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

John Taylor

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

    Resident in United Kingdom

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

      IIF 1
  • Mr Chris Taylor
    British born in June 1965

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 3
    • C/o Parker Barras, The Qube, Windward Way, Middlesbrough, TS2 1QG, United Kingdom

      IIF 4 IIF 5 IIF 6
    • The Salon, Unit A, Parkway Centre, Coulby Newham, Middlesbrough, TS8 0TJ, United Kingdom

      IIF 7
  • Taylor, John
    British born in May 1981

    Resident in United Kingdom

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

      IIF 8
  • Taylor, John
    British electrician born in May 1981

    Resident in United Kingdom

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

      IIF 9
  • Mr John Taylor
    British born in May 1981

    Resident in England

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

      IIF 10
  • Taylor, John William
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Taylor
    British born in June 1965

    Resident in United Kingdom

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

      IIF 19
    • 20, Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 20
  • Mr John Christopher Taylor
    British born in May 1981

    Resident in United Kingdom

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

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • 15, Green Park, Whalley, Lancashire, BB79TJ, England

      IIF 23
  • Taylor, Chris
    British born in June 1965

    Resident in United Kingdom

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

      IIF 24
  • Taylor, John Christopher
    British born in May 1981

    Resident in United Kingdom

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

      IIF 25
  • Taylor, John Christopher
    British construction born in May 1981

    Resident in United Kingdom

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

      IIF 26
  • Taylor, John Christopher
    British sign maker born in May 1981

    Resident in United Kingdom

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

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Mr Christopher John Taylor
    British born in June 1965

    Resident in United Kingdom

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

      IIF 29 IIF 30
    • George's Buildings, Milla Barn Lane, Rossendale, BB4 6AU, England

      IIF 31
    • 38, Pennine Road, Stockport, SK6 1JS, England

      IIF 32
  • Mr Jonathan Taylor
    British born in May 1981

    Resident in England

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

      IIF 33
  • Taylor, Christopher
    British born in June 1965

    Resident in United Kingdom

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

      IIF 34
    • 20, Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 35
  • Mr Christopher John Taylor
    English born in June 1965

    Resident in United Kingdom

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

      IIF 36
    • Georges Buildings, Millar Barn Lane, Waterfoot, Rossendale, BB4 7AU, England

      IIF 37
  • Mr John William Taylor
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher John
    British born in June 1965

    Resident in United Kingdom

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

      IIF 55
  • Taylor, Christopher John
    British coded welder born in June 1965

    Resident in United Kingdom

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

      IIF 56
  • Taylor, Christopher John
    British welder born in June 1965

    Resident in United Kingdom

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

      IIF 57 IIF 58
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 59
    • George's Buildings, Milla Barn Lane, Rossendale, BB4 6AU, United Kingdom

      IIF 60
    • 38, Pennine Road, Stockport, SK6 1JS, England

      IIF 61
  • Taylor, John William
    British born in May 1981

    Resident in England

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

      IIF 62
    • Maritime House, Harbour Walk, The Marina, Hartlepool, TS24 0UX, United Kingdom

      IIF 63
    • The Qube, Windward Way, Middlehaven, Middlesbrough, TS2 1QG, England

      IIF 64 IIF 65 IIF 66
    • C/o Parker Barras, The Qube, Windward Way, Middlesbrough, TS2 1QG, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Parker Barras, Windward Way, Middlehaven, Middlesbrough, TS2 1QG, England

      IIF 70
    • The Qube, Windward Way, Middlehaven, Middlesbrough, Cleveland, TS2 1QG, England

      IIF 71
    • The Salon, Unit A, Parkway Centre, Coulby Newham, Middlesbrough, TS8 0TJ, United Kingdom

      IIF 72
    • Unit 16, Britannia House, Brignell Road, Middlesbrough, TS2 1PS, England

      IIF 73
  • Taylor, John William
    British company director born in May 1981

    Resident in England

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

      IIF 74
    • The Qube, Windward Way, Middlesbrough, TS2 1QG, England

      IIF 75
  • Taylor, John William
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher John
    English company director born in June 1965

    Resident in United Kingdom

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

      IIF 89
  • Taylor, Christopher John
    English self-employed born in June 1965

    Resident in United Kingdom

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

      IIF 90
  • Taylor, Jonathan Charles
    British born in May 1981

    Resident in England

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

      IIF 91
  • Taylor, Jonathan Charles
    British electrician born in May 1981

    Resident in England

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

      IIF 92
  • Mr Christopher John Taylor
    British born in July 1975

    Resident in England

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

      IIF 93
    • Packsaddle Farm, Pynest Green Lane, Waltham Abbey, Essex, EN9 3QL, England

