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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Taylor

    Related profiles found in government register
  • Mr Andrew Taylor
    British born in March 1987

    Resident in United Kingdom

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

      IIF 1
    • 3, Clayport Street, Alnwick, NE66 1LA, United Kingdom

      IIF 2
    • 3, Clayport Street, Alnwick, Northumberland, NE66 1LA, England

      IIF 3
    • 34, Surrey Street, Croydon, CR0 1RJ, England

      IIF 4
    • 34, Surrey Street, Croydon, CR0 1RJ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10 IIF 11
    • 517, Battersea Park Road, London, SW113BN, England

      IIF 14
    • 517-519, Battersea Park Road, London, SW11 3BN, England

      IIF 15
  • Mr Andrew Taylor
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 25 Mountford Mansions, 100 Battersea Park Road, London, Greater London, SW11 4LJ, United Kingdom

      IIF 16
  • Mr Andrew Taylor
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 266, London Road, Hazel Grove, Stockport, SK7 4RD, United Kingdom

      IIF 17
    • 266, London Road, Stockport, Greater Manchester, SK7 4RD, United Kingdom

      IIF 18
    • 59, Kennerley Road, Stockport, Cheshire, SK2 6EU, United Kingdom

      IIF 19
    • 59, Kennerley Road, Stockport, SK2 6EU, England

      IIF 20 IIF 21
    • 59, Kennerley Road, Stockport, SK2 6EU, United Kingdom

      IIF 22 IIF 23
  • Mr Andrew Paul Taylor
    British born in March 1987

    Resident in United Kingdom

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

      IIF 24 IIF 25
    • 10, Landport Terrace, Portsmouth, Hampshire, PO1 2RG, United Kingdom

      IIF 26
  • Taylor, Andrew Paul
    British born in March 1987

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 29 IIF 30 IIF 31
    • 3, Clayport Street, Alnwick, Northumberland, NE66 1LA, England

      IIF 32
    • 141, Upper Richmond Road, London, SW15 2TX, United Kingdom

      IIF 33
    • 21, Ryecroft Crescent, Wooler, NE71 6EA, United Kingdom

      IIF 34
  • Mr Andrew Taylor
    British born in February 1980

    Resident in England

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

      IIF 35
    • 272, Monsall Road, Manchester, M40 8WN, England

      IIF 36
    • Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 37
    • Wilsons Park, C/o Mas, Monsall Road, Manchester, Greater Manchester, M40 8WN, England

      IIF 38 IIF 39
  • Mr Andrew Taylor
    British born in February 1982

    Resident in England

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

      IIF 40
  • Mr Andrew Taylor
    British born in July 1986

    Resident in England

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

      IIF 41
  • Taylor, Andrew
    British born in March 1987

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 517, Battersea Park Road, London, SW11 3BN, England

      IIF 57
    • Charter House, 14 St Thomas Square, Newport, PO30 1SL, United Kingdom

      IIF 58
  • Taylor, Andrew
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 25 Mountford Mansion, 100 Battersea Park Road, London, SW11 4LJ, England

      IIF 59
  • Taylor, Andrew
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 266, London Road, Hazel Grove, Stockport, Cheshire, SK7 4RD, United Kingdom

      IIF 60
    • 266, London Road, Stockport, Greater Manchester, SK7 4RD, United Kingdom

      IIF 61
    • 59, Kennerley Road, Stockport, Cheshire, SK2 6EU, United Kingdom

      IIF 62
  • Taylor, Andrew
    British business manager born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Bridge Lane, Bramhall, Stockport, Cheshire, SK7 2NQ

      IIF 63
  • Taylor, Andrew
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Bridge Lane, Bramhall, Stockport, Cheshire, SK7 2NQ

      IIF 64
  • Taylor, Andrew
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Glandon Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 7HD, England

      IIF 65
    • 14 Bridge Lane, Bramhall, Stockport, Cheshire, SK7 2NQ

      IIF 66 IIF 67 IIF 68
    • 14, Bridge Lane, Bramhall, Stockport, Cheshire, SK7 2NQ, United Kingdom

      IIF 69
    • 14, Bridge Lane, Stockport, SK7 2NQ, United Kingdom

      IIF 70
    • 59, Kennerley Road, Stockport, Cheshire, SK2 6EU, England

      IIF 71 IIF 72 IIF 73
  • Taylor, Andrew
    British sales director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Bridge Lane, Bramhall, Stockport, Cheshire, SK7 2NQ

