SP, United Kingdom

      IIF 61
  • Taylor, Christopher Paul
    British company director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Taylor, Christopher Paul
    British director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Five Mile House, 128 Hanbury Road, Stoke Prior, Bromsgrove, B60 4JZ, England

      IIF 63
    • icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom

      IIF 64 IIF 65
    • icon of address 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5NN, United Kingdom

      IIF 66
    • icon of address B17 Iron Bridge Suite, Harben House, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EY, United Kingdom

      IIF 67
    • icon of address 5, Bougainvillea Drive, Abington Vale, Northampton, NN3 3XD, United Kingdom

      IIF 68
    • icon of address 5, Bougainvillea Drive, Northampton, Northamptonshire, NN3 3XD, United Kingdom

      IIF 69
  • Mr Christopher John Taylor
    English born in June 1965

    Resident in United Kingdom

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

      IIF 70
    • icon of address Georges Buildings, Millar Barn Lane, Waterfoot, Rossendale, BB4 7AU, England

      IIF 71
  • Mr Christopher Taylor
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, 9 Holborn, London, EC1N 2LL

      IIF 72
  • Mr Christopher Taylor
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspire House, Tower Business Park, Kelvedon Road, Tiptree, Colchester, CO5 0LX, England

      IIF 73
  • Taylor, Christopher James
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, United Kingdom

      IIF 74
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 75
  • Taylor, Christopher John
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westgate House, 9 Holborn, London, EC1N 2LL

      IIF 76
  • Taylor, Christopher John
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roughwood Lodge, Roughwood Lane, Chalfont St. Giles, Buckinghamshire, HP8 4AA, United Kingdom

      IIF 77
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 78
  • Taylor, Christopher John
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, Building 2, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 79 IIF 80
    • icon of address Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 81
    • icon of address Universal Square, Universal Square, Devonshire Street North, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 82
  • Mr Christopher Taylor
    British born in July 1990

    Resident in England

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

      IIF 83
    • icon of address Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 84
  • Mr Christopher Taylor
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 85
  • Mr John William Taylor
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maritime House, Harbour Walk, The Marina, Hartlepool, TS24 0UX, United Kingdom

      IIF 86
    • icon of address C/o Parker Barras, The Qube, Windward Way, Middlesbrough, TS2 1QG, United Kingdom

      IIF 87 IIF 88 IIF 89
  • Taylor, Christopher
    British executive born in November 1972

    Resident in United Kingdom

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

      IIF 91
  • Taylor, Christopher
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 92
  • Taylor, Christopher
    British manager born in February 1981

    Resident in United Kingdom

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

      IIF 93
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 94 IIF 95
    • icon of address E P G Services, Nelrose, Princess Road, Manchester, Lancashire, M20 2LT, United Kingdom

      IIF 96
  • Taylor, Christopher Charles
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Broomfield Ride, Oxshott, Leatherhead, Surrey, KT22 0LW, England

      IIF 97
  • Taylor, Christopher John
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Universal Square, Building 2, Floor 3, Universal Square, Manchester, M12 6JH, United Kingdom

      IIF 98
    • icon of address Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 99
  • Mr Christopher Taylor
    British born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 29 Roscor Lane, Carran Beg, Belleek, Co. Fermanagh, BT93 3DP

      IIF 100
  • Mr Christopher Taylor
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Ryelands, Newent, Gloucestershire, GL18 1UE, United Kingdom

      IIF 101
  • Mr Christopher Taylor
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Yorkersgate, Malton, YO17 7AW, England

      IIF 102
  • Taylor, Christopher
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1, To 4, Orchard Court, Iles Lane, Knaresborough, North Yorkshire, HG5 8PP

      IIF 103
  • Taylor, Christopher
    British seafarer born in July 1992

    Resident in United Kingdom

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

      IIF 104
  • Taylor, Christopher John
    British coded welder born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ackworth Drive, Baguley, Wythenshawe, Manchester, Greater Manchester, M23 1LD, United Kingdom

      IIF 105
  • Taylor, Christopher John
    British company director born in June 1965

    Resident in United Kingdom

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

      IIF 106
  • Taylor, Christopher John
    British welder born in June 1965

    Resident in United Kingdom

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

      IIF 107 IIF 108
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 109
    • icon of address George's Buildings, Milla Barn Lane, Rossendale, BB4 6AU, United Kingdom

      IIF 110
    • icon of address 38, Pennine Road, Stockport, SK6 1JS, England

      IIF 111
  • Taylor, Chris John
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Road, Worsley, Manchester, M28 3LW, United Kingdom

      IIF 112
  • Taylor, Chris John
    British managing director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block D, Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 113
  • Taylor, Christopher
    British banker born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 114
  • Taylor, Christopher
    British builder born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 The Southend, Ledbury, Herefordshire, HR8 2EY, England

      IIF 115
    • icon of address 20, Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 116
  • Taylor, Christopher
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England