      IIF 94
  • Taylor, Christopher John

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

      IIF 95
  • Taylor, John Christopher

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

      IIF 96
  • Taylor, John

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

      IIF 97
  • Taylor, Christopher John
    British company director born in July 1975

    Resident in England

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

      IIF 98
  • Taylor, Christopher John
    British proprietor born in July 1975

    Resident in England

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

      IIF 99
child relation
Offspring entities and appointments
Active 43
  • 1
    19 Hutton Close, Hilperton, Trowbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    920 GBP2024-06-30
    Officer
    2014-06-25 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2016-06-25 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    87a Old Church Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,650 GBP2019-07-31
    Officer
    2016-07-07 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 3
    Packsaddle Farm, Pynest Green Lane, Waltham Abbey, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,980 GBP2021-03-31
    Officer
    2016-03-18 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2017-03-18 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    George's Buildings, Milla Barn Lane, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-07 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    Eston Labour Club Fabion Road, Eston, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,534 GBP2022-05-31
    Officer
    2020-05-30 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    The Qube Windward Way, Middlehaven, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,978 GBP2023-09-30
    Officer
    2019-09-25 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,121 GBP2024-12-31
    Officer
    2020-12-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    2012-03-16 ~ dissolved
    IIF 59 - Director → ME
  • 10
    8 Ackworth Drive, Baguley, Wythenshawe, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-09 ~ dissolved
    IIF 56 - Director → ME
    2010-06-09 ~ dissolved
    IIF 95 - Secretary → ME
  • 11
    Georges Buildings Millar Barn Lane, Waterfoot, Rossendale, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-02 ~ dissolved
    IIF 57 - Director → ME
  • 13
    PARKER BARRAS BAR FOUR LIMITED - 2024-03-22
    Clevestone Works, Slapewath, Guisborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,534 GBP2019-04-30
    Officer
    2019-07-24 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 52 - Has significant influence or controlOE
  • 14
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    2020-05-30 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    The Qube, Windward Way, Middlehaven, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,711 GBP2022-06-30
    Person with significant control
    2020-06-02 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 16
    The Qube Windward Way, Middlehaven, Middlesbrough, Cleveland, England
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2024-11-30
    Officer
    2009-08-13 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
  • 17
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 18
    C/o Parker Barraswindward Way The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 19
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    61 King Street, Whalley, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 96 - Secretary → ME
  • 21
    34 Cliffe Lane, Great Harwood, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,948 GBP2024-10-31
    Officer
    2020-10-07 ~ now
    IIF 8 - Director → ME
    2020-10-07 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    2020-10-07 ~ 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
  • 22
    20 Newerne Street, Lydney, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    118,780 GBP2024-06-30
    Officer
    2008-06-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,625 GBP2019-08-31
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 24
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,739 GBP2024-09-30
    Officer
    2023-09-21 ~ now
    IIF 12 - Director → ME
  • 25
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,512 GBP2024-09-30
    Officer
    2023-09-21 ~ now
    IIF 11 - Director → ME
  • 26
    Maritime House Harbour Walk, The Marina, Hartlepool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -463,787 GBP2024-12-31
    Officer
    2023-03-29 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 27
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,472 GBP2024-09-30
    Officer
    2023-09-22 ~ now
    IIF 13 - Director → ME
  • 28
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,926 GBP2024-09-30
    Officer
    2023-09-21 ~ now
    IIF 18 - Director → ME
  • 29
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,708 GBP2024-09-30
    Officer
    2023-09-21 ~ now
    IIF 16 - Director → ME
  • 30
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,244 GBP2024-09-30
    Officer
    2023-09-22 ~ now
    IIF 14 - Director → ME
  • 31
    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
    2023-09-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 32
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 68 - Director → ME
  • 33
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 69 - Director → ME