      IIF 74
  • Mr Andrew Philip Taylor
    British born in July 1987

    Resident in England

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

      IIF 75
    • 50, Hill Top Road, Birmingham, B31 5AP, United Kingdom

      IIF 76 IIF 77
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 78
  • Mr Andrew Taylor
    Australian born in February 1980

    Resident in Australia

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

      IIF 79
  • Taylor, Andrew Paul
    British director born in March 1987

    Resident in England

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

      IIF 80 IIF 81
  • Taylor, Andrew Philip
    British born in July 1987

    Resident in England

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

      IIF 82
    • 50, Hill Top Road, Birmingham, B31 5AP, England

      IIF 83 IIF 84
    • 50, Hill Top Road, Birmingham, B31 5AP, United Kingdom

      IIF 85
  • Taylor, Andrew
    British director born in July 1987

    Resident in England

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

      IIF 86
  • Taylor, Andrew
    British born in February 1980

    Resident in England

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

      IIF 87
    • Apt 25 Mounford Mansions, 100 Battersea Park Road, London, Greater London, SW11 4LJ

      IIF 88
    • 272, Monsall Road, Manchester, M40 8WN, England

      IIF 89
    • Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 90 IIF 91
    • Wilsons Park, C/o Mas, Monsall Road, Manchester, Greater Manchester, M40 8WN, England

      IIF 92 IIF 93
  • Taylor, Andrew
    British enterpreneur born in February 1980

    Resident in England

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

      IIF 94
  • Taylor, Andrew
    British born in February 1982

    Resident in England

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

      IIF 95
  • Taylor, Andrew
    British born in July 1986

    Resident in England

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

      IIF 96
  • Taylor, Andrew
    British

    Registered addresses and corresponding companies
    • 101, Glandon Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 7HD, England