      IIF 117
  • Christopher Martin Taylor
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ducketts Wharf, South Street, Bishop's Stortford, Herts, CM23 3AR, United Kingdom

      IIF 118
  • Mr Christopher Taylor
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Kidds Moor Cottages, Wymondham, NR18 0SE, England

      IIF 119
  • Taylor, Chris
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Road, Worsley, Manchester, M28 3LW, England

      IIF 120
    • icon of address 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 121
  • Taylor, Chris, Mr.
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 122
  • Taylor, Christopher John
    English company director born in September 1971

    Resident in United Kingdom

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

      IIF 123
    • icon of address 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 124
  • Taylor, John
    British electrician born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Whiteladies Road, Clifton, Bristol, BS8 2AG, United Kingdom

      IIF 125
  • Taylor, John
    British mechanic born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Wycollar Road, Blackburn, BB2 7AZ, United Kingdom

      IIF 126
  • Mr Christopher John Taylor
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Leigh Road, Eastleigh, SO50 9DR, England

      IIF 127
  • Mr Christopher John Taylor
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Building 2, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 128 IIF 129
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 130
    • icon of address 10, Stafford Road, Worsley, Manchester, M28 7HF, England

      IIF 131
    • icon of address Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 132
    • icon of address Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 133 IIF 134 IIF 135
    • icon of address Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 137
  • Taylor, Chris
    British company chair born in June 1965

    Resident in United Kingdom

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

      IIF 138
  • Taylor, Chris
    British care manager born in September 1983

    Resident in United Kingdom

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

      IIF 139
  • Taylor, John William
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Michelle
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 148
  • Mr Christopher John Taylor
    British born in July 1975

    Resident in England

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

      IIF 149
    • icon of address Packsaddle Farm, Pynest Green Lane, Waltham Abbey, Essex, EN9 3QL, England

      IIF 150
  • Mr John Taylor
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwood Barn, Brass Castle Lane, Nunthorpe, Middlesbrough, TS8 9EB, England

      IIF 151
  • Taylor, Christopher John
    English company director born in June 1965

    Resident in United Kingdom

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

      IIF 152
  • Taylor, Christopher John
    English self-employed born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Georges Buildings, Millar Barn Lane, Waterfoot, Rossendale, BB4 7AU, England

      IIF 153
  • Mr Chris Taylor
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bougainvillea Drive, Northampton, NN3 3XD, United Kingdom

      IIF 154
  • Mr Christopher James Taylor
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 155
    • icon of address Unit 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 156
  • Mr Christopher Martin Taylor
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishop Stortford, Herts, CM23 3AR, United Kingdom

      IIF 157
    • icon of address 29, Ash Grove, Dunmow, CM6 1QY, England

      IIF 158
  • Mr Joseph Taylor
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 159
  • Taylor, John Christopher
    British construction born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, Station Road, Whalley, Clitheroe, Lancashire, BB7 9RT, England

      IIF 160
  • Taylor, John Christopher
    British sign maker born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Green Park, Whalley, Blackburn, BB7 9TJ, England

      IIF 161
    • icon of address 15, Green Park, Clitheroe, BB79TJ, England

      IIF 162
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 163
  • Mr Christopher Robert Taylor
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Ferries Street, Hull, HU9 1RL, England

      IIF 164
    • icon of address 1b, Ferries Street, Hull, HU9 1RL, United Kingdom

      IIF 165
  • Mr Jonathan Taylor
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hutton Close, Hilperton, Trowbridge, BA14 7WW, England

      IIF 166
  • Mr Chris John Taylor
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher Martin
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishop Stortford, Herts, CM23 3AR, United Kingdom

      IIF 169
  • Taylor, Christopher Martin
    British online marketeer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Ash Grove, Dunmow, CM6 1QY, England

      IIF 170
  • Taylor, Christopher James
    British ceo born in July 1990

    Resident in England

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

      IIF 171
  • Taylor, Christopher James
    British chief executive born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 172
  • Taylor, Christopher James
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 173 IIF 174
    • icon of address Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 175
  • Taylor, Christopher John
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beullah House, Station Approach, Chorleywood, WD3 5NA

      IIF 176
    • icon of address Beulah House, Station Approach, Chorleywood, WD3 5NA

      IIF 177
    • icon of address Beullah House, Station Approach, Chorleywood, Hertfordshire, WD3 5NA, England

      IIF 178
  • Taylor, Christopher John
    British banker born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Arundel Court, Arundel Terrace, London, SW13 8DR, United Kingdom

      IIF 179
  • Taylor, Christopher John
    British business analyst born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Leigh Road, Eastleigh, SO50 9DR, England

      IIF 180
  • Taylor, Christopher John
    British compliance banking born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willmott House, 12 Blacks Road, London, W6 9EU, England

      IIF 181
  • Taylor, Christopher John
    British asset manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Building 2, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 182 IIF 183
    • icon of address Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, England

