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

Mr John Taylor

    Related profiles found in government register
  • Mr John Taylor
    British born in May 1981

    Resident in England

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

      IIF 1
  • 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 2
  • Mr John William Taylor
    British born in May 1981

    Resident in England

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

    Resident in England

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

      IIF 20
    • icon of address Maritime House, Harbour Walk, The Marina, Hartlepool, TS24 0UX, United Kingdom

      IIF 21
    • icon of address The Qube, Windward Way, Middlehaven, Middlesbrough, TS2 1QG, England

      IIF 22 IIF 23 IIF 24
    • icon of address C/o Parker Barras, The Qube, Windward Way, Middlesbrough, TS2 1QG, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Parker Barras, Windward Way, Middlehaven, Middlesbrough, TS2 1QG, England

      IIF 28
    • icon of address The Qube, Windward Way, Middlehaven, Middlesbrough, Cleveland, TS2 1QG, England

      IIF 29
    • icon of address The Salon, Unit A, Parkway Centre, Coulby Newham, Middlesbrough, TS8 0TJ, United Kingdom

      IIF 30
    • icon of address Unit 16, Britannia House, Brignell Road, Middlesbrough, TS2 1PS, England

      IIF 31
  • Taylor, John William
    British company director 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 32
    • icon of address The Qube, Windward Way, Middlesbrough, TS2 1QG, England

      IIF 33
  • Taylor, John William
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • 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 47
  • 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 48
    • icon of address Packsaddle Farm, Pynest Green Lane, Waltham Abbey, Essex, EN9 3QL, England

      IIF 49
  • Taylor, Jonathan Charles
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Cloford Close, Trowbridge, BA14 9DH, United Kingdom

      IIF 50
  • 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 51
  • 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 52
  • 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 53
    • icon of address C/o Parker Barras, The Qube, Windward Way, Middlesbrough, TS2 1QG, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address The Salon, Unit A, Parkway Centre, Coulby Newham, Middlesbrough, TS8 0TJ, United Kingdom

      IIF 57
  • 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 58
    • icon of address 20, Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 59
  • 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, BB7 9TJ, England

      IIF 60
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
    • icon of address 15, Green Park, Whalley, Lancashire, BB79TJ, England

      IIF 62
  • 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 63
  • 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 64
  • Taylor, John
    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 65
  • 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 66
  • Taylor, John William
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 75 IIF 76
    • icon of address George's Buildings, Milla Barn Lane, Rossendale, BB4 6AU, England

      IIF 77
    • icon of address 38, Pennine Road, Stockport, SK6 1JS, England

      IIF 78
  • Taylor, Chris
    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 79
  • Taylor, John Christopher
    British born in May 1981

    Resident in United Kingdom

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

      IIF 80
  • 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 81
  • 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 82
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 83
  • Taylor, John Christopher

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

      IIF 84
  • Taylor, Christopher John

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

      IIF 85
  • Taylor, John

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

      IIF 86
  • 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 87
    • icon of address Georges Buildings, Millar Barn Lane, Waterfoot, Rossendale, BB4 7AU, England

      IIF 88
  • Taylor, Christopher
    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 89
    • icon of address 20, Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 90
  • Taylor, Christopher John
    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 91
  • 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 92
  • 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 93 IIF 94
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 95
    • icon of address George's Buildings, Milla Barn Lane, Rossendale, BB4 6AU, United Kingdom

      IIF 96
    • icon of address 38, Pennine Road, Stockport, SK6 1JS, England

      IIF 97
  • 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 98
  • 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 99
child relation
Offspring entities and appointments
Active 43
  • 1
    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 50 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    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 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 3
    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 64 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address George's Buildings, Milla Barn Lane, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 5
    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 91 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 6
    icon of address Eston Labour Club Fabion Road, Eston, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,534 GBP2022-05-31
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    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 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,121 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 95 - Director → ME
  • 10
    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 92 - Director → ME
    icon of calendar 2010-06-09 ~ dissolved
    IIF 85 - Secretary → ME
  • 11
    icon of address Georges Buildings Millar Barn Lane, Waterfoot, Rossendale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 93 - Director → ME
  • 13
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 17 - Has significant influence or controlOE
  • 14
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-30 ~ 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
  • 15
    icon of address The Qube, Windward Way, Middlehaven, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,711 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-06-02 ~ 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
  • 16
    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 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    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 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 18
    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 73 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 61 King Street, Whalley, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 84 - Secretary → ME
  • 21
    icon of address 34 Cliffe Lane, Great Harwood, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,948 GBP2024-10-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 65 - Director → ME
    icon of calendar 2020-10-07 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 22
    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 90 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    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 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,739 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 68 - Director → ME
  • 25
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,512 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 67 - Director → ME
  • 26
    icon of address Maritime House Harbour Walk, The Marina, Hartlepool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -463,787 GBP2024-12-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,472 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 69 - Director → ME
  • 28
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,926 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 74 - Director → ME
  • 29
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,708 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 72 - Director → ME
  • 30
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,244 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 70 - Director → ME
  • 31
    icon of address C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    75,938 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 32
    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 26 - Director → ME
  • 33
    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 27 - Director → ME
  • 34
    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 82 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 15 Green Park, Whalley, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 15 Green Park, Whalley, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 37
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 38
    icon of address The Qube Windward Way, Middlehaven, Middlesbrough, Cleveland, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,997 GBP2024-08-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address The Qube Windward Way, Middlehaven, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 32 - Director → ME
  • 40
    icon of address 10 The Southend, Ledbury, Herefordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -461 GBP2025-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 58 - Has significant influence or controlOE
  • 41
    icon of address Station House Station Road, Whalley, Clitheroe, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 81 - Director → ME
  • 42
    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 94 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 43
    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 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    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 45 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 2022-03-17
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-30 ~ 2025-08-11
    IIF 31 - Director → ME
  • 3
    icon of address The Qube, Windward Way, Middlehaven, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,711 GBP2022-06-30
    Officer
    icon of calendar 2020-06-02 ~ 2025-08-11
    IIF 22 - Director → ME
  • 4
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2023-07-01
    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
  • 5
    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 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2023-07-01
    IIF 18 - Right to appoint or remove directors OE
  • 6
    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 44 - Director → ME
  • 7
    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 41 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2023-07-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 8
    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 97 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ 2024-11-13
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    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 37 - Director → ME
    icon of calendar 2015-05-11 ~ 2016-06-26
    IIF 46 - Director → ME
  • 10
    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 40 - Director → ME
  • 11
    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 35 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2023-07-01
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    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 42 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2023-07-01
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 13
    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 43 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2023-07-01
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 14
    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 66 - Director → ME
    icon of calendar 2013-05-06 ~ 2014-03-08
    IIF 51 - Director → ME
  • 15
    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 38 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2023-07-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    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 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.