      IIF 97
  • Taylor, Andrew
    Australian company director born in February 1980

    Resident in Australia

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

      IIF 98
child relation
Offspring entities and appointments 56
  • 1
    20:20 CREATIVE INTERIORS LIMITED
    06542014
    6a Station Road, Eckington, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2008-03-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 2
    A 2 B INTERIORS LTD
    06352514
    4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2007-08-24 ~ dissolved
    IIF 66 - Director → ME
  • 3
    A2B HAIR & BEAUTY LTD
    - now 06809460
    20:20 INTERIOR PROJECTS LTD
    - 2009-12-29 06809460
    6a Station Road, Eckington, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    2009-02-04 ~ dissolved
    IIF 65 - Director → ME
  • 4
    A2B INTERIORS (UK) LTD
    07648545
    Jones Burns & Davies 6a Station Road, Eckington, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or control OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 5
    A2B INTERIORS PROJECTS LTD
    12180359
    6a Station Road, Eckington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-08-29 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    ABCR2 LTD
    - now 12869634
    BART AND TAYLOR LIMITED
    - 2025-03-05 12869634
    TAYLOR AND BART LIMITED
    - 2021-01-05 12869634
    COCKTAIL PUB CO LIMITED
    - 2021-01-04 12869634
    CR54 HOLDINGS LTD
    - 2020-09-18 12869634 11338418... (more)
    34 Surrey Street, Croydon, England
    Active Corporate (1 parent)
    Officer
    2020-09-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-09-09 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    AT CHESHIRE LIMITED
    08437546
    6a Station Road, Eckington, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2013-03-08 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    B&T NO26 LTD
    15454251
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    B&T SEVEN DIALS LTD
    15218889
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 10
    B&T SOUTH LTD
    16234105
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-24 ~ now
    IIF 51 - Director → ME
  • 11
    B&T WATERLOO LIMITED
    17055494
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2026-02-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-02-25 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BACARO HOLDINGS LTD
    09844117
    Charter House, 14 St Thomas Square, Newport, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-08 ~ dissolved
    IIF 34 - Director → ME
  • 13
    BARLOW CATERING LIMITED
    - now 02429151
    PODIUM PRODUCTS LIMITED - 1996-07-16
    PODIUM SYSTEMS LIMITED - 1992-07-14
    RECYCLERS LIMITED - 1990-07-16
    1 Keetons Hill, Sheffield
    Dissolved Corporate (14 parents)
    Officer
    1998-06-16 ~ 2001-01-30
    IIF 64 - Director → ME
  • 14
    BARLOW JOINERY PRODUCTION LIMITED - now
    BARLOW SHOPFITTING LIMITED
    - 1998-01-07 02427073 03457193
    KT534 LIMITED
    - 1989-12-19 02427073 02419183... (more)
    1 Keetons Hill, Sheffield
    Dissolved Corporate (14 parents)
    Officer
    (before 1992-09-27) ~ 1993-01-22
    IIF 74 - Director → ME
  • 15
    BARLOW STORE SOLUTIONS (A) LIMITED
    - now 00809462
    BIRLEY ELECTRICAL LIMITED
    - 2000-03-06 00809462
    K & M NOMINEES LIMITED - 1988-01-14
    1 Keetons Hill, Sheffield
    Dissolved Corporate (10 parents)
    Officer
    2000-02-14 ~ 2001-01-30
    IIF 63 - Director → ME
  • 16
    BART & TAYLOR GROUP LTD
    - now 13589173
    CR49 HOLDINGS LIMITED
    - 2022-06-15 13589173 12869634... (more)
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-08-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    BELLHILL HOLDINGS LTD
    14982913
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-07-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 18
    BELLHILL TRADING LTD
    - now 14035675
    WOOLER BARS LIMITED
    - 2023-07-05 14035675 15244297
    34 Surrey Street, Croydon, England
    Active Corporate (1 parent)
    Officer
    2022-04-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    BGO CONSTRUCTION LTD
    10573646
    272 Monsall Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-05-31 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    BPR 517 LTD
    11484795
    517 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 21
    BRAHMS & CARTER LTD
    11790172
    Wisteria House, Clarendon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-28 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 22
    BT NORTH LTD
    15504375
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 23
    BT TAP26 LTD
    15524312
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 24
    34 Surrey Street, Croydon, England
    Active Corporate (1 parent)
    Officer
    2018-05-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 25
    CROYDON BUSINESS CRIME REDUCTION PARTNERSHIP LIMITED
    06900449
    Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Active Corporate (18 parents)
    Officer
    2024-05-09 ~ now
    IIF 45 - Director → ME
  • 26
    CROYDON TOWN CENTRE BID LIMITED
    06305257
    Electric House Ground Floor, 3 Wellesley Road, Croydon, England
    Active Corporate (86 parents)
    Officer
    2019-11-12 ~ now
    IIF 50 - Director → ME
  • 27
    EAR ZONE LTD
    15943923
    30 Mayfield Avenue, Thornton-cleveleys, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-09 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2024-09-09 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 28
    EL PATRON (BACK OFFICE) LIMITED
    10210128
    517-519 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 29
    EL PATRON (LONDON) LIMITED
    10210132
    517 - 519 Battersea Park Road, Battersea, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-01 ~ 2019-06-01
    IIF 80 - Director → ME
  • 30