      IIF 184 IIF 185
    • icon of address Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 186 IIF 187 IIF 188
  • Taylor, Christopher John
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Building Two,universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 190
  • Taylor, Christopher John
    British consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Church Road, Worsley, M28 3LW, England

      IIF 191
  • Taylor, Christopher John
    British manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stafford Road, Worsley, Manchester, M28 7HF, England

      IIF 192
    • icon of address Mcr House, 341 Great Western Street, Rusholme, Manchester, M14 4HB

      IIF 193 IIF 194 IIF 195
  • Taylor, Christopher John
    British manger born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcr House, 341 Great Western Street, Rusholme, Manchester, M14 4HB

      IIF 196
  • Taylor, Christopher John
    British property manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Barlow Moor Road, Manchester, M20 2PU, England

      IIF 197
    • icon of address Mcr House, 341 Great Western Street, Manchester, M14 4HB

      IIF 198
    • icon of address Mcr House, 341 Great Western Street, Manchester, M14 4HB, Uk

      IIF 199 IIF 200
    • icon of address Mcr House, 341 Great Western Street, Manchester, M14 4HB, United Kingdom

      IIF 201 IIF 202 IIF 203
  • Mr John William Taylor
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher
    British development manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspire House, Tower Business Park, Kelvedon Road, Tiptree, Colchester, CO5 0LX, England

      IIF 221
  • Taylor, Christopher
    British operations manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 222
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 223
  • Taylor, Christopher
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher John
    British company director born in July 1975

    Resident in England

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

      IIF 228
  • Taylor, Christopher John
    British proprietor born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Packsaddle Farm, Pynest Green Lane, Waltham Abbey, Essex, EN9 3QL, England

      IIF 229
  • Taylor, Christopher
    British managing director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 92 New Caledonian Wharf, 6 Odessa Street, Canada Water, London, SE16 7TW, England

      IIF 230
  • Taylor, Christopher
    British student born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, News Lane, Rainford, St Helens, Merseyside, WA11 7LA, England

      IIF 231
  • Taylor, Christopher
    British marketing consultant born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 232
  • Taylor, Christopher
    British mechanic born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 29 Roscor Lane, Carran Beg, Belleek, Co. Fermanagh, BT93 3DP

      IIF 233
  • Taylor, Christopher
    British commercial manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Ryelands, Newent, Gloucestershire, GL18 1UE, United Kingdom

      IIF 234
  • Taylor, Christopher
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Yorkersgate, Malton, YO17 7AW, England

      IIF 235
  • Taylor, Christopher
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 236
  • Taylor, Christopher John
    British company secretary born in September 1971

    Registered addresses and corresponding companies
    • icon of address 4 Loudwater House, Loudwater Drive, Loudwater, Hertfordshire, WD3 4HN

      IIF 237
  • Taylor, Chris
    British mr born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bougainvillea Drive, Northampton, NN3 3XD, United Kingdom

      IIF 238
  • Taylor, John
    British none born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Union Road, Rochdale, OL12 9QA, England

      IIF 239
  • Taylor, John
    British retired police officer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hewlett Court, Newcombe Road, Ramsbottom, Bury, Lancashire, BL0 9XJ

      IIF 240
  • Taylor, Joseph
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 241
  • Taylor, Joseph
    British none born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher
    English director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Kidds Moor Cottages, Wymondham, NR18 0SE, England

      IIF 244
  • Taylor, John William
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clevestone Works, Slapewath, Guisborough, TS14 6PX, England

      IIF 245
    • icon of address The Qube, Windward Way, Middlehaven, Middlesbrough, Cleveland, TS2 1QG, England

      IIF 246
    • icon of address The Qube, Windward Way, Middlesbrough, TS2 1QG, England

      IIF 247
  • Taylor, John William
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, John William
    British property management born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parker Barras, Windward Way, Middlehaven, Middlesbrough, TS2 1QG, England

      IIF 270
  • Taylor, John William
    British sales agent born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Qube, Windward Way, Middlehaven, Middlesbrough, Cleveland, TS2 1QG, England

      IIF 271
  • Taylor, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address Beullah House, Station Approach, Chorleywood, WD3 5NA

      IIF 272 IIF 273
    • icon of address Beulah House, Station Approach, Chorleywood, WD3 5NA, England

      IIF 274 IIF 275
  • Taylor, Jonathan Charles
    British electrician born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 276
    • icon of address 12, Cloford Close, Trowbridge, BA14 9DH, United Kingdom

      IIF 277
  • Taylor, Chris John
    English director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Chris
    English builder born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Ferries Street, Hull, HU9 1RL, England

      IIF 280
  • Taylor, Chris
    English trades person born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Ferries Street, Hull, HU9 1RL, United Kingdom