  • 34
    DURHAM SIGNS LTD - 2021-02-01
    15 Green Park, Whalley, Clitheroe, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    2019-01-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 35
    15 Green Park, Whalley, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 36
    15 Green Park, Whalley, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 37
    C/o Parker Barras The Qube, Windward Way, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 38
    The Qube Windward Way, Middlehaven, Middlesbrough, Cleveland, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,997 GBP2024-08-31
    Officer
    2019-12-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 39
    The Qube Windward Way, Middlehaven, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 74 - Director → ME
  • 40
    10 The Southend, Ledbury, Herefordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -461 GBP2025-03-31
    Officer
    2019-03-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 19 - Has significant influence or controlOE
  • 41
    Station House Station Road, Whalley, Clitheroe, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 26 - Director → ME
  • 42
    C/o Stopford & Co, 79/81 Market Street, Stalybridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2016-09-08 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 43
    Parker Barras Windward Way, Middlehaven, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -115,281 GBP2024-02-29
    Officer
    2022-01-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    16 Britannia House Brignell Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,606 GBP2019-06-30
    Officer
    2018-06-05 ~ 2022-03-17
    IIF 87 - Director → ME
    Person with significant control
    2018-06-05 ~ 2022-03-17
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-30 ~ 2025-08-11
    IIF 73 - Director → ME
  • 3
    The Qube, Windward Way, Middlehaven, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,711 GBP2022-06-30
    Officer
    2020-06-02 ~ 2025-08-11
    IIF 64 - Director → ME
  • 4
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,401 GBP2019-11-30
    Officer
    2016-11-15 ~ 2021-01-25
    IIF 76 - Director → ME
    Person with significant control
    2016-11-15 ~ 2023-07-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 5
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate
    Equity (Company account)
    3,734 GBP2020-12-31
    Officer
    2020-02-01 ~ 2021-02-09
    IIF 75 - Director → ME
    Person with significant control
    2020-02-01 ~ 2023-07-01
    IIF 53 - Right to appoint or remove directors OE
  • 6
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,625 GBP2019-08-31
    Officer
    2018-08-30 ~ 2019-12-01
    IIF 86 - Director → ME
  • 7
    MARSKE DEVELOPMENTS LTD - 2019-05-01
    Unit 16 Britannia House, Brignell House, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2019-04-12 ~ 2021-09-20
    IIF 83 - Director → ME
    Person with significant control
    2019-04-12 ~ 2023-07-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 8
    38 Pennine Road, Woodley, Stockport, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ 2024-11-13
    IIF 61 - Director → ME
    Person with significant control
    2024-07-22 ~ 2024-11-13
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    N C FISH BAR LTD - 2016-03-23
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -139,411 GBP2019-03-31
    Officer
    2019-12-01 ~ 2022-05-01
    IIF 79 - Director → ME
    2015-05-11 ~ 2016-06-26
    IIF 88 - Director → ME
  • 10
    Unit 16 Britannia House, Brignell Road, Middlesbrough
    Active Corporate (1 parent)
    Equity (Company account)
    -1,882 GBP2019-04-30
    Officer
    2019-12-01 ~ 2022-06-30
    IIF 82 - Director → ME
  • 11
    Unit 16 Britanic House, Brignell Road, Middlesbrough
    Active Corporate (2 parents)
    Equity (Company account)
    -17,216 GBP2019-04-30
    Officer
    2019-08-19 ~ 2022-06-30
    IIF 77 - Director → ME
    Person with significant control
    2019-08-19 ~ 2023-07-01
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors OE
  • 12
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,831 GBP2019-03-31
    Officer
    2019-08-19 ~ 2022-06-30
    IIF 84 - Director → ME
    Person with significant control
    2019-08-19 ~ 2023-07-01
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
  • 13
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,545 GBP2021-01-31
    Officer
    2018-01-31 ~ 2022-12-20
    IIF 85 - Director → ME
    Person with significant control
    2018-01-31 ~ 2023-07-01
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 14
    SOUTHWEST ELECTRICAL LTD - 2018-02-23
    ATEC ELECTRICAL CONTRACTORS LTD - 2012-08-23
    49 Duke Street, Darlington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,023 GBP2016-05-31
    Officer
    2012-05-21 ~ 2012-09-01
    IIF 9 - Director → ME
    2013-05-06 ~ 2014-03-08
    IIF 92 - Director → ME
  • 15
    Unit 16 Britannia House, Brignell Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,459 GBP2021-01-31
    Officer
    2018-01-31 ~ 2022-12-20
    IIF 80 - Director → ME
    Person with significant control
    2018-01-31 ~ 2023-07-01
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Unit 16 Britannia House, Brignell Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,768 GBP2019-10-31
    Officer
    2010-10-07 ~ 2020-12-20
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.