    FERN (GEORGE STREET) LTD
    13589110
    34 Surrey Street, Croydon, England
    Active Corporate (2 parents)
    Officer
    2021-08-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 31
    FIVE ALLS MANAGEMENT LTD
    11891137
    The Five Alls, 232 Bath Road, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    2021-01-01 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    HORSEFAIR MANAGEMENT LTD
    15026739
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-25 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    HOUSE OF ROXY LONDON LTD
    08594562
    141 Upper Richmond Road, Putney, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 86 - Director → ME
  • 34
    INDIGO PROPERTY SERVICES LTD
    09682167
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    2015-08-21 ~ 2015-10-22
    IIF 58 - Director → ME
  • 35
    IOW BARS LIMITED
    09602052
    14 St. Thomas Square, Newport, Isle Of Wight, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-28 ~ dissolved
    IIF 29 - Director → ME
  • 36
    IOW HOLDINGS LTD
    09597063
    Charter House 14 St Thomas Square, Charter House, Newport, ---------, England
    Dissolved Corporate (4 parents)
    Officer
    2016-12-02 ~ dissolved
    IIF 30 - Director → ME
  • 37
    KATO (MERCER STREET) LTD
    15524575
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-02-27 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 38
    LOCO21 HOLDINGS LTD
    10366086
    3 Clayport Street, Alnwick, Northumberaldn, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    MAC REFURBISHMENTS LTD
    13544161
    266 London Road, Hazel Grove, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-08-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    MARMOGEST UK LTD
    12468495
    166 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-01 ~ now
    IIF 87 - Director → ME
  • 41
    MISH MASH DESIGN LIMITED
    08437530
    6a Station Road, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2013-03-08 ~ 2013-05-20
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    MOTHER HUFF CAP MANAGEMENT LTD
    13694051
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    2021-10-21 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 43
    ROXYS BAR & RESTAURANT LIMITED
    08275009
    141 Upper Richmond Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 33 - Director → ME
  • 44
    SAPPHIRE CONSULTANCY (BRAMHALL) LIMITED
    06779274
    6a Station Road, Eckington, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2008-12-23 ~ dissolved
    IIF 97 - Secretary → ME
  • 45
    SOGIC LTD
    10936112
    20 Wenlock Road, London
    Active Corporate (5 parents)
    Officer
    2021-06-30 ~ 2022-11-01
    IIF 59 - Director → ME
  • 46
    SPARTAN KARATE & SELF DEFENCE LTD
    15295616
    266 London Road, Stockport, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 47
    SPEAR ENGINEERING LTD
    11111328
    Apt 25 Mountford Mansions, 100 Battersea Park Road, London, England
    Active Corporate (4 parents)
    Officer
    2022-11-01 ~ 2024-01-01
    IIF 93 - Director → ME
    2020-06-25 ~ 2020-06-25
    IIF 91 - Director → ME
    2019-01-01 ~ 2020-02-19
    IIF 90 - Director → ME
    2020-08-31 ~ 2021-04-20
    IIF 95 - Director → ME
    2021-07-19 ~ 2022-11-01
    IIF 92 - Director → ME
    Person with significant control
    2018-12-31 ~ 2020-02-19
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    2020-01-31 ~ 2021-04-20
    IIF 40 - Ownership of shares – 75% or more OE
    2021-04-27 ~ 2022-11-01
    IIF 39 - Ownership of shares – 75% or more OE
    2022-11-01 ~ 2024-01-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 48
    SPORT ACADEMY LTD
    13240024
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-01 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 49
    SUNSNOW LTD
    10112631
    Apt 25 Mounford Mansions, 100 Battersea Park Road, London, Greater London
    Active Corporate (8 parents)
    Officer
    2021-07-05 ~ 2026-01-21
    IIF 88 - Director → ME
    Person with significant control
    2021-07-05 ~ 2026-01-21
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 50
    SURREY STREET HOLDINGS LTD
    12329456
    34 Surrey Street, Croydon, England
    Active Corporate (1 parent)
    Officer
    2019-11-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 51
    T2 INTERIORS LIMITED
    05603468
    4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2005-10-26 ~ dissolved
    IIF 68 - Director → ME
  • 52
    TAYLOR COUTTS LIMITED
    08859624
    3 Clayport Street, Alnwick, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-23 ~ 2023-01-16
    IIF 32 - Director → ME
    Person with significant control
    2017-01-01 ~ 2020-01-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    TAYLOR MADE BUSINESS CONSULTANTS LIMITED
    06328415
    4th Floor Leopold Street Wing, The Fountain Project, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2007-07-30 ~ dissolved
    IIF 67 - Director → ME
  • 54
    THREE BROTHERS GROUP LTD - now
    SPECIALIST LIGHTING CONCEPTS LTD - 2024-06-04
    SPECIALST LIGHTING CONCEPTS LTD - 2024-03-02
    BRIGHTGREEN ENERGY EFFICIENT SERVICES LTD
    - 2024-02-26 06606205
    24 Stoneycroft Road, Sheffield, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2011-02-17 ~ 2013-07-31
    IIF 69 - Director → ME
  • 55
    WHY NOT MANAGEMENT LTD
    11445187
    The Why Not Inn 55 The Ridgeway, Astwood Bank, Redditch, England
    Active Corporate (2 parents)
    Officer
    2018-07-03 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2018-07-03 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    WOOLER BARS LIMITED
    15244297 14035675
    3 Clayport Street, Alnwick, Northumberland, England
    Active Corporate (1 parent)
    Officer
    2023-10-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-10-28 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.