      IIF 281
  • Taylor, Christopher John

    Registered addresses and corresponding companies
    • icon of address Third Floor, Building 2, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 282 IIF 283
    • icon of address 8, Ackworth Drive, Baguley, Wythenshawe, Manchester, Greater Manchester, M23 1LD, United Kingdom

      IIF 284
  • Taylor, John Christopher

    Registered addresses and corresponding companies
    • icon of address 61, King Street, Whalley, Clitheroe, Lancashire, BB7 9SW, United Kingdom

      IIF 285
  • Taylor, Christopher

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 286
    • icon of address 114, Fairwater House, 3 Bonnet Street, London, E16 2SZ, United Kingdom

      IIF 287
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 288
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 289
    • icon of address Building 2 Universal Square, Devonshire St North, Manchester, M12 6JH, United Kingdom

      IIF 290
    • icon of address Trax, Mill Ride, Off Fernbank Road, North Ascot, SL5 8JW, England

      IIF 291
  • Taylor, John

    Registered addresses and corresponding companies
    • icon of address 10, Wycollar Road, Blackburn, BB2 7AZ, United Kingdom

      IIF 292
child relation
Offspring entities and appointments
Active 109
  • 1
    icon of address Third Floor, Building Two,universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 190 - Director → ME
  • 2
    icon of address 32 Springfield Road, Galley, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Has significant influence or controlOE
  • 3
    icon of address 4 Prince Albert Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    icon of address 19 Hutton Close, Hilperton, Trowbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    920 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 87a Old Church Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,650 GBP2019-07-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 149 - Has significant influence or controlOE
  • 6
    icon of address Packsaddle Farm, Pynest Green Lane, Waltham Abbey, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,980 GBP2021-03-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address George's Buildings, Milla Barn Lane, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    ACTIONTERM PROPERTY MANAGEMENT LIMITED - 1987-03-24
    icon of address Willmott House, 12 Blacks Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    11 GBP2024-06-30
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 181 - Director → ME
  • 10
    icon of address Eston Labour Club Fabion Road, Eston, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,534 GBP2022-05-31
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 11
    LBBS LIMITED - 2009-04-06
    LAYTON BLACKHAM BUSINESS SOLUTIONS LIMITED - 2003-12-19
    SPOKEWELL LTD - 2003-03-02
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 117 - Director → ME
  • 12
    icon of address The Qube Windward Way, Middlehaven, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,978 GBP2023-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2021-11-09 ~ dissolved
    IIF 288 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Herts, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 16
    icon of address 1 The Ryelands, Newent, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,846 GBP2020-02-28
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,614 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 109 - Director → ME
  • 19
    icon of address 8 Ackworth Drive, Baguley, Wythenshawe, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2010-06-09 ~ dissolved
    IIF 284 - Secretary → ME
  • 20
    icon of address Georges Buildings Millar Barn Lane, Waterfoot, Rossendale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    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
    IIF 49 - Has significant influence or controlOE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 107 - Director → ME
  • 23
    PARKER BARRAS BAR FOUR LIMITED - 2024-03-22
    icon of address Clevestone Works, Slapewath, Guisborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,534 GBP2019-04-30
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 218 - Has significant influence or controlOE
  • 24
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 25
    icon of address 22 Walker Avenue, Wolverton Mill East, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 69 - Director → ME
  • 26
    icon of address 5 5 Fletchers Way, Allerton Bywater, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 27
    icon of address 10 Stafford Road, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,332 GBP2024-01-31
    Officer
    icon of calendar 2019-04-22 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2019-04-22 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 114 Fairwater House, 3 Bonnet Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,767 GBP2018-09-30
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2015-09-07 ~ dissolved
    IIF 287 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 29
    BI1.04 LTD - 2012-03-09
    icon of address Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 194 - Director → ME
  • 30
    BI1.05 LTD - 2012-03-09
    icon of address Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 195 - Director → ME
  • 31
    BI1.06 LTD - 2012-03-09
    icon of address Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 193 - Director → ME
  • 32
    M. MORLEY & SONS LIMITED - 2018-04-18
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -70,437 GBP2019-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 33
    icon of address The Space 20/21 Market Street, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 59 - Director → ME
  • 34
    icon of address Third Floor Building 2, Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,461 GBP2021-05-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 67 - Director → ME
  • 36
    EVOLV BUSINESS & INTERIM SOLUTIONS LTD - 2020-07-23
    icon of address Unit 6 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,388 GBP2023-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 37
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 91 - Director → ME
    icon of calendar 2024-07-01 ~ now
    IIF 289 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 38
    icon of address Units 1 To 4, Orchard Court, Iles Lane, Knaresborough, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    193,491 GBP2024-03-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 103 - Director → ME
  • 39
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    92,358 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 40
    icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74,801 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 174 - Director → ME
  • 41
    icon of address 4 Kidds Moor Cottages, Wymondham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 244 - Director → ME
  • 42
    icon of address The Qube, Windward Way, Middlehaven, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,711 GBP2022-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 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
  • 43
    icon of address The Qube Windward Way, Middlehaven, Middlesbrough, Cleveland, England
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2024-11-30
    Officer
    icon of calendar 2009-08-13 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 217 - Right to appoint or remove directorsOE
  • 44
    CTP PROPERTY CONSULTANCY LTD - 2015-09-24
    icon of address 3rd Floor, Building 2 Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 191 - Director → ME
  • 45
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 46
    icon of address C/o Parker Barraswindward Way The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 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
  • 47
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 7 Nancy Edwards Place, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,027 GBP2020-02-29
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 61 King Street, Whalley, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 285 - Secretary → ME
  • 50
    icon of address Aspire House Tower Business Park, Kelvedon Road, Tiptree, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -250,050 GBP2023-06-30
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address 34 Cliffe Lane, Great Harwood, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,788 GBP2023-10-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 126 - Director → ME
    icon of calendar 2020-10-07 ~ now
    IIF 292 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 52
    icon of address 10 Stafford Road, Worsley, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ 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
  • 53
    icon of address 20 Newerne Street, Lydney, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    118,780 GBP2024-06-30
    Officer
    icon of calendar 2008-06-12 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 54
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,625 GBP2019-08-31
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 55
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    DOGGLETOGGLE.COM LIMITED - 2018-04-17
    icon of address New Cambridge House Bassingbourn Road, Litlington, Royston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 57
    icon of address C/o Begbies Traynor, 1 Old Hall Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,352 GBP2020-05-31
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 58
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 141 - Director → ME
  • 59
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 140 - Director → ME
  • 60
    icon of address Maritime House Harbour Walk, The Marina, Hartlepool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -59,906 GBP2023-12-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 61
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 142 - Director → ME
  • 62
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 147 - Director → ME
  • 63
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 145 - Director → ME
  • 64
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 143 - Director → ME
  • 65
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 66
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 265 - Director → ME
  • 67
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 266 - Director → ME
  • 68
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 69
    icon of address Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 227 - Director → ME
  • 70
    icon of address 1-2 Harbour House Harbour Way, Shoreham-by-sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 71
    icon of address 1 Harbour House, Harbour Way, Shoreham-by-sea, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,293 GBP2016-09-30
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 97 - Director → ME
  • 72
    DURHAM SIGNS LTD - 2021-02-01
    icon of address 15 Green Park, Whalley, Clitheroe, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 15 Green Park, Whalley, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 15 Green Park, Whalley, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 75
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 76
    icon of address The Qube Windward Way, Middlehaven, Middlesbrough, Cleveland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 77
    icon of address The Qube Windward Way, Middlehaven, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 246 - Director → ME
  • 78
    icon of address Unit 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,010 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directorsOE
  • 79
    LINKED INTERNATIONAL LIMITED - 2021-03-15
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,844 GBP2024-11-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 80
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 123 - Director → ME
  • 81
    icon of address 5 Ducketts Wharf, South Street, Bishop Stortford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    107,115 GBP2019-11-30
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 82
    icon of address 26 Plantation Lane, Newtown, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 236 - Director → ME
  • 83
    icon of address D, Devonshire Street North, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 122 - Director → ME
  • 84
    icon of address Universal Square Building 2, Floor 3, Universal Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 98 - Director → ME
  • 85
    31-33 GLOUCESTER ROAD MANAGEMENT LIMITED - 2014-12-05
    icon of address Building Two, 3rd Floor, Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 225 - Director → ME
  • 86
    MDS LOGISTICS LTD - 2018-04-20
    icon of address 48-52 Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2017-07-31
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 87
    icon of address 100 Chartwell Avenue, Wingerworth, Chesterfield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 61 - Director → ME
  • 88
    icon of address 29 Ash Grove, Dunmow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,614 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 89
    icon of address 10 The Southend, Ledbury, Herefordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,906 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 17 - Has significant influence or controlOE
  • 90
    icon of address 34 Fowler Close, Hoghton, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 231 - Director → ME
  • 91
    icon of address 48 - 52 Penny Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    313,657 GBP2024-05-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 24 - Has significant influence or controlOE
  • 92
    icon of address 5 Bougainvillea Drive, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 154 - Right to appoint or remove directors as a member of a firmOE
  • 93
    icon of address Northern Bank House, Main Street, Kesh, Co. Fermanagh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 94
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 139 - Director → ME
  • 95
    icon of address Station House Station Road, Whalley, Clitheroe, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 160 - Director → ME
  • 96
    icon of address 10a Oxenford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,464 GBP2019-03-31
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 97
    icon of address Trax Mill Ride, Off Fernbank Road, North Ascot, England
    Converted / Closed Corporate (8 parents)
    Equity (Company account)
    218,809 GBP2019-03-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 291 - Secretary → ME
  • 98
    icon of address C/o Stopford & Co, 79/81 Market Street, Stalybridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 99
    EAST LANCASHIRE MASONIC BENEVOLENT INSTITUTION (INCORPORATED)(THE) - 2006-03-07
    icon of address Hewlett Court Newcombe Road, Ramsbottom, Bury, Lancashire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 240 - Director → ME
  • 100
    LESLIE LIPTON LIMITED - 2020-03-25
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House 9 Holborn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    233,693 GBP2020-02-29
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 101
    icon of address Building 18 Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 102
    icon of address Mcr House, 341 Great Western Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 199 - Director → ME
  • 103
    INSTA GRAMMATICS LIMITED - 2020-11-27
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,729 GBP2023-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 104
    icon of address Epg Services, Unit 5-6 Nelrose, 729 Princess Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 105
    icon of address 1b Ferries Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,955 GBP2024-04-30
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    icon of address 99 Leigh Road, Eastleigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,113 GBP2017-08-31
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 107
    BI1.03 LTD - 2012-04-04
    icon of address Mcr House 341 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 196 - Director → ME
  • 108
    icon of address Parker Barras Windward Way, Middlehaven, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -115,281 GBP2024-02-29
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 109
    KINGSTON KITCHENS AND BEDROOMS LTD - 2016-01-06
    icon of address 1b Ferries Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,037 GBP2023-12-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 165 - Ownership of shares – More than 50% but less than 75%OE
    IIF 165 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 165 - Right to appoint or remove directorsOE
Ceased 65
  • 1
    icon of address 425 Parrs Wood Road, Didsbury, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 2010-09-14 ~ 2012-08-09
    IIF 202 - Director → ME
  • 2
    icon of address W T Gunson, Suite 2, 3rd Floor 1 King Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-01-31
    Officer
    icon of calendar 2011-01-27 ~ 2013-09-02
    IIF 201 - Director → ME
  • 3
    icon of address Building Two, 3rd Floor, Universal Square Building Two, 3rd Floor, Universal Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ 2018-11-15
    IIF 226 - Director → ME
  • 4
    icon of address Flat 1 130 Barlow Moor Road, West Didsbury, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-01-07 ~ 2012-08-02
    IIF 197 - Director → ME
  • 5
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-12-05 ~ 2021-08-06
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ 2021-08-06
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    icon of address 50 Manchester Road, Burnley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-07 ~ 2013-07-17
    IIF 203 - Director → ME
  • 7
    icon of address 19 Kingsfield Drive, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2011-01-07 ~ 2013-01-31
    IIF 198 - Director → ME
  • 8
    ACTIONTERM PROPERTY MANAGEMENT LIMITED - 1987-03-24
    icon of address Willmott House, 12 Blacks Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    11 GBP2024-06-30
    Officer
    icon of calendar 2012-03-01 ~ 2019-06-21
    IIF 179 - Director → ME
  • 9
    icon of address Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-06-20 ~ 2021-08-06
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2021-08-06
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 10
    CJ TAYLOR ASSOCIATES LTD - 2024-05-26
    icon of address 48-52 Penny Lane, Liverpool, United Kingdom
    Active Corporate
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-05 ~ 2024-12-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-06-18 ~ 2023-10-27
    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
    icon of calendar 2022-03-05 ~ 2024-12-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 11
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2021-08-06
    IIF 80 - Director → ME
    icon of calendar 2017-03-13 ~ 2021-08-06
    IIF 282 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2021-08-06
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 12
    icon of address 16 Britannia House Brignell Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,606 GBP2019-06-30
    Officer
    icon of calendar 2018-06-05 ~ 2022-03-17
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 2022-03-17
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 213 - Right to appoint or remove directors OE
  • 13
    BURGINHALL 33 LIMITED - 1986-06-06
    icon of address 43-45 Dorset Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-14 ~ 2013-02-11
    IIF 178 - Director → ME
    icon of calendar 1996-11-19 ~ 2013-02-11
    IIF 272 - Secretary → ME
  • 14
    icon of address 48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ 2022-02-14
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ 2022-02-14
    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
  • 15
    RIGTWIN LIMITED - 1989-11-28
    icon of address 30 Yorkersgate, Malton, England
    Active Corporate (5 parents)
    Equity (Company account)
    63 GBP2024-03-31
    Officer
    icon of calendar 2022-07-25 ~ 2023-12-05
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ 2024-10-23
    IIF 102 - Has significant influence or control OE
  • 16
    icon of address Third Floor Building 2, Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-06-15 ~ 2017-07-26
    IIF 128 - Ownership of shares – 75% or more OE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    75,429 GBP2016-04-30
    Officer
    icon of calendar 2018-02-21 ~ 2018-03-30
    IIF 222 - Director → ME
  • 18
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-21 ~ 2018-03-30
    IIF 223 - Director → ME
  • 19
    icon of address Building 2, 3rd Floor Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-04-17 ~ 2021-08-06
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2021-08-06
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 20
    icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74,801 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ 2021-05-18
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2021-05-18
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 21
    icon of address 4 Kidds Moor Cottages, Wymondham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-09-02 ~ 2019-09-02
    IIF 119 - Has significant influence or control OE
  • 22
    icon of address Building 2 Universal Square, Devonshire St North, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ 2021-08-06
    IIF 81 - Director → ME
    icon of calendar 2017-05-24 ~ 2021-08-06
    IIF 290 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2021-08-06
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 23
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2021-08-06
    IIF 79 - Director → ME
    icon of calendar 2017-03-23 ~ 2021-08-06
    IIF 283 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2021-08-06
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 24
    icon of address 7 Nancy Edwards Place, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,027 GBP2020-02-29
    Officer
    icon of calendar 2018-12-31 ~ 2019-12-09
    IIF 68 - Director → ME
  • 25
    MACA DEVELOPMENTS LIMITED - 2015-04-14
    icon of address Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,708,825 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2021-08-06
    IIF 184 - Director → ME
  • 26
    AMOPTIONS TRADING I LIMITED - 1989-03-06
    BURGINHALL 72 LIMITED - 1986-12-16
    icon of address 43-45 Dorset Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-19 ~ 2013-01-11
    IIF 274 - Secretary → ME
  • 27
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,401 GBP2019-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2021-01-25
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2023-07-01
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 28
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate
    Equity (Company account)
    3,734 GBP2020-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2021-02-09
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2023-07-01
    IIF 219 - Right to appoint or remove directors OE
  • 29
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,625 GBP2019-08-31
    Officer
    icon of calendar 2018-08-30 ~ 2019-12-01
    IIF 261 - Director → ME
  • 30
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-10 ~ 2019-12-09
    IIF 65 - Director → ME
  • 31
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,922 GBP2020-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2019-12-09
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2020-05-15
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 32
    MUTUALDIRECT PROPERTY MANAGEMENT LIMITED - 1996-02-07
    icon of address 1 Loudwater House Loudwater Drive, Loudwater, Rickmansworth, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,075 GBP2023-12-31
    Officer
    icon of calendar 1998-07-14 ~ 2000-08-23
    IIF 237 - Director → ME
  • 33
    icon of address Unit 5-6 Nelrose Princess Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    415 GBP2024-06-30
    Officer
    icon of calendar 2023-03-30 ~ 2023-08-24
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ 2023-08-24
    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
  • 34
    ARMADILLO CONSULTING LIMITED - 2007-08-28
    icon of address 43-45 Dorset Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-03 ~ 2013-02-11
    IIF 176 - Director → ME
    icon of calendar 2006-11-03 ~ 2013-02-11
    IIF 273 - Secretary → ME
  • 35
    MARSKE DEVELOPMENTS LTD - 2019-05-01
    icon of address Unit 16 Britannia House, Brignell House, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ 2021-09-20
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2023-07-01
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
  • 36
    REGENCY LIVING (EUROPE) LTD - 2023-03-03
    icon of address Block D Universal Square, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    928 GBP2024-03-31
    Officer
    icon of calendar 2018-10-18 ~ 2021-08-06
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2021-08-06
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 37
    REGENCY RESIDENTIAL (INTERNATIONAL) LIMITED - 2023-03-06
    icon of address Block D, Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-03-31
    Officer
    icon of calendar 2016-12-14 ~ 2020-10-09
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2016-12-14
    IIF 168 - Has significant influence or control OE
  • 38
    REGENCY LIVING (PM) LTD - 2021-03-01
    icon of address 3rd Floor Devonshire Street North, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    785 GBP2024-03-31
    Officer
    icon of calendar 2019-02-20 ~ 2021-08-06
    IIF 121 - Director → ME
  • 39
    REGENCY RESIDENTIAL (EUROPE) LIMITED - 2021-02-15
    icon of address Block D, Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -298,119 GBP2024-03-31
    Officer
    icon of calendar 2016-12-13 ~ 2020-10-09
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2016-12-14
    IIF 167 - Has significant influence or control OE
  • 40
    CJ TAYLOR GROUP LIMITED - 2019-09-05
    icon of address 48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-02-06 ~ 2022-05-26
    IIF 55 - Director → ME
    icon of calendar 2019-02-06 ~ 2022-05-26
    IIF 286 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2022-05-26
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 41
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2017-04-30 ~ 2019-01-10
    IIF 57 - Director → ME
    icon of calendar 2012-05-09 ~ 2017-04-30
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ 2019-01-10
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 42
    icon of address 48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate
    Equity (Company account)
    51,495 GBP2017-05-31
    Officer
    icon of calendar 2017-01-04 ~ 2019-01-10
    IIF 58 - Director → ME
    icon of calendar 2009-06-15 ~ 2017-04-30
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2019-01-10
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 43
    GLOBAL CELLULAR LIMITED - 2022-02-17
    icon of address 48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-01-14 ~ 2022-07-25
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2022-07-25
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 44
    icon of address 38 Pennine Road, Woodley, Stockport, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ 2024-11-13
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ 2024-11-13
    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
    IIF 44 - Right to appoint or remove directors OE
  • 45
    N C FISH BAR LTD - 2016-03-23
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -139,411 GBP2019-03-31
    Officer
    icon of calendar 2019-12-01 ~ 2022-05-01
    IIF 252 - Director → ME
    icon of calendar 2015-05-11 ~ 2016-06-26
    IIF 269 - Director → ME
  • 46
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough
    Active Corporate (1 parent)
    Equity (Company account)
    -1,882 GBP2019-04-30
    Officer
    icon of calendar 2019-12-01 ~ 2022-06-30
    IIF 255 - Director → ME
  • 47
    icon of address Unit 16 Britanic House, Brignell Road, Middlesbrough
    Active Corporate (2 parents)
    Equity (Company account)
    -17,216 GBP2019-04-30
    Officer
    icon of calendar 2019-08-19 ~ 2022-06-30
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2023-07-01
    IIF 207 - Ownership of shares – More than 50% but less than 75% OE
    IIF 207 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 207 - Right to appoint or remove directors OE
  • 48
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,831 GBP2019-03-31
    Officer
    icon of calendar 2019-08-19 ~ 2022-06-30
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2023-07-01
    IIF 206 - Ownership of shares – More than 50% but less than 75% OE
    IIF 206 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 206 - Right to appoint or remove directors OE
  • 49
    MORRIGAN SECURITIES LIMITED - 1989-03-29
    BURGINHALL 84 LIMITED - 1987-06-17
    icon of address 43-45 Dorset Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ 2013-01-11
    IIF 177 - Director → ME
    icon of calendar 1996-11-19 ~ 2013-01-11
    IIF 275 - Secretary → ME
  • 50
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,819 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ 2020-05-06
    IIF 63 - Director → ME
  • 51
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,545 GBP2021-01-31
    Officer
    icon of calendar 2018-01-31 ~ 2022-12-20
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2023-07-01
    IIF 211 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 211 - Right to appoint or remove directors OE
  • 52
    MDS LOGISTICS LTD - 2018-04-20
    icon of address 48-52 Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2017-07-31
    Officer
    icon of calendar 2016-07-05 ~ 2017-05-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2017-07-17
    IIF 27 - Ownership of shares – 75% or more OE
  • 53
    icon of address Number One Riverside, Smith Street, Rochdale, Lancashire
    Active Corporate (9 parents)
    Equity (Company account)
    324,429 GBP2024-03-31
    Officer
    icon of calendar 2023-05-18 ~ 2024-05-15
    IIF 239 - Director → ME
  • 54
    icon of address C/o Advance Block Management St Paul's House, 23 Park Square South, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-06-15 ~ 2018-08-02
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2018-08-02
    IIF 130 - Ownership of shares – 75% or more OE
  • 55
    SOUTHWEST ELECTRICAL LTD - 2018-02-23
    ATEC ELECTRICAL CONTRACTORS LTD - 2012-08-23
    icon of address 49 Duke Street, Darlington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,023 GBP2016-05-31
    Officer
    icon of calendar 2012-05-21 ~ 2012-09-01
    IIF 125 - Director → ME
    icon of calendar 2013-05-06 ~ 2014-03-08
    IIF 276 - Director → ME
  • 56
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,459 GBP2021-01-31
    Officer
    icon of calendar 2018-01-31 ~ 2022-12-20
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2023-07-01
    IIF 220 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 220 - Right to appoint or remove directors OE
  • 57
    icon of address Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-20 ~ 2021-08-06
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2021-08-06
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 58
    icon of address Universal Square Universal Square, Devonshire Street North, Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-07-25 ~ 2021-08-06
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2021-08-06
    IIF 23 - Ownership of shares – 75% or more OE
  • 59
    icon of address Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-06-20 ~ 2021-08-06
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2021-08-06
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 60
    icon of address Universal Square Building 2, 3rd Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-18 ~ 2021-08-06
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2021-08-06
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 61
    icon of address 44 Pine Road, Glenfield, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    85 GBP2023-10-31
    Officer
    icon of calendar 2011-01-07 ~ 2015-05-01
    IIF 200 - Director → ME
  • 62
    icon of address 2nd Floor North Point, Faverdale North, Darlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-08-08 ~ 2018-11-12
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2018-11-12
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 137 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 137 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 137 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 137 - Has significant influence or control over the trustees of a trust OE
  • 63
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,768 GBP2019-10-31
    Officer
    icon of calendar 2010-10-07 ~ 2020-12-20
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-01
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
  • 64
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-12-03 ~ 2021-08-06
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-06
    IIF 132 - Has significant influence or control OE
  • 65
    icon of address 14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,799,149 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ 2021-08-09
    IIF 185